BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01836010

Incorporation date

25/07/1984

Size

Micro Entity

Contacts

Registered address

Registered address

141, High Road, Loughton, Essex IG10 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon06/03/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon04/09/2025
Micro company accounts made up to 2025-01-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-01-31
dot icon27/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon20/10/2022
Micro company accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon23/04/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-01-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with updates
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon05/10/2018
Micro company accounts made up to 2018-01-31
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/08/2016
Total exemption full accounts made up to 2016-01-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/06/2015
Total exemption full accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/04/2014
Total exemption full accounts made up to 2014-01-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/06/2013
Termination of appointment of Christine Mccarthy as a director
dot icon11/06/2013
Total exemption full accounts made up to 2013-01-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/12/2011
Appointment of Mr Jonathan Gell as a director
dot icon23/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Christine Mccarthy on 2010-01-04
dot icon04/01/2010
Secretary's details changed for John Simmons (Property Management) Limited on 2010-01-04
dot icon08/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon09/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon12/08/2008
Return made up to 31/12/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/11/2007
Director resigned
dot icon03/10/2007
Total exemption small company accounts made up to 2006-01-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Director resigned
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/11/2004
New director appointed
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 2000-01-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1999-01-31
dot icon17/12/1998
Return made up to 31/12/98; full list of members
dot icon21/06/1998
Accounts for a small company made up to 1998-01-31
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon30/07/1997
Accounts for a small company made up to 1997-01-31
dot icon16/05/1997
Director resigned
dot icon19/12/1996
Return made up to 31/12/96; full list of members
dot icon07/06/1996
Full accounts made up to 1996-01-31
dot icon18/12/1995
Return made up to 31/12/95; full list of members
dot icon14/03/1995
Full accounts made up to 1995-01-31
dot icon19/12/1994
Return made up to 31/12/94; full list of members
dot icon10/10/1994
New director appointed
dot icon19/09/1994
Director resigned;new director appointed
dot icon29/06/1994
Accounts for a small company made up to 1994-01-31
dot icon23/12/1993
Return made up to 31/12/93; full list of members
dot icon09/06/1993
Accounts for a small company made up to 1993-01-31
dot icon28/01/1993
Return made up to 31/12/92; change of members
dot icon22/07/1992
Director resigned
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon21/07/1992
Accounts for a small company made up to 1992-01-31
dot icon04/03/1992
Return made up to 31/12/91; full list of members
dot icon04/03/1992
Return made up to 31/12/90; change of members
dot icon04/03/1992
Registered office changed on 04/03/92 from: 255 cranbrook road ilford essex IG1 4TG
dot icon04/03/1992
Director resigned;new director appointed
dot icon04/03/1992
Director resigned;new director appointed
dot icon04/03/1992
Secretary resigned;new secretary appointed
dot icon18/02/1992
Full accounts made up to 1990-01-31
dot icon18/02/1992
Accounts for a small company made up to 1991-01-31
dot icon18/02/1992
Accounting reference date shortened from 31/03 to 31/01
dot icon05/02/1992
Auditor's resignation
dot icon25/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1990
Full accounts made up to 1989-01-31
dot icon26/06/1990
Return made up to 31/12/89; change of members
dot icon25/06/1990
Registered office changed on 25/06/90 from: 48 swanshope burney drive loughton essex IG10 2NA
dot icon08/09/1989
Full accounts made up to 1988-01-31
dot icon08/09/1989
Return made up to 12/10/88; full list of members
dot icon12/05/1989
First gazette
dot icon14/12/1988
Director resigned
dot icon10/05/1988
Director resigned;new director appointed
dot icon04/12/1987
Registered office changed on 04/12/87 from: 22A st andrews road shoeburyness essex SS3 9HK
dot icon20/11/1987
Accounts made up to 1987-01-31
dot icon29/10/1987
Return made up to 22/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
Return made up to 28/05/86; full list of members
dot icon18/07/1986
Registered office changed on 18/07/86 from: 149 ballards lane london N3
dot icon18/07/1986
New secretary appointed;new director appointed
dot icon19/05/1986
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.86K
-
0.00
-
-
2022
0
2.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gell, Jonathan
Director
21/12/2011 - Present
6
Gell, Jonathan
Director
23/11/2004 - 08/11/2007
6
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED
Corporate Secretary
08/06/1992 - Present
37
Fowler, Ruth
Director
31/08/1994 - 13/05/1997
-
Mccarthy, Christine
Director
21/09/1994 - 14/06/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED

BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/07/1984 with the registered office located at 141, High Road, Loughton, Essex IG10 4LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED?

toggle

BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/07/1984 .

Where is BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED located?

toggle

BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED is registered at 141, High Road, Loughton, Essex IG10 4LT.

What does BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED do?

toggle

BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2025-12-21 with no updates.