BURNEY DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURNEY DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01776382

Incorporation date

08/12/1983

Size

Micro Entity

Contacts

Registered address

Registered address

182a Manford Way, Chigwell IG7 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon14/07/2025
Confirmation statement made on 2025-06-10 with updates
dot icon17/01/2025
Micro company accounts made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon24/04/2024
Appointment of Miss Emily Jane Russell as a director on 2024-04-22
dot icon24/04/2024
Micro company accounts made up to 2023-06-30
dot icon14/08/2023
Termination of appointment of David Ralph Cohen as a secretary on 2023-08-14
dot icon14/08/2023
Appointment of Manage My Block Limited as a secretary on 2023-08-14
dot icon26/07/2023
Registered office address changed from PO Box 2740 182a Manford Way Chigwell IG7 4DG England to 182a Manford Way Chigwell IG7 4DG on 2023-07-26
dot icon30/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon29/06/2023
Registered office address changed from 100 High Road Loughton Essex IG10 4HT to PO Box 2740 182a Manford Way Chigwell IG7 4DG on 2023-06-29
dot icon21/06/2023
Micro company accounts made up to 2022-06-30
dot icon05/05/2023
Appointment of Mrs Carolie Idona Diana Stanislas as a director on 2023-05-05
dot icon05/05/2023
Termination of appointment of Jason Simon Shaw as a director on 2023-05-05
dot icon24/02/2023
Appointment of Mr David Ralph Cohen as a secretary on 2023-02-14
dot icon23/02/2023
Termination of appointment of John Trevor Price as a director on 2023-02-23
dot icon23/02/2023
Termination of appointment of Ann Price as a secretary on 2023-02-23
dot icon25/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon13/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon25/04/2021
Termination of appointment of John Trevor Price as a secretary on 2021-04-15
dot icon25/04/2021
Appointment of Mrs Ann Price as a secretary on 2021-04-15
dot icon21/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/03/2020
Appointment of Mr John Trevor Price as a director on 2020-03-12
dot icon21/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon12/04/2019
Termination of appointment of Ronald Albert Fabb as a director on 2019-04-01
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/03/2015
Appointment of Mr Ronald Albert Fabb as a director on 2014-09-01
dot icon10/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon06/07/2010
Director's details changed for Jason Simon Shaw on 2010-06-01
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/07/2009
Return made up to 10/06/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Return made up to 10/06/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 10/06/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/01/2007
Return made up to 10/06/06; full list of members
dot icon19/10/2006
Director resigned
dot icon12/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/09/2005
Return made up to 10/06/05; full list of members
dot icon09/09/2005
New secretary appointed
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
Registered office changed on 09/09/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon20/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS
dot icon06/07/2004
Return made up to 10/06/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/06/2003
Return made up to 10/06/03; full list of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/07/2002
Return made up to 10/06/02; no change of members
dot icon10/01/2002
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Return made up to 10/06/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
Return made up to 10/06/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon16/09/1999
Return made up to 10/06/99; full list of members
dot icon15/09/1999
Director resigned
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New secretary appointed
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
Return made up to 10/06/98; no change of members
dot icon01/04/1999
Registered office changed on 01/04/99 from: 22A st andrew's road shoeburyness essex SS3 9HX
dot icon01/02/1999
Accounts for a small company made up to 1998-06-30
dot icon04/02/1998
Return made up to 10/06/97; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-06-30
dot icon19/12/1996
Accounts for a small company made up to 1996-06-30
dot icon09/09/1996
Return made up to 10/06/96; full list of members
dot icon09/09/1996
Secretary resigned;director resigned
dot icon16/08/1996
Director resigned
dot icon04/03/1996
Accounts for a small company made up to 1995-06-30
dot icon20/09/1995
New director appointed
dot icon20/09/1995
New secretary appointed
dot icon02/08/1995
Return made up to 10/06/95; full list of members
dot icon10/02/1995
New secretary appointed
dot icon24/01/1995
Accounts for a small company made up to 1994-06-30
dot icon16/12/1994
Secretary resigned
dot icon14/12/1994
New director appointed
dot icon01/09/1994
Return made up to 10/06/94; change of members
dot icon01/09/1994
Director resigned
dot icon08/07/1994
Director resigned
dot icon10/11/1993
New director appointed
dot icon27/10/1993
Director resigned
dot icon14/10/1993
Accounts for a small company made up to 1993-06-30
dot icon03/10/1993
Secretary resigned
dot icon21/06/1993
Return made up to 10/06/93; change of members
dot icon17/03/1993
Accounts for a small company made up to 1992-06-30
dot icon05/07/1992
Accounts for a small company made up to 1991-06-30
dot icon04/07/1992
Return made up to 10/06/92; full list of members
dot icon07/07/1991
Return made up to 10/06/91; full list of members
dot icon03/06/1991
Accounts for a small company made up to 1990-06-30
dot icon03/06/1991
Return made up to 20/02/91; full list of members
dot icon18/04/1991
New director appointed
dot icon22/11/1989
New director appointed
dot icon22/11/1989
Return made up to 06/09/89; full list of members
dot icon15/11/1989
Accounts for a small company made up to 1989-06-30
dot icon23/11/1988
Director resigned;new director appointed
dot icon23/11/1988
Accounts for a small company made up to 1988-06-30
dot icon23/11/1988
Return made up to 26/10/88; full list of members
dot icon17/12/1987
Secretary resigned;director resigned;new director appointed
dot icon17/12/1987
Return made up to 16/09/87; full list of members
dot icon25/10/1987
Accounts for a small company made up to 1987-06-30
dot icon27/01/1987
Accounts for a small company made up to 1986-06-30
dot icon27/01/1987
Return made up to 17/09/86; full list of members
dot icon27/01/1987
Director resigned;new director appointed
dot icon27/01/1987
Registered office changed on 27/01/87 from: 26 high street great baddow chelmsford essex CM2 7LD
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Accounting reference date shortened from 31/03 to 30/06
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.53K
-
0.00
-
-
2022
0
4.53K
-
0.00
-
-
2023
0
4.53K
-
0.00
-
-
2023
0
4.53K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.53K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Wei Ming
Director
02/06/2000 - 01/06/2001
27
Price, John Trevor
Director
12/03/2020 - 23/02/2023
13
Lynch, Wendy Pauline
Director
19/10/1994 - 06/02/1996
48
Price, John Trevor
Secretary
01/09/2005 - 15/04/2021
20
Shaw, Jason Simon
Director
10/08/2005 - 05/05/2023
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNEY DRIVE MANAGEMENT COMPANY LIMITED

BURNEY DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/12/1983 with the registered office located at 182a Manford Way, Chigwell IG7 4DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNEY DRIVE MANAGEMENT COMPANY LIMITED?

toggle

BURNEY DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/12/1983 .

Where is BURNEY DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

BURNEY DRIVE MANAGEMENT COMPANY LIMITED is registered at 182a Manford Way, Chigwell IG7 4DG.

What does BURNEY DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

BURNEY DRIVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNEY DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-06-10 with updates.