BURNHAM HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURNHAM HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04468204

Incorporation date

24/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Crown Property Management Company, Reddenhill Road, Torquay TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon12/11/2025
Notification of a person with significant control statement
dot icon11/11/2025
Micro company accounts made up to 2025-06-30
dot icon04/11/2025
Cessation of Darren Stocks as a person with significant control on 2025-11-04
dot icon28/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-06-30
dot icon26/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-06-30
dot icon10/10/2023
Appointment of Mrs Jennifer Frances Powell as a director on 2023-10-06
dot icon28/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon15/02/2023
Micro company accounts made up to 2022-06-30
dot icon04/08/2022
Appointment of Isabella Mitchell Christie as a director on 2022-08-03
dot icon04/08/2022
Appointment of Mr Keith Rossiter as a director on 2022-08-03
dot icon28/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon19/04/2022
Termination of appointment of Margaret Mcclelland as a director on 2022-04-19
dot icon03/01/2022
Micro company accounts made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon28/07/2021
Termination of appointment of Reginald Jeffries as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Adua Clara Whittam as a director on 2021-07-28
dot icon21/06/2021
Termination of appointment of Sheila Rowlandson as a director on 2021-06-21
dot icon02/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon28/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon02/04/2020
Notification of Darren Stocks as a person with significant control on 2020-04-02
dot icon31/03/2020
Withdrawal of a person with significant control statement on 2020-03-31
dot icon31/10/2019
Micro company accounts made up to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon17/01/2019
Micro company accounts made up to 2018-06-30
dot icon27/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon03/05/2018
Notification of a person with significant control statement
dot icon08/02/2018
Appointment of Crown Property Management Ltd as a secretary on 2018-02-08
dot icon01/02/2018
Termination of appointment of Gill Davis as a secretary on 2018-01-31
dot icon01/02/2018
Cessation of Gill Davis as a person with significant control on 2018-01-31
dot icon01/02/2018
Registered office address changed from C/O Gill Davis, Co.Sec., 22 Raven Court Hatfield Hertfordshire AL10 8QN to Crown Property Management Company Reddenhill Road Torquay TQ1 3NT on 2018-02-01
dot icon02/11/2017
Micro company accounts made up to 2017-06-30
dot icon25/10/2017
Appointment of Mrs Adua Clara Whittam as a director on 2017-10-17
dot icon25/10/2017
Termination of appointment of Gill Davis as a director on 2017-10-17
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon24/05/2017
Appointment of Mrs Sheila Rowlandson as a director on 2017-05-11
dot icon06/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with no updates
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon25/06/2014
Director's details changed for Mr Reginald Jeffries on 2014-02-27
dot icon25/06/2014
Appointment of Mr Reginald Jeffries as a director
dot icon25/06/2014
Termination of appointment of Beryl Jefferies as a director
dot icon25/06/2014
Termination of appointment of Jane Ireland as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon01/05/2013
Appointment of Mrs Margaret Mcclelland as a director
dot icon30/04/2013
Termination of appointment of Mungo Mcclelland as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon16/07/2012
Director's details changed for Mrs Jane Margaret Ireland on 2012-07-14
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon01/04/2011
Appointment of Mrs Jane Margaret Ireland as a director
dot icon21/03/2011
Termination of appointment of Anna Hartles as a director
dot icon24/02/2011
Registered office address changed from Flat 1 Burnham House York Road Babbacombe Torquay TQ1 3SG on 2011-02-24
dot icon19/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon17/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon17/08/2010
Director's details changed for Yvonne Maclean-Henry on 2010-06-24
dot icon17/08/2010
Director's details changed for Anna Maria Hartles on 2010-06-24
dot icon17/08/2010
Director's details changed for Mungo Murdoch Mcclelland on 2010-06-24
dot icon17/08/2010
Director's details changed for Beryl Barbara Jefferies on 2010-06-24
dot icon17/08/2010
Director's details changed for John Charles Bartlett on 2010-06-24
dot icon17/08/2010
Director's details changed for Ms Gill Davis on 2010-06-24
dot icon17/08/2010
Secretary's details changed for Gill Davis on 2010-06-24
dot icon15/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/09/2009
Return made up to 24/06/09; no change of members
dot icon16/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/08/2008
Return made up to 24/06/08; no change of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/08/2007
New director appointed
dot icon19/08/2007
Return made up to 24/06/07; full list of members
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon20/04/2007
Director resigned
dot icon30/01/2007
New director appointed
dot icon01/12/2006
Director resigned
dot icon26/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/07/2006
Return made up to 24/06/06; full list of members
dot icon15/06/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon20/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon01/09/2005
Return made up to 24/06/05; full list of members
dot icon12/08/2005
New director appointed
dot icon21/04/2005
Registered office changed on 21/04/05 from: st johns chambers 22 the terrace torquay TQ1 1BP
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New secretary appointed;new director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
Secretary resigned
dot icon03/03/2005
Director resigned
dot icon20/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/07/2004
Return made up to 24/06/04; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/08/2003
Return made up to 24/06/03; full list of members
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
New director appointed
dot icon03/07/2002
New secretary appointed
dot icon24/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Christie, Isabella Mitchell
Director
03/08/2022 - Present
-
Rossiter, Keith
Director
03/08/2022 - Present
-
Maclean-Henry, Yvonne
Director
21/05/2007 - Present
-
Bartlett, John Charles
Director
12/01/2007 - Present
-
Powell, Jennifer Frances
Director
06/10/2023 - Present
-

Persons with Significant Control

4
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 BURNHAM HOUSE MANAGEMENT COMPANY LIMITED

BURNHAM HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/06/2002 with the registered office located at Crown Property Management Company, Reddenhill Road, Torquay TQ1 3NT. There are currently 5 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 BURNHAM HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BURNHAM HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/06/2002 .

Where is BURNHAM HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BURNHAM HOUSE MANAGEMENT COMPANY LIMITED is registered at Crown Property Management Company, Reddenhill Road, Torquay TQ1 3NT.

What does BURNHAM HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BURNHAM HOUSE MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BURNHAM HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Notification of a person with significant control statement.