BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED

Register to unlock more data on OkredoRegister

BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02101805

Incorporation date

20/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ambassador Place, Stockport Road, Altrincham WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1987)
dot icon15/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon03/12/2025
Termination of appointment of Hassan Samami as a director on 2025-12-03
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon12/10/2023
Appointment of Mrs Julie Stott as a director on 2023-10-12
dot icon12/07/2023
Micro company accounts made up to 2022-12-31
dot icon07/06/2023
Termination of appointment of Kath Mary Gregory as a director on 2023-06-05
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon21/11/2022
Termination of appointment of Irene Burns as a director on 2022-11-20
dot icon22/04/2022
Micro company accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Director's details changed for Mr Peter John Wallwork on 2020-01-15
dot icon13/01/2020
Appointment of Mr Tooshar Sharma as a director on 2019-12-19
dot icon13/01/2020
Termination of appointment of Tooshar Sharma as a director on 2020-01-13
dot icon19/12/2019
Appointment of Mr Tooshar Sharma as a director on 2019-12-19
dot icon19/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon17/08/2019
Appointment of Mr Hassan Samami as a director on 2019-07-25
dot icon24/05/2019
Micro company accounts made up to 2018-12-31
dot icon27/03/2019
Appointment of Stuarts Ltd as a secretary on 2019-03-27
dot icon27/03/2019
Registered office address changed from 1 Burnham Lodge 69 Wellington Road Timperley Altrincham Cheshire WA15 7RH England to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 2019-03-27
dot icon04/03/2019
Appointment of Mr Peter John Wallwork as a director on 2019-03-01
dot icon22/02/2019
Confirmation statement made on 2018-11-30 with updates
dot icon22/02/2019
Termination of appointment of William Elwyn Parker as a director on 2019-01-14
dot icon22/02/2019
Termination of appointment of Daphne Moore as a director on 2018-06-28
dot icon22/02/2019
Termination of appointment of Paul Anthony Grourk as a director on 2019-01-14
dot icon22/02/2019
Termination of appointment of Paul Anthony Grourk as a secretary on 2019-01-14
dot icon22/02/2019
Termination of appointment of Anthony Peter Wallwork as a director on 2018-04-13
dot icon22/02/2019
Registered office address changed from 4 Burnham Lodge Wellington Road Timperley Altrincham Cheshire WA15 7RH to 1 Burnham Lodge 69 Wellington Road Timperley Altrincham Cheshire WA15 7RH on 2019-02-22
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon06/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon23/12/2012
Appointment of Mrs Daphne Moore as a director
dot icon23/12/2012
Termination of appointment of Adam Entwistle as a director
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/12/2011
Director's details changed for Miss Kath Mary Gregory on 2011-11-30
dot icon28/12/2011
Director's details changed for Mr William Elwyn Parker on 2011-11-30
dot icon28/12/2011
Director's details changed for Mr Adam Stephen Entwistle on 2011-11-30
dot icon28/12/2011
Director's details changed for Mr Paul Anthony Grourk on 2011-11-30
dot icon10/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Termination of appointment of Richard Hill as a director
dot icon06/01/2011
Appointment of Irene Burns as a director
dot icon22/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon20/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon20/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon26/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 30/11/08; full list of members
dot icon06/01/2009
Director's change of particulars / william parker / 01/10/2008
dot icon20/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/05/2008
Director appointed mr adam stephen entwistle
dot icon09/01/2008
Return made up to 30/11/07; full list of members
dot icon03/01/2008
Director resigned
dot icon15/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 30/11/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 30/11/05; full list of members
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Registered office changed on 01/03/05 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon01/03/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon22/12/2004
Return made up to 30/11/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 30/11/03; full list of members
dot icon06/11/2003
Secretary resigned
dot icon27/10/2003
Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD
dot icon14/08/2003
Registered office changed on 14/08/03 from: flat 6, burnham lodge 69 wellington road timperley, altrincham greater manchester WA15 7RH
dot icon14/08/2003
New secretary appointed
dot icon18/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/12/2002
Return made up to 30/11/02; full list of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 30/11/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 30/11/00; full list of members
dot icon23/02/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 30/11/99; full list of members
dot icon19/02/1999
Full accounts made up to 1998-12-31
dot icon11/12/1998
Return made up to 30/11/98; full list of members
dot icon16/10/1998
New director appointed
dot icon16/10/1998
Director resigned
dot icon05/03/1998
Full accounts made up to 1997-12-31
dot icon04/12/1997
Return made up to 30/11/97; change of members
dot icon04/09/1997
New director appointed
dot icon04/09/1997
Director resigned
dot icon11/04/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Return made up to 30/11/96; no change of members
dot icon14/05/1996
Full accounts made up to 1995-12-31
dot icon05/12/1995
Return made up to 30/11/95; full list of members
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon06/01/1995
Return made up to 30/11/94; no change of members
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon22/12/1993
Return made up to 30/11/93; no change of members
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon07/12/1992
Full accounts made up to 1991-12-31
dot icon07/12/1992
Return made up to 30/11/92; full list of members
dot icon30/03/1992
Director resigned;new director appointed
dot icon19/12/1991
Full accounts made up to 1990-12-31
dot icon19/12/1991
Return made up to 20/12/91; no change of members
dot icon19/11/1990
Return made up to 30/09/90; full list of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon22/03/1990
Full accounts made up to 1988-12-31
dot icon22/03/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon05/02/1990
Return made up to 20/12/89; full list of members
dot icon04/10/1989
Full accounts made up to 1987-12-31
dot icon04/04/1989
Return made up to 30/11/88; full list of members
dot icon16/04/1987
Accounting reference date notified as 31/03
dot icon20/02/1987
Certificate of Incorporation
dot icon20/02/1987
Incorporation
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
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
535.00
-
0.00
-
-
2022
0
112.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallwork, Peter John
Director
01/03/2019 - Present
10
STUARTS LTD
Corporate Secretary
27/03/2019 - Present
118
Farrell, Anthony Paul
Secretary
04/07/2003 - 11/01/2005
147
Burns, Irene
Director
24/11/2010 - 20/11/2022
-
Hill, Richard Leighton
Director
24/03/2005 - 24/11/2010
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+
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 LODGE FLATS MANAGEMENT (1986) LIMITED

BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED is an(a) Active company incorporated on 20/02/1987 with the registered office located at 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB. There are currently 4 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 LODGE FLATS MANAGEMENT (1986) LIMITED?

toggle

BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED is currently Active. It was registered on 20/02/1987 .

Where is BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED located?

toggle

BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED is registered at 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB.

What does BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED do?

toggle

BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-30 with no updates.