BURNLEY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURNLEY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05931325

Incorporation date

11/09/2006

Size

Dormant

Contacts

Registered address

Registered address

16 Loughborough Park, London SW9 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2006)
dot icon15/01/2026
Director's details changed for Ms Katharina Theobald on 2026-01-15
dot icon15/01/2026
Change of details for Mrs Wendy Mary Miller as a person with significant control on 2026-01-15
dot icon15/01/2026
Secretary's details changed for Mrs Wendy Mary Miller on 2026-01-15
dot icon15/01/2026
Director's details changed for Mrs Wendy Mary Miller on 2026-01-15
dot icon15/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon23/10/2025
Notification of Catherine Lydia Pope as a person with significant control on 2025-10-22
dot icon22/10/2025
Termination of appointment of George Mckinlay Service as a director on 2025-10-22
dot icon22/10/2025
Appointment of Catherine Lydia Pope as a director on 2025-10-22
dot icon03/06/2025
Cessation of George Mckinlay Service as a person with significant control on 2025-03-31
dot icon03/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/02/2024
Compulsory strike-off action has been discontinued
dot icon23/02/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon20/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon04/02/2020
Appointment of Mr George Mckinlay Service as a director on 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon31/01/2020
Notification of George Mckinlay Service as a person with significant control on 2020-01-31
dot icon31/01/2020
Termination of appointment of Romina Gabriella Lucia Chiappa as a director on 2020-01-31
dot icon31/01/2020
Cessation of Romina Gabriella Lucia Chiappa as a person with significant control on 2019-08-01
dot icon21/08/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2015-09-30
dot icon31/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon18/06/2015
Appointment of Ms Katharina Theobald as a director on 2015-06-15
dot icon18/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon18/06/2015
Termination of appointment of Christopher William May as a director on 2015-06-15
dot icon29/11/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon11/07/2014
Appointment of Miss Romina Gabriella Lucia Chiappa as a director
dot icon11/07/2014
Termination of appointment of Oliver Edwards as a director
dot icon11/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/02/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon03/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/02/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon17/10/2011
Appointment of Mr Oliver Leonard Anthony Edwards as a director
dot icon30/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon30/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/09/2010
Director's details changed for Christopher William May on 2009-10-02
dot icon30/09/2010
Director's details changed for Wendy Mary Miller on 2009-10-02
dot icon14/04/2010
Accounts for a dormant company made up to 2007-09-30
dot icon01/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon29/01/2009
Return made up to 11/09/08; full list of members
dot icon02/10/2008
Director appointed christopher may
dot icon20/05/2008
Compulsory strike-off action has been discontinued
dot icon19/05/2008
Return made up to 11/09/07; full list of members
dot icon16/05/2008
Location of register of members (non legible)
dot icon16/05/2008
Registered office changed on 16/05/2008 from 16 loughborough park london SW9 8TR uk
dot icon16/05/2008
Director and secretary's change of particulars / wendy miller / 16/05/2008
dot icon16/05/2008
Director's change of particulars / wendy miller / 15/06/2007
dot icon16/05/2008
Location of debenture register
dot icon16/05/2008
Secretary's change of particulars / wendy miller / 10/09/2007
dot icon16/05/2008
Location of register of members
dot icon16/05/2008
Registered office changed on 16/05/2008 from 1 burnley road stockwell london SW9 0SH
dot icon26/02/2008
First Gazette notice for compulsory strike-off
dot icon14/08/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned;director resigned
dot icon12/07/2007
Registered office changed on 12/07/07 from: fco (tehran) pf 056092 king charles street london SW14 2AH
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
Director resigned
dot icon24/11/2006
Ad 11/09/06-11/09/06 £ si 2@1=2 £ ic 1/3
dot icon24/11/2006
Registered office changed on 24/11/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ
dot icon24/11/2006
New secretary appointed
dot icon24/11/2006
New director appointed
dot icon11/09/2006
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
30/09/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Katharina Theobald
Director
15/06/2015 - Present
-
OSBORNE NOMINEES TWO LIMITED
Corporate Secretary
11/09/2006 - 11/09/2006
42
Miller, Wendy Mary
Director
11/09/2006 - Present
-
Chiappa, Romina Gabriella Lucia
Director
11/07/2014 - 31/01/2020
-
Mr George Mckinlay Service
Director
31/01/2020 - 22/10/2025
1

Persons with Significant Control

6
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 BURNLEY ROAD MANAGEMENT LIMITED

BURNLEY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/09/2006 with the registered office located at 16 Loughborough Park, London SW9 8TR. 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 BURNLEY ROAD MANAGEMENT LIMITED?

toggle

BURNLEY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/09/2006 .

Where is BURNLEY ROAD MANAGEMENT LIMITED located?

toggle

BURNLEY ROAD MANAGEMENT LIMITED is registered at 16 Loughborough Park, London SW9 8TR.

What does BURNLEY ROAD MANAGEMENT LIMITED do?

toggle

BURNLEY ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNLEY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Ms Katharina Theobald on 2026-01-15.