BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902415

Incorporation date

25/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Peach Wilkinson Accountants 78 Cross Hill, Ecclesfield, Sheffield S35 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1994)
dot icon01/05/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon08/07/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon11/07/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Appointment of Mrs Julie Margaret Hart as a secretary on 2023-04-27
dot icon09/05/2023
Termination of appointment of Donna Louise Sharpe as a director on 2023-04-27
dot icon27/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Termination of appointment of Edmund Winder Watts Limited as a secretary on 2022-10-24
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/10/2021
Appointment of Edmund Winder Watts Ltd as a secretary on 2021-10-25
dot icon07/09/2021
Registered office address changed from Paradise House 35 Paradise Street Sheffield S3 8PZ England to Peach Wilkinson Accountants 78 Cross Hill Ecclesfield Sheffield S35 9TU on 2021-09-07
dot icon26/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon16/06/2020
Micro company accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon28/11/2017
Notification of a person with significant control statement
dot icon28/11/2017
Cessation of Margaret Ward as a person with significant control on 2017-11-28
dot icon28/11/2017
Termination of appointment of Margaret Ward as a director on 2017-11-28
dot icon28/11/2017
Termination of appointment of Margaret Ward as a secretary on 2017-11-28
dot icon28/11/2017
Appointment of Mrs Julie Margaret Hart as a director on 2017-11-28
dot icon08/08/2017
Appointment of Mrs Donna Louise Sharpe as a director on 2017-08-08
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Registered office address changed from 27 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR to Paradise House 35 Paradise Street Sheffield S3 8PZ on 2017-04-25
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon16/02/2012
Appointment of Mrs Margaret Ward as a director on 2011-11-14
dot icon16/02/2012
Termination of appointment of Alan Ward as a director on 2011-11-14
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon19/02/2010
Director's details changed for Alan Ward on 2010-02-19
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 15/02/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 15/02/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 15/02/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 15/02/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 15/02/05; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 15/02/04; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/02/2003
Return made up to 15/02/03; full list of members
dot icon15/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/02/2002
Return made up to 15/02/02; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2001-03-31
dot icon20/02/2001
Return made up to 15/02/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon28/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon28/02/2000
Return made up to 15/02/00; full list of members
dot icon03/06/1999
Return made up to 25/02/99; no change of members
dot icon21/05/1999
Registered office changed on 21/05/99 from: peach wilkinson & co 78 crosshill ecclesfield sheffield S35 9TU
dot icon18/05/1999
Accounts for a small company made up to 1998-03-31
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
New director appointed
dot icon05/03/1999
Registered office changed on 05/03/99 from: hesley house uppper wortley road rotherham S61 2RE
dot icon07/01/1999
Full accounts made up to 1997-03-31
dot icon07/01/1999
Return made up to 25/02/98; full list of members
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Secretary resigned
dot icon06/01/1999
Restoration by order of the court
dot icon11/11/1997
Final Gazette dissolved via voluntary strike-off
dot icon22/07/1997
First Gazette notice for voluntary strike-off
dot icon12/06/1997
Application for striking-off
dot icon01/04/1997
Accounts for a small company made up to 1996-03-31
dot icon21/03/1997
Return made up to 25/02/97; no change of members
dot icon21/03/1997
Return made up to 25/02/96; no change of members
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Secretary resigned
dot icon09/04/1996
New secretary appointed
dot icon13/03/1996
Director resigned
dot icon20/11/1995
Director resigned
dot icon06/09/1995
New director appointed
dot icon06/09/1995
New director appointed
dot icon06/09/1995
New secretary appointed
dot icon21/08/1995
Ad 02/08/95--------- £ si 18@1=18 £ ic 2/20
dot icon21/08/1995
Director resigned
dot icon21/08/1995
Secretary resigned
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon15/05/1995
Return made up to 25/02/95; full list of members
dot icon13/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/03/1994
Director resigned;new director appointed
dot icon13/03/1994
Registered office changed on 13/03/94 from: dibb lupton broomhead 3RD floor windsor house temple row birmingham west midlands B2 5LF
dot icon13/03/1994
Accounting reference date notified as 31/03
dot icon25/02/1994
Incorporation
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
31/03/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.86K
-
0.00
-
-
2022
0
1.24K
-
0.00
-
-
2023
0
400.00
-
0.00
-
-
2023
0
400.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

400.00 £Descended-67.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Margaret
Director
14/11/2011 - 28/11/2017
-
Morton, Michael Robert
Director
09/08/1995 - 14/12/1995
4
Mcguire, Terence Barry
Secretary
07/03/1994 - 09/08/1995
1
Hart, Julie Margaret
Director
28/11/2017 - Present
-
Sharpe, Donna Louise
Director
08/08/2017 - 27/04/2023
-

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 BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED

BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/02/1994 with the registered office located at Peach Wilkinson Accountants 78 Cross Hill, Ecclesfield, Sheffield S35 9TU. There are currently 2 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 BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED?

toggle

BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/02/1994 .

Where is BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED located?

toggle

BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED is registered at Peach Wilkinson Accountants 78 Cross Hill, Ecclesfield, Sheffield S35 9TU.

What does BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED do?

toggle

BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/05/2025: Micro company accounts made up to 2025-03-31.