BURNS PLACE RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURNS PLACE RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02031176

Incorporation date

25/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon25/02/2026
Registered office address changed from C/O Denfords Property Management 73-75 Millbrook Road East Southampton SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25
dot icon10/10/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon19/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon11/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon03/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon11/05/2010
Director's details changed for John Stuart Gamble on 2010-05-08
dot icon11/05/2010
Director's details changed for Simon Abraham on 2010-05-08
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 08/05/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 08/05/08; full list of members
dot icon09/05/2008
Appointment terminated secretary andrew sketcher
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 08/05/07; full list of members
dot icon11/05/2007
Location of debenture register
dot icon11/05/2007
Location of register of members
dot icon11/05/2007
Registered office changed on 11/05/07 from: c/o denford & son 54 london road southampton SO15 2SY
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 08/05/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 08/05/05; full list of members
dot icon21/02/2005
New director appointed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Director resigned
dot icon23/07/2004
Return made up to 08/05/04; full list of members
dot icon05/05/2004
New secretary appointed
dot icon24/03/2004
Return made up to 08/05/03; full list of members
dot icon22/03/2004
New secretary appointed;new director appointed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Secretary resigned;director resigned
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/09/2002
Return made up to 08/05/02; full list of members
dot icon23/04/2002
New director appointed
dot icon23/04/2002
Director resigned
dot icon19/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New secretary appointed;new director appointed
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Secretary resigned;director resigned
dot icon15/06/2001
Return made up to 08/05/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/05/2000
Return made up to 08/05/00; full list of members
dot icon25/05/2000
New director appointed
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/05/1999
Return made up to 08/05/99; full list of members
dot icon07/12/1998
Accounts for a small company made up to 1998-03-31
dot icon22/05/1998
Return made up to 08/05/98; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon23/09/1997
Registered office changed on 23/09/97 from: 4 st thomas street winchester hampshire SO23 9HE
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New secretary appointed
dot icon23/09/1997
Director resigned
dot icon23/09/1997
Secretary resigned;director resigned
dot icon20/08/1997
Return made up to 08/05/97; no change of members
dot icon20/08/1997
Return made up to 08/05/96; full list of members
dot icon29/04/1997
Registered office changed on 29/04/97 from: 383 shirley road shirley southampton hanmts SO1 3JD
dot icon26/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon16/05/1995
Return made up to 08/05/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon03/05/1994
Return made up to 08/05/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/08/1993
Return made up to 08/05/93; full list of members
dot icon23/04/1993
Registered office changed on 23/04/93 from: abacus house 1 spring crescent portswood southampton SO2 1TZ
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/06/1992
Return made up to 08/05/92; no change of members
dot icon30/01/1992
Registered office changed on 30/01/92 from: meadoways shepherds lane compton down winchester SO21 2AD
dot icon21/11/1991
Location of register of directors' interests
dot icon21/11/1991
Location of register of members
dot icon21/05/1991
Return made up to 08/05/91; no change of members
dot icon21/05/1991
Accounts for a small company made up to 1991-03-31
dot icon21/05/1991
Accounts for a small company made up to 1990-03-31
dot icon21/05/1991
Return made up to 04/09/90; full list of members
dot icon08/11/1989
Return made up to 04/09/89; full list of members
dot icon25/09/1989
Full accounts made up to 1989-03-31
dot icon24/08/1988
Accounts for a small company made up to 1988-03-31
dot icon17/08/1988
Return made up to 15/07/88; full list of members
dot icon14/04/1988
Wd 08/03/88 ad 22/02/88--------- £ si 10@1=10 £ ic 2/12
dot icon22/03/1988
Full accounts made up to 1987-03-31
dot icon11/03/1987
Registered office changed on 11/03/87 from: 47 brunswick place london N1 6EE
dot icon11/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1987
Certificate of change of name
dot icon25/06/1986
Certificate of 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
08/05/2026
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
2
12.00
-
0.00
-
-
2022
0
373.00
-
0.00
-
-
2023
0
702.00
-
0.00
-
-
2023
0
702.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

702.00 £Ascended88.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gamble, John Stuart
Director
11/12/2004 - Present
-
Abraham, Simon
Director
14/02/2005 - Present
-

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 PLACE RESIDENTS MANAGEMENT LIMITED

BURNS PLACE RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 25/06/1986 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. 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 PLACE RESIDENTS MANAGEMENT LIMITED?

toggle

BURNS PLACE RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 25/06/1986 .

Where is BURNS PLACE RESIDENTS MANAGEMENT LIMITED located?

toggle

BURNS PLACE RESIDENTS MANAGEMENT LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does BURNS PLACE RESIDENTS MANAGEMENT LIMITED do?

toggle

BURNS PLACE RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNS PLACE RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from C/O Denfords Property Management 73-75 Millbrook Road East Southampton SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25.