BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED

Register to unlock more data on OkredoRegister

BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02574626

Incorporation date

17/01/1991

Size

Dormant

Contacts

Registered address

Registered address

York House, Cottingley Business Park, Bradford, West Yorkshire BD16 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1991)
dot icon23/02/2026
Confirmation statement made on 2025-12-24 with updates
dot icon17/02/2026
Appointment of Ms Julie Karen Fisher as a director on 2025-12-23
dot icon17/02/2026
Termination of appointment of Glyn William John as a director on 2025-12-23
dot icon05/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/11/2025
Termination of appointment of David Paul Blackburn as a director on 2025-11-05
dot icon05/11/2025
Termination of appointment of David Paul Blackburn as a secretary on 2025-11-05
dot icon06/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/01/2024
Termination of appointment of Patricia Ann Roberts as a director on 2019-06-15
dot icon03/01/2024
Confirmation statement made on 2023-12-24 with updates
dot icon05/12/2023
Director's details changed for David Paul Blackburn on 2023-12-05
dot icon05/12/2023
Secretary's details changed for Mr David Paul Blackburn on 2023-12-05
dot icon05/12/2023
Director's details changed for Glyn William John on 2023-12-05
dot icon05/12/2023
Director's details changed for Patricia Ann Roberts on 2023-12-05
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-24 with updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/07/2019
Termination of appointment of Gordon Lionel Godsell as a director on 2019-04-12
dot icon09/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/02/2018
Satisfaction of charge 1 in full
dot icon01/02/2018
Satisfaction of charge 2 in full
dot icon16/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon24/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon15/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/01/2009
Appointment terminated director june perera
dot icon22/01/2009
Director appointed glyn william john
dot icon12/01/2009
Return made up to 30/12/08; full list of members
dot icon23/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/01/2008
Return made up to 30/12/07; full list of members
dot icon16/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/01/2007
Return made up to 30/12/06; full list of members
dot icon17/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/01/2006
Return made up to 30/12/05; full list of members
dot icon15/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/03/2005
New director appointed
dot icon24/01/2005
Return made up to 30/12/04; full list of members
dot icon24/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/02/2004
Director resigned
dot icon08/01/2004
Return made up to 30/12/03; full list of members
dot icon23/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/02/2003
Return made up to 30/12/02; full list of members
dot icon26/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New secretary appointed
dot icon24/01/2003
Secretary resigned;director resigned
dot icon22/01/2002
Return made up to 30/12/01; full list of members
dot icon18/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon19/02/2001
Ad 06/09/00--------- £ si 1@1
dot icon06/02/2001
Return made up to 30/12/00; full list of members
dot icon31/01/2001
Ad 06/09/00--------- £ si 1@1=1 £ ic 4/5
dot icon05/01/2001
Location of register of members
dot icon05/01/2001
Registered office changed on 05/01/01 from: buckles 9 walmer villas bradford BD8 7ET
dot icon11/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
New secretary appointed
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
Director resigned
dot icon11/02/2000
New secretary appointed;new director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
Return made up to 30/12/99; full list of members
dot icon28/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon18/03/1999
Return made up to 30/12/98; no change of members
dot icon17/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon27/04/1998
Return made up to 30/12/97; full list of members
dot icon20/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon21/01/1997
Return made up to 30/12/96; no change of members
dot icon05/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon31/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon31/01/1996
Return made up to 30/12/95; no change of members
dot icon19/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon19/01/1995
Return made up to 07/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/02/1994
Return made up to 07/01/94; no change of members
dot icon18/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon16/03/1993
Registered office changed on 16/03/93 from: tay house 55 call lane leeds west yorkshire LS1 7BT
dot icon04/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon21/02/1993
Resolutions
dot icon02/02/1993
Return made up to 17/01/93; no change of members
dot icon24/11/1992
Memorandum and Articles of Association
dot icon16/09/1992
Particulars of mortgage/charge
dot icon04/02/1992
Return made up to 17/01/92; full list of members
dot icon22/04/1991
Particulars of mortgage/charge
dot icon30/01/1991
Accounting reference date notified as 31/03
dot icon17/01/1991
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
31/03/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perera, June
Director
19/12/2002 - 20/01/2009
4
Gall, Terence
Director
17/01/1991 - 08/04/1999
10
Thompson, Christopher
Director
08/04/1999 - 25/01/2000
20
Roberts, Patricia Ann
Director
08/02/2005 - 15/06/2019
1
Barker, Catherine Janell
Director
25/01/2000 - 30/01/2004
-

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 BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED

BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED is an(a) Active company incorporated on 17/01/1991 with the registered office located at York House, Cottingley Business Park, Bradford, West Yorkshire BD16 1PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED?

toggle

BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED is currently Active. It was registered on 17/01/1991 .

Where is BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED located?

toggle

BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED is registered at York House, Cottingley Business Park, Bradford, West Yorkshire BD16 1PF.

What does BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED do?

toggle

BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2025-12-24 with updates.