BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED

Register to unlock more data on OkredoRegister

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932030

Incorporation date

23/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

3 Clifford Mill, Old Mill Lane, Clifford, Wetherby LS23 6LECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1994)
dot icon14/11/2025
Micro company accounts made up to 2025-06-01
dot icon25/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon22/05/2025
Termination of appointment of Nicholas Charles Black as a director on 2025-05-21
dot icon22/05/2025
Appointment of Mr Jacob Harry Liddle as a director on 2025-05-21
dot icon13/03/2025
Micro company accounts made up to 2024-06-01
dot icon14/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon07/02/2024
Director's details changed for Mr Nicholas Charles Black on 2024-01-31
dot icon14/08/2023
Micro company accounts made up to 2023-06-01
dot icon28/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon26/11/2022
Micro company accounts made up to 2022-06-01
dot icon28/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon03/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon11/06/2021
Termination of appointment of Terry Douglas Barford as a director on 2021-06-11
dot icon28/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon27/05/2021
Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX England to 3 Clifford Mill, Old Mill Lane Clifford Wetherby LS23 6LE on 2021-05-27
dot icon26/05/2021
Appointment of Mr Nicholas Charles Black as a director on 2021-05-24
dot icon25/05/2021
Secretary's details changed for Mr John Malcolm Liddle on 2021-05-25
dot icon25/05/2021
Appointment of Mr John Malcolm Liddle as a secretary on 2021-05-25
dot icon25/05/2021
Termination of appointment of Venture Block Management Limited as a secretary on 2021-05-25
dot icon18/05/2021
Appointment of Mr John Malcolm Liddle as a director on 2021-05-18
dot icon04/05/2021
Accounts for a dormant company made up to 2020-06-01
dot icon24/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon24/06/2020
Registered office address changed from 184 Harrogate Road Leeds LS7 4NZ England to Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX on 2020-06-24
dot icon28/01/2020
Accounts for a dormant company made up to 2019-06-01
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon26/01/2019
Accounts for a dormant company made up to 2018-06-01
dot icon26/01/2019
Termination of appointment of Ricky Madden as a director on 2019-01-26
dot icon21/09/2018
Appointment of Venture Block Management Ltd as a secretary on 2018-09-21
dot icon21/09/2018
Termination of appointment of Elizabeth Harriet Price as a secretary on 2018-09-21
dot icon21/09/2018
Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF to 184 Harrogate Road Leeds LS7 4NZ on 2018-09-21
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon27/11/2017
Appointment of Miss Elizabeth Harriet Price as a secretary on 2017-11-10
dot icon27/11/2017
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2017-11-09
dot icon13/06/2017
Appointment of Mr Terry Douglas Barford as a director on 2017-04-18
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon01/02/2017
Accounts for a dormant company made up to 2016-06-01
dot icon24/06/2016
Secretary's details changed for Danielle Clare Mccarthy on 2016-06-24
dot icon24/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-06-01
dot icon03/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon21/11/2014
Accounts for a dormant company made up to 2014-06-01
dot icon03/10/2014
Appointment of Danielle Clare Mccarthy as a secretary on 2014-10-01
dot icon03/10/2014
Termination of appointment of Helena Murphy as a secretary on 2014-10-01
dot icon27/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-06-01
dot icon05/08/2013
Secretary's details changed for Helena Murphy on 2013-07-01
dot icon06/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon19/11/2012
Accounts for a dormant company made up to 2012-06-01
dot icon25/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon17/01/2012
Appointment of Helena Murphy as a secretary
dot icon17/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon24/08/2011
Accounts for a dormant company made up to 2011-06-01
dot icon20/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Marcus Brennand as a director
dot icon25/10/2010
Appointment of Mr Ricky Madden as a director
dot icon25/10/2010
Termination of appointment of Marcus Brennand as a director
dot icon25/10/2010
Termination of appointment of Sharon Morley as a secretary
dot icon25/08/2010
Full accounts made up to 2010-06-01
dot icon08/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon20/05/2010
Appointment of Alexandra Heald as a secretary
dot icon03/03/2010
Full accounts made up to 2009-06-01
dot icon06/08/2009
Appointment terminated secretary michael willans
dot icon06/08/2009
Secretary appointed sharon tracey morley
dot icon17/06/2009
Return made up to 23/05/09; full list of members
dot icon23/02/2009
Secretary appointed michael david willans
dot icon23/02/2009
Appointment terminated secretary pauline maclean
dot icon04/11/2008
Director appointed marcus anthony harold brennand
dot icon04/11/2008
Appointment terminated director graham foster
dot icon06/10/2008
Full accounts made up to 2008-06-01
dot icon23/05/2008
Return made up to 23/05/08; full list of members
dot icon20/09/2007
Full accounts made up to 2007-06-01
dot icon29/05/2007
Return made up to 23/05/07; full list of members
dot icon01/03/2007
Full accounts made up to 2006-06-01
dot icon30/05/2006
Return made up to 23/05/06; full list of members
dot icon16/02/2006
Full accounts made up to 2005-06-01
dot icon06/07/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon26/05/2005
Return made up to 23/05/05; full list of members
dot icon07/04/2005
Secretary's particulars changed
dot icon01/03/2005
Full accounts made up to 2004-06-01
dot icon22/06/2004
Return made up to 23/05/04; full list of members
dot icon11/12/2003
Full accounts made up to 2003-06-01
dot icon19/06/2003
New director appointed
dot icon19/06/2003
Director resigned
dot icon16/06/2003
Return made up to 23/05/03; full list of members
dot icon20/01/2003
Full accounts made up to 2002-06-01
dot icon29/06/2002
Return made up to 23/05/02; change of members
dot icon24/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Secretary resigned;director resigned
dot icon05/10/2001
Accounts for a small company made up to 2001-06-01
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon07/06/2001
Return made up to 23/05/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-06-01
dot icon03/01/2001
Registered office changed on 03/01/01 from: 9 walmer villas bradford west yorkshire BD8 7ET
dot icon03/01/2001
Location of register of members
dot icon14/06/2000
Return made up to 23/05/00; no change of members
dot icon22/03/2000
Accounts for a small company made up to 1999-06-01
dot icon02/06/1999
Return made up to 23/05/99; no change of members
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon12/04/1999
Accounts for a small company made up to 1998-06-01
dot icon21/07/1998
Return made up to 23/05/98; full list of members
dot icon20/01/1998
Accounts for a dormant company made up to 1997-06-01
dot icon15/10/1997
Ad 01/08/97--------- £ si 17@1=17 £ ic 1/18
dot icon29/05/1997
Return made up to 23/05/97; no change of members
dot icon03/02/1997
Accounts for a dormant company made up to 1996-06-01
dot icon03/02/1997
Resolutions
dot icon29/05/1996
Return made up to 23/05/96; no change of members
dot icon01/04/1996
Full accounts made up to 1995-06-01
dot icon13/09/1995
Registered office changed on 13/09/95 from: 9 walmer villas bradford BD8 7ET
dot icon22/05/1995
Return made up to 23/05/95; full list of members
dot icon16/03/1995
Registered office changed on 16/03/95 from: tay house 55 call lane leeds LS1 7BT
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Particulars of mortgage/charge
dot icon25/07/1994
Certificate of change of name
dot icon22/07/1994
Memorandum and Articles of Association
dot icon22/07/1994
Accounting reference date notified as 01/06
dot icon08/07/1994
New director appointed
dot icon08/07/1994
New secretary appointed;new director appointed
dot icon08/07/1994
Registered office changed on 08/07/94 from: 12 york place leeds LS1 2DS
dot icon08/07/1994
Secretary resigned
dot icon08/07/1994
Director resigned
dot icon23/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/06/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
01/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/06/2025
dot iconNext account date
01/06/2026
dot iconNext due on
01/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.00
-
0.00
-
-
2022
2
10.52K
-
0.00
-
-
2023
2
13.00
-
0.00
-
-
2023
2
13.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

13.00 £Descended-99.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddle, John Malcolm
Director
18/05/2021 - Present
10
Black, Nicholas Charles
Director
24/05/2021 - 21/05/2025
5
Liddle, Jacob Harry
Director
21/05/2025 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED is an(a) Active company incorporated on 23/05/1994 with the registered office located at 3 Clifford Mill, Old Mill Lane, Clifford, Wetherby LS23 6LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED?

toggle

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED is currently Active. It was registered on 23/05/1994 .

Where is BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED located?

toggle

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED is registered at 3 Clifford Mill, Old Mill Lane, Clifford, Wetherby LS23 6LE.

What does BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED do?

toggle

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED have?

toggle

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED had 2 employees in 2023.

What is the latest filing for BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-06-01.