BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04258302

Incorporation date

24/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2001)
dot icon27/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon09/07/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Director's details changed for Mr Alexander Llyod Allworthy on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon28/10/2024
Appointment of Mr Alexander Llyod Allworthy as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of James Thomas Webb as a director on 2024-10-28
dot icon18/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon15/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/08/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-08-25
dot icon25/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon25/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon10/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon20/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon10/08/2015
Annual return made up to 2015-07-23 no member list
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Termination of appointment of Thomas Bruce as a director on 2014-08-29
dot icon28/07/2014
Annual return made up to 2014-07-23 no member list
dot icon23/07/2014
Registered office address changed from 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 2014-07-23
dot icon23/07/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-07-22
dot icon22/07/2014
Termination of appointment of Andrew George Chater as a secretary on 2014-07-22
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-23 no member list
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-23 no member list
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Termination of appointment of Ringley Shadow Directors Limited as a director
dot icon12/10/2011
Termination of appointment of Mary Bowring as a director
dot icon10/10/2011
Annual return made up to 2011-07-23 no member list
dot icon27/05/2011
Termination of appointment of Ringley Limited as a secretary
dot icon27/05/2011
Appointment of Andrew George Chater as a secretary
dot icon09/05/2011
Termination of appointment of Ringley Limited as a secretary
dot icon09/05/2011
Registered office address changed from 349 Royal College Street London NW1 9QS on 2011-05-09
dot icon29/11/2010
Appointment of Mr James Thomas Webb as a director
dot icon24/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-23 no member list
dot icon27/07/2010
Director's details changed for Ringley Shadow Directors Limited on 2010-07-22
dot icon27/07/2010
Secretary's details changed for Ringley Limited on 2010-07-22
dot icon25/02/2010
Appointment of Thomas Bruce as a director
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/08/2009
Appointment terminated director andrew kelleher
dot icon23/07/2009
Annual return made up to 23/07/09
dot icon11/02/2009
Appointment terminated director francis royale
dot icon17/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/07/2008
Annual return made up to 24/07/08
dot icon23/05/2008
Appointment terminated director teresa tuck
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon31/07/2007
Annual return made up to 24/07/07
dot icon11/05/2007
New director appointed
dot icon21/09/2006
Annual return made up to 24/07/06
dot icon07/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon24/11/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon16/08/2005
Annual return made up to 24/07/05
dot icon18/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/08/2004
Annual return made up to 24/07/04
dot icon02/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/08/2003
Annual return made up to 24/07/03
dot icon06/08/2003
Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG
dot icon24/01/2003
New director appointed
dot icon24/10/2002
Annual return made up to 24/07/02
dot icon24/10/2002
Secretary resigned
dot icon02/10/2002
New secretary appointed
dot icon21/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/06/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon14/09/2001
Registered office changed on 14/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/09/2001
Secretary resigned
dot icon14/09/2001
Director resigned
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New secretary appointed;new director appointed
dot icon24/07/2001
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
20/08/2026
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/07/2014 - Present
2825
RINGLEY LIMITED
Corporate Secretary
01/04/2002 - 01/05/2011
354
RINGLEY SHADOW DIRECTORS LIMITED
Corporate Director
17/01/2003 - 12/10/2011
86
Royale, Francis
Director
27/10/2005 - 04/02/2009
48
Bowring, Mary-Anne
Director
24/07/2001 - 12/10/2011
224

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 BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED

BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED is an(a) Active company incorporated on 24/07/2001 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED?

toggle

BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED is currently Active. It was registered on 24/07/2001 .

Where is BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED located?

toggle

BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED do?

toggle

BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-20 with no updates.