BURNSIDE MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURNSIDE MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04431775

Incorporation date

03/05/2002

Size

Dormant

Contacts

Registered address

Registered address

9 Pioneer Court, Darlington DL1 4WDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon01/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon17/06/2025
Confirmation statement made on 2025-05-03 with updates
dot icon14/06/2024
Accounts for a dormant company made up to 2024-05-31
dot icon06/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon13/02/2024
Appointment of Mrs Jean Slaney as a director on 2024-02-13
dot icon13/02/2024
Termination of appointment of Stephen Mcgurk as a director on 2024-02-13
dot icon11/12/2023
Termination of appointment of Venture Block Management Limited as a secretary on 2023-12-11
dot icon11/12/2023
Appointment of Town & City Secretaries Ltd as a secretary on 2023-12-11
dot icon10/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon14/07/2023
Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom to 9 Pioneer Court Darlington DL1 4WD on 2023-07-14
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon29/07/2022
Appointment of Mr Stephen Mcgurk as a director on 2022-07-26
dot icon27/07/2022
Termination of appointment of Danton Ivan Vorster as a director on 2022-07-26
dot icon14/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon02/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon11/11/2020
Secretary's details changed for Venture Block Management Ltd on 2020-01-01
dot icon18/05/2020
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 2020-05-18
dot icon18/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon24/09/2018
Termination of appointment of Ricky Madden as a director on 2018-09-14
dot icon03/09/2018
Appointment of Venture Block Management Ltd as a secretary on 2018-09-03
dot icon03/09/2018
Termination of appointment of Elizabeth Harriet Price as a secretary on 2018-09-03
dot icon03/09/2018
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 184 Harrogate Road Leeds LS7 4NZ on 2018-09-03
dot icon11/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon25/01/2018
Appointment of Mr David Arthur Hunter as a director on 2017-12-05
dot icon09/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon22/11/2017
Appointment of Miss Elizabeth Harriet Price as a secretary
dot icon22/11/2017
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2017-11-09
dot icon22/11/2017
Appointment of Miss Elizabeth Harriet Price as a secretary on 2017-11-10
dot icon17/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon20/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon14/02/2017
Termination of appointment of Jain Anna Goodall as a director on 2017-02-14
dot icon14/02/2017
Appointment of Mr Ricky Madden as a director on 2017-02-14
dot icon17/10/2016
Appointment of Mrs Jain Anna Goodall as a director on 2016-10-05
dot icon11/10/2016
Termination of appointment of Diane Elizabeth King as a director on 2016-10-11
dot icon29/09/2016
Secretary's details changed for Miss Danielle Clair Mccarthy on 2016-09-27
dot icon17/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon17/06/2016
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-06-17
dot icon14/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon20/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-05-31
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Jane Murphy as a secretary on 2014-09-01
dot icon08/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon17/04/2014
Termination of appointment of Ricky Madden as a director
dot icon17/04/2014
Appointment of Mrs Diane Elizabeth King as a director
dot icon19/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon09/07/2013
Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN England on 2013-07-09
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Helena Murphy as a director
dot icon19/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon31/05/2012
Appointment of Mr Danton Ivan Vorster as a director
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Alexandra Heald as a director
dot icon13/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon13/01/2012
Appointment of Helena Jane Murphy as a secretary
dot icon13/01/2012
Appointment of Helena Jane Murphy as a director
dot icon18/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon06/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon17/12/2010
Appointment of Mrs Alexandra Fay Heald as a director
dot icon17/12/2010
Appointment of Mr Ricky Madden as a director
dot icon17/12/2010
Termination of appointment of Linda Patey as a director
dot icon17/12/2010
Termination of appointment of John Patey as a director
dot icon25/10/2010
Termination of appointment of Sharon Morley as a secretary
dot icon01/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon03/06/2010
Appointment of Mrs Alexandra Fay Heald as a secretary
dot icon12/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon17/03/2010
Termination of appointment of Edward Copping as a director
dot icon17/03/2010
Termination of appointment of Jane Aldridge as a director
dot icon17/03/2010
Appointment of Mr John Patey as a director
dot icon17/03/2010
Appointment of Mrs Linda Christine Patey as a director
dot icon19/02/2010
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon19/02/2010
Registered office address changed from 12 Burnside Main Street Addingham West Yorkshire LS29 0PJ on 2010-02-19
dot icon19/02/2010
Termination of appointment of Edward Copping as a secretary
dot icon20/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 03/05/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon27/08/2008
Return made up to 03/05/08; no change of members
dot icon12/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon06/06/2007
Registered office changed on 06/06/07 from: eddisons pennine house russell street leeds west yorkshire LS1 5RN
dot icon25/05/2007
Return made up to 03/05/07; full list of members
dot icon19/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon17/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned;director resigned
dot icon17/08/2006
New director appointed
dot icon16/08/2006
New secretary appointed;new director appointed
dot icon05/05/2006
Return made up to 03/05/06; full list of members
dot icon22/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon09/05/2005
Return made up to 03/05/05; full list of members
dot icon29/04/2005
Accounts made up to 2004-05-31
dot icon07/04/2005
Director's particulars changed
dot icon31/03/2005
Ad 02/03/05--------- £ si 16@1=16 £ ic 2/18
dot icon10/03/2005
Ad 02/08/04--------- £ si 1@1=1 £ ic 1/2
dot icon08/06/2004
Return made up to 03/05/04; full list of members
dot icon08/12/2003
Accounts made up to 2003-05-31
dot icon26/07/2003
New secretary appointed;new director appointed
dot icon26/07/2003
Secretary resigned;director resigned
dot icon24/06/2003
Return made up to 03/05/03; full list of members
dot icon05/06/2002
Secretary resigned;director resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New secretary appointed;new director appointed
dot icon28/05/2002
Registered office changed on 28/05/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/05/2002
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
31/05/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
-
-
2022
-
18.00
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOWN & CITY SECRETARIES LIMITED
Corporate Secretary
11/12/2023 - Present
58
VENTURE BLOCK MANAGEMENT LTD
Corporate Secretary
03/09/2018 - 11/12/2023
30
Mcgurk, Stephen
Director
26/07/2022 - 13/02/2024
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/05/2002 - 02/05/2002
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
02/05/2002 - 02/05/2002
12710

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 BURNSIDE MILL MANAGEMENT COMPANY LIMITED

BURNSIDE MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/05/2002 with the registered office located at 9 Pioneer Court, Darlington DL1 4WD. There are currently 3 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 MILL MANAGEMENT COMPANY LIMITED?

toggle

BURNSIDE MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/05/2002 .

Where is BURNSIDE MILL MANAGEMENT COMPANY LIMITED located?

toggle

BURNSIDE MILL MANAGEMENT COMPANY LIMITED is registered at 9 Pioneer Court, Darlington DL1 4WD.

What does BURNSIDE MILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURNSIDE MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/07/2025: Accounts for a dormant company made up to 2025-05-31.