BURROW COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURROW COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02296262

Incorporation date

14/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

3 Burrow Court, Tiverton, Devon EX16 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1988)
dot icon27/03/2026
Appointment of Mr Martin Alan Antoney as a director on 2026-03-22
dot icon23/03/2026
Termination of appointment of Diane Margaret Baker as a director on 2026-03-22
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon25/06/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Appointment of Mr David Ian Fuller as a secretary on 2025-03-23
dot icon13/04/2025
Registered office address changed from 9 Burrow Court Tiverton EX16 4PS England to 3 Burrow Court Tiverton Devon EX16 4PS on 2025-04-13
dot icon13/04/2025
Termination of appointment of David Eric Cousins as a secretary on 2025-03-23
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon12/06/2024
Micro company accounts made up to 2024-03-31
dot icon26/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon29/06/2023
Micro company accounts made up to 2023-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon01/07/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Termination of appointment of David Ian Fuller as a director on 2022-03-20
dot icon22/03/2022
Appointment of Ms Diane Margaret Baker as a director on 2022-03-20
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon06/07/2021
Micro company accounts made up to 2021-03-31
dot icon02/05/2021
Appointment of Mr David Ian Fuller as a director on 2021-04-01
dot icon02/05/2021
Appointment of Mr David Eric Cousins as a secretary on 2021-04-01
dot icon02/05/2021
Termination of appointment of Diana Elizabeth Colville Brigden as a director on 2021-03-01
dot icon02/05/2021
Termination of appointment of David Eric Cousins as a director on 2021-04-01
dot icon02/05/2021
Termination of appointment of Elaine Catherine Whitehorn as a secretary on 2021-04-01
dot icon02/05/2021
Registered office address changed from 3 Burrow Court Butterleigh Tiverton EX16 4PS England to 9 Burrow Court Tiverton EX16 4PS on 2021-05-02
dot icon02/05/2021
Appointment of Mr David Eric Cousins as a director on 2021-04-01
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon31/07/2020
Micro company accounts made up to 2020-03-31
dot icon17/04/2020
Appointment of Elaine Catherine Whitehorn as a secretary on 2020-03-29
dot icon17/04/2020
Termination of appointment of David Fuller as a secretary on 2020-03-29
dot icon31/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon19/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/09/2018
Termination of appointment of Gillian Madeleine Leslie as a director on 2018-09-18
dot icon21/09/2018
Appointment of Mrs Diana Elizabeth Colville Brigden as a director on 2018-09-18
dot icon25/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon22/05/2018
Micro company accounts made up to 2018-03-31
dot icon10/04/2018
Appointment of Mr David Fuller as a secretary on 2018-04-08
dot icon09/04/2018
Registered office address changed from 2 Burrow Court Butterleigh Tiverton Devon EX16 4PS England to 3 Burrow Court Butterleigh Tiverton EX16 4PS on 2018-04-09
dot icon09/04/2018
Termination of appointment of Martin Alan Antoney as a secretary on 2018-04-08
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon05/07/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Termination of appointment of Michael Francis Brickman as a director on 2017-04-09
dot icon19/04/2017
Appointment of Mrs Gillian Madeleine Leslie as a director on 2017-04-09
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon25/04/2016
Registered office address changed from 3 Burrow Court Tiverton Devon EX16 4PS to 2 Burrow Court Butterleigh Tiverton Devon EX16 4PS on 2016-04-25
dot icon05/04/2016
Appointment of Mr Martin Alan Antoney as a secretary on 2016-04-01
dot icon05/04/2016
Termination of appointment of Siobhan Patricia Gilroy as a director on 2016-04-01
dot icon29/08/2015
Annual return made up to 2015-08-25 no member list
dot icon28/07/2015
Registered office address changed from 6 Burrow Court Tiverton Devon EX16 4PS to 3 Burrow Court Tiverton Devon EX16 4PS on 2015-07-28
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Appointment of Mr Michael Francis Brickman as a director on 2015-04-01
dot icon08/04/2015
Termination of appointment of Helen Jane Muir as a director on 2015-03-29
dot icon15/09/2014
Annual return made up to 2014-08-25 no member list
dot icon21/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/04/2014
Appointment of Ms Siobhan Patricia Gilroy as a director
dot icon07/04/2014
Termination of appointment of David Fuller as a director
dot icon07/04/2014
Termination of appointment of David Fuller as a secretary
dot icon07/04/2014
Director's details changed for Ms Helen Jane Muir on 2014-02-28
dot icon07/04/2014
Registered office address changed from 3 Burrow Court Butterleigh Tiverton Devon EX16 4PS United Kingdom on 2014-04-07
dot icon28/08/2013
Annual return made up to 2013-08-25 no member list
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2012
Annual return made up to 2012-08-25 no member list
dot icon10/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/04/2012
Appointment of Ms Helen Jane Muir as a director
dot icon05/04/2012
Appointment of Mr. David Ian Fuller as a secretary
dot icon05/04/2012
Appointment of Mr. David Ian Fuller as a director
dot icon04/04/2012
Termination of appointment of Jeremy Whitehorn as a director
dot icon04/04/2012
Registered office address changed from 7 Burrow Ct Tiverton Devon EX16 4PS on 2012-04-04
dot icon04/04/2012
Termination of appointment of Siobhan Gilroy as a director
dot icon04/04/2012
Termination of appointment of Jeremy Whitehorn as a secretary
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-08-25 no member list
dot icon08/09/2011
Appointment of Ms Siobhan Gilroy as a director
dot icon08/09/2011
Termination of appointment of George Birch as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-25 no member list
dot icon01/09/2010
Secretary's details changed for Mr Jeremy George Whitehorn on 2010-08-25
dot icon01/09/2010
Director's details changed for George Birch on 2010-08-25
dot icon01/09/2010
Director's details changed for Mr Jeremy George Whitehorn on 2010-08-25
dot icon05/11/2009
Annual return made up to 2009-08-25 no member list
dot icon08/10/2009
Termination of appointment of David Fuller as a director
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/04/2009
Appointment terminated secretary david fuller
dot icon02/04/2009
Director appointed mr jeremy george whitehorn
dot icon02/04/2009
Secretary appointed mr jeremy george whitehorn
dot icon02/04/2009
Registered office changed on 02/04/2009 from 3 burrow court butterleigh tiverton devon EX16 4PS
dot icon01/09/2008
Annual return made up to 25/08/08
dot icon13/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/04/2008
Appointment terminated director martin antoney
dot icon30/04/2008
Director appointed george birch
dot icon06/09/2007
Annual return made up to 25/08/07
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Registered office changed on 09/05/07 from: 6 burrow court butterleigh tiverton devon EX16 4PS
dot icon09/05/2007
New secretary appointed;new director appointed
dot icon09/05/2007
Secretary resigned;director resigned
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/09/2006
Annual return made up to 25/08/06
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon04/11/2005
Annual return made up to 25/08/05
dot icon29/09/2005
Registered office changed on 29/09/05 from: 10 burrow court butterleigh tiverton devon EX16 4PS
dot icon23/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/07/2005
New secretary appointed
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/09/2004
Annual return made up to 25/08/04
dot icon08/04/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon19/09/2003
Annual return made up to 14/09/03
dot icon07/07/2003
Registered office changed on 07/07/03 from: 2 burrow court burrow corner tiverton devon EX16 4PS
dot icon07/07/2003
New secretary appointed;new director appointed
dot icon07/07/2003
Secretary resigned
dot icon19/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/12/2002
Secretary resigned
dot icon05/12/2002
New secretary appointed
dot icon27/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/09/2002
Annual return made up to 14/09/02
dot icon11/09/2001
Annual return made up to 14/09/01
dot icon29/08/2001
Secretary resigned
dot icon29/08/2001
New secretary appointed
dot icon16/06/2001
Accounts for a small company made up to 2001-03-31
dot icon02/05/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon11/09/2000
Annual return made up to 14/09/00
dot icon29/06/2000
Accounts for a small company made up to 2000-03-31
dot icon07/09/1999
Annual return made up to 14/09/99
dot icon22/07/1999
Accounts for a small company made up to 1999-03-31
dot icon02/05/1999
New secretary appointed
dot icon02/05/1999
Secretary resigned;director resigned
dot icon09/04/1999
New secretary appointed
dot icon17/09/1998
Annual return made up to 14/09/98
dot icon24/05/1998
Accounts for a small company made up to 1998-03-31
dot icon09/09/1997
Annual return made up to 14/09/97
dot icon31/05/1997
Accounts for a small company made up to 1997-03-31
dot icon06/09/1996
Accounts for a small company made up to 1996-03-31
dot icon06/09/1996
Annual return made up to 14/09/96
dot icon08/09/1995
Annual return made up to 14/09/95
dot icon11/08/1995
Accounts for a small company made up to 1995-03-31
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon06/09/1994
Annual return made up to 14/09/94
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon08/09/1993
Annual return made up to 14/09/93
dot icon10/01/1993
Registered office changed on 10/01/93 from: 6 burrow court butterleigh tiverton devon EX14 4PS
dot icon10/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1992
Full accounts made up to 1992-03-31
dot icon30/11/1992
Annual return made up to 14/09/92
dot icon11/06/1992
Annual return made up to 14/09/91
dot icon10/03/1992
Registered office changed on 10/03/92 from: 48 the causeway chippenham wiltshire SN15 3DD
dot icon10/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon24/02/1992
New secretary appointed;director resigned
dot icon24/02/1992
Director resigned;new director appointed
dot icon15/08/1991
Director resigned;new director appointed
dot icon09/08/1991
Annual return made up to 31/12/90
dot icon28/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon28/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon28/06/1991
Accounts for a dormant company made up to 1989-03-31
dot icon28/06/1991
Resolutions
dot icon04/01/1991
Secretary resigned;new secretary appointed
dot icon04/01/1991
Annual return made up to 31/12/89
dot icon10/12/1990
Registered office changed on 10/12/90 from: mary street house mary street taunton somerset
dot icon31/05/1989
Certificate of change of name
dot icon31/05/1989
Resolutions
dot icon31/05/1989
Registered office changed on 31/05/89 from: 6 hammet street taunton somerset TA1 1RZ
dot icon14/09/1988
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
25/08/2026
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)
2022
1
12.72K
-
0.00
-
-
2023
2
-
-
0.00
-
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antoney, Martin Alan
Director
01/04/2006 - 30/03/2008
5
Fuller, David Ian
Secretary
31/03/2012 - 29/03/2014
-
Fuller, David
Secretary
07/04/2018 - 28/03/2020
-
Brickman, Vanessa
Secretary
01/07/2003 - 30/06/2005
1
Antoney, Martin Alan
Secretary
31/03/2016 - 07/04/2018
-

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 BURROW COURT MANAGEMENT COMPANY LIMITED

BURROW COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/09/1988 with the registered office located at 3 Burrow Court, Tiverton, Devon EX16 4PS. 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 BURROW COURT MANAGEMENT COMPANY LIMITED?

toggle

BURROW COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/09/1988 .

Where is BURROW COURT MANAGEMENT COMPANY LIMITED located?

toggle

BURROW COURT MANAGEMENT COMPANY LIMITED is registered at 3 Burrow Court, Tiverton, Devon EX16 4PS.

What does BURROW COURT MANAGEMENT COMPANY LIMITED do?

toggle

BURROW COURT MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BURROW COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Martin Alan Antoney as a director on 2026-03-22.