BURRWOOD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURRWOOD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06942139

Incorporation date

23/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2009)
dot icon02/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/11/2025
Registered office address changed from Burrwood Court Stainland Road Holywell Green Halifax HX4 9FN England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2025-11-13
dot icon13/11/2025
Termination of appointment of Julian Paul Askew as a director on 2025-07-17
dot icon02/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/09/2022
Compulsory strike-off action has been discontinued
dot icon13/09/2022
Termination of appointment of Jennifer Hennessy as a director on 2022-07-01
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon09/09/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/07/2021
Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 2021-07-05
dot icon16/07/2021
Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Burrwood Court Stainland Road Holywell Green Halifax HX4 9FN on 2021-07-16
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon11/02/2021
Appointment of Mr Thomas Edward Mccambridge as a director on 2021-02-11
dot icon08/01/2021
Termination of appointment of David Rothwell Shaw as a director on 2021-01-08
dot icon12/10/2020
Micro company accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon03/10/2019
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon06/07/2018
Notification of Seadrift Holdings Limited as a person with significant control on 2018-07-06
dot icon13/06/2018
Appointment of Mrs Nicola Joanne Barker as a director on 2017-10-18
dot icon07/09/2017
Micro company accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon15/12/2014
Appointment of Dickinson Harrison Rbm Ltd as a secretary on 2014-02-27
dot icon18/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon16/07/2014
Register inspection address has been changed from C/O 1 Drummers Keep Barracks Square Macclesfield Cheshire SK11 8HH England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG
dot icon18/06/2014
Registered office address changed from 201 Chapel Street Salford M3 5EQ England on 2014-06-18
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Termination of appointment of Julienne Salem as a secretary
dot icon14/01/2014
Termination of appointment of Linda Wilkinson as a director
dot icon10/01/2014
Registered office address changed from C/O Julienne Salem 1 Drummers Keep Barracks Square Macclesfield Cheshire SK11 8HH England on 2014-01-10
dot icon05/01/2014
Appointment of Mr Julian Paul Askew as a director
dot icon05/01/2014
Appointment of Mr David Rothwell Shaw as a director
dot icon23/10/2013
Termination of appointment of Julienne Salem as a director
dot icon26/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon25/06/2013
Register(s) moved to registered inspection location
dot icon25/06/2013
Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom
dot icon29/05/2013
Termination of appointment of Karen Hanson as a director
dot icon30/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon22/04/2013
Appointment of Mrs Karen Margaret Hanson as a director
dot icon22/04/2013
Appointment of Mrs Linda Joyce Wilkinson as a director
dot icon22/04/2013
Appointment of Mrs Julienne Eva Salem as a secretary
dot icon22/04/2013
Appointment of Mrs Jennifer Hennessy as a director
dot icon18/04/2013
Registered office address changed from Toothill Hall Toothill Lane Brighouse HD6 3SE Uk on 2013-04-18
dot icon18/04/2013
Appointment of Mrs Julienne Eva Salem as a director
dot icon18/04/2013
Termination of appointment of Michael Ellis as a director
dot icon18/04/2013
Termination of appointment of Jayne Field as a secretary
dot icon10/04/2013
Satisfaction of charge 1 in full
dot icon18/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon13/07/2011
Register(s) moved to registered inspection location
dot icon13/07/2011
Register inspection address has been changed
dot icon13/07/2011
Director's details changed for Mr Michael Graham Wilson Ellis on 2011-03-01
dot icon13/07/2011
Secretary's details changed for Jayne Louise Field on 2011-03-01
dot icon12/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon15/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon31/10/2009
Resolutions
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2009
Termination of appointment of David Evans as a secretary
dot icon20/10/2009
Termination of appointment of David Evans as a director
dot icon19/10/2009
Appointment of Jayne Louise Field as a secretary
dot icon23/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.00
-
0.00
-
-
2022
0
22.00
-
0.00
-
-
2023
3
22.00
-
0.00
-
-
2023
3
22.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

22.00 £Ascended0.00 % *

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
Hennessy, Jennifer
Director
22/04/2013 - 01/07/2022
-
DICKINSON EGERTON RBM LTD
Corporate Secretary
27/02/2014 - 05/07/2021
71
Salem, Julienne Eva
Director
20/02/2013 - 21/10/2013
8
Ellis, Michael Graham Wilson
Director
23/06/2009 - 22/10/2012
9
Evans, David James
Director
23/06/2009 - 30/09/2009
45

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 BURRWOOD COURT MANAGEMENT COMPANY LIMITED

BURRWOOD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/06/2009 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BURRWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

BURRWOOD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/06/2009 .

Where is BURRWOOD COURT MANAGEMENT COMPANY LIMITED located?

toggle

BURRWOOD COURT MANAGEMENT COMPANY LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does BURRWOOD COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BURRWOOD COURT MANAGEMENT COMPANY LIMITED have?

toggle

BURRWOOD COURT MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-06-30.