BURTON BUILDING MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURTON BUILDING MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120939

Incorporation date

07/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Burton Building 90 Oldham Street, Manchester, Lancs M4 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2000)
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon12/12/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon25/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2021
Director's details changed for Ms Caroline Simonds Hartwell on 2021-09-19
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon02/03/2020
Appointment of Ms Caroline Simonds Hartwell as a director on 2020-03-01
dot icon15/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-03-22 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon17/10/2018
Appointment of Mr Lee Hardman as a director on 2018-10-17
dot icon26/09/2018
Termination of appointment of Richard Thomas Forster Owen as a director on 2018-09-01
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon08/12/2017
Termination of appointment of Keith Oliver as a director on 2017-11-01
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/02/2017
Termination of appointment of George Bernard Oglesby as a director on 2017-02-25
dot icon25/02/2017
Appointment of Mr Richard Thomas Forster Owen as a director on 2017-02-15
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Director's details changed for Bernard Oglesby on 2013-03-19
dot icon10/12/2012
Annual return made up to 2012-12-07 no member list
dot icon08/12/2012
Director's details changed for Bernard Oglesby on 2012-12-04
dot icon04/04/2012
Appointment of Torgunn Ringsjo as a director
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon10/11/2010
Appointment of George Bernard Oglesby as a secretary
dot icon10/11/2010
Registered office address changed from C/O Complete Property Management Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3ST England on 2010-11-10
dot icon09/11/2010
Appointment of Mr Keith Oliver as a director
dot icon15/10/2010
Termination of appointment of Darren Norris as a secretary
dot icon12/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Termination of appointment of Jane Wood as a director
dot icon06/03/2010
Registered office address changed from C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancashire BL5 3AX on 2010-03-06
dot icon05/03/2010
Termination of appointment of Andrea Hawkins as a director
dot icon05/03/2010
Termination of appointment of Michael Cunniff as a director
dot icon09/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon09/12/2009
Director's details changed for Michael John Cunniff on 2009-12-09
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Director appointed dr jane diana dudley wood
dot icon16/01/2009
Return made up to 07/12/08; full list of members
dot icon16/01/2009
Location of debenture register
dot icon16/01/2009
Location of register of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Registered office changed on 25/06/2008 from c/o complete property management aag the I zone university of bolton deane road bolton lancashire BL3 5AB
dot icon15/04/2008
Director appointed michael john cunniff
dot icon01/04/2008
Director appointed bernard oglesby
dot icon27/03/2008
Appointment terminated director esther galan
dot icon19/12/2007
Return made up to 07/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2007
Secretary's particulars changed
dot icon22/07/2007
Secretary resigned;director resigned
dot icon22/07/2007
Secretary resigned;director resigned
dot icon18/06/2007
Registered office changed on 18/06/07 from: jubilee house 10 durling street ardwick green manchester M12 6FS
dot icon18/06/2007
New secretary appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon23/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon06/03/2007
Registered office changed on 06/03/07 from: livingcity centre wilmott street southern gateway manchester M15 6BQ
dot icon06/03/2007
Ad 01/08/06-14/08/06 £ si 3@1
dot icon06/03/2007
Return made up to 07/12/06; full list of members
dot icon26/01/2006
Registered office changed on 26/01/06 from: c/o stevens scanlan 73 mosley street manchester M2 3JN
dot icon26/01/2006
Return made up to 07/12/05; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 07/12/04; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 07/12/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 07/12/02; full list of members
dot icon13/11/2002
Secretary resigned;director resigned
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon31/10/2002
Registered office changed on 31/10/02 from: 39A tavistock road london W11 1AR
dot icon31/10/2002
Director resigned
dot icon31/10/2002
New secretary appointed;new director appointed
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/03/2002
Resolutions
dot icon08/01/2002
Return made up to 07/12/01; full list of members
dot icon21/01/2001
Secretary resigned
dot icon21/01/2001
Director resigned
dot icon21/01/2001
New secretary appointed;new director appointed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
Registered office changed on 21/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon07/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-75.92 % *

* during past year

Cash in Bank

£2,684.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
115.19K
-
0.00
9.40K
-
2022
3
2.96K
-
0.00
11.15K
-
2023
3
2.68K
-
0.00
2.68K
-
2023
3
2.68K
-
0.00
2.68K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.68K £Descended-9.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.68K £Descended-75.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deansgate Company Formations Limited
Nominee Director
07/12/2000 - 07/12/2000
3197
Ringsjo, Torgunn
Director
23/02/2012 - Present
1
Wood, Jane Diana Dudley, Dr
Director
23/02/2009 - 01/03/2010
-
Mckee, David
Director
12/08/2002 - 01/05/2007
-
Hatwell, Caroline Simonds
Director
01/03/2020 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BURTON BUILDING MANAGEMENT COMPANY LIMITED

BURTON BUILDING MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/2000 with the registered office located at 16 Burton Building 90 Oldham Street, Manchester, Lancs M4 1LJ. There are currently 4 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 BURTON BUILDING MANAGEMENT COMPANY LIMITED?

toggle

BURTON BUILDING MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/2000 .

Where is BURTON BUILDING MANAGEMENT COMPANY LIMITED located?

toggle

BURTON BUILDING MANAGEMENT COMPANY LIMITED is registered at 16 Burton Building 90 Oldham Street, Manchester, Lancs M4 1LJ.

What does BURTON BUILDING MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BURTON BUILDING MANAGEMENT COMPANY LIMITED have?

toggle

BURTON BUILDING MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for BURTON BUILDING MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-12-31.