BURTON GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURTON GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09594160

Incorporation date

15/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Cinnamon House Church Hill, Burton, Chippenham, Wiltshire SN14 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2015)
dot icon27/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon20/01/2026
Micro company accounts made up to 2025-05-31
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon26/03/2025
Director's details changed for Sophia Hinton on 2025-03-26
dot icon26/03/2025
Director's details changed for Sophia Hinton on 2025-03-26
dot icon18/03/2025
Appointment of Sophia Hinton as a director on 2025-03-18
dot icon20/01/2025
Micro company accounts made up to 2024-05-31
dot icon30/09/2024
Termination of appointment of Michael Philip Steward as a director on 2024-09-20
dot icon09/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/05/2023
Micro company accounts made up to 2022-05-31
dot icon05/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon05/04/2023
Director's details changed for Mr Steven Ronald Matthews on 2023-03-20
dot icon05/04/2023
Director's details changed for Mr Dean Pendry on 2023-03-20
dot icon05/04/2023
Registered office address changed from Camellia Cottage Church Hill Burton Chippenham Wiltshire SN14 7LS England to Cinnamon House Church Hill Burton Chippenham Wiltshire SN14 7LS on 2023-04-05
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon26/07/2021
Appointment of Mr Steven Ronald Matthews as a director on 2021-07-26
dot icon10/05/2021
Micro company accounts made up to 2020-05-31
dot icon12/04/2021
Termination of appointment of Tristan Scott as a director on 2021-04-09
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon05/07/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon17/06/2019
Notification of a person with significant control statement
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon23/02/2017
Appointment of Mr James William Cowap as a director on 2017-02-23
dot icon23/02/2017
Appointment of Mr Dean Pendry as a director on 2017-02-23
dot icon23/02/2017
Appointment of Mr Michael Philip Steward as a director on 2017-02-23
dot icon19/01/2017
Termination of appointment of James William Cowap as a director on 2017-01-18
dot icon19/01/2017
Termination of appointment of Dean Pendry as a director on 2017-01-18
dot icon13/01/2017
Micro company accounts made up to 2016-05-31
dot icon03/01/2017
Termination of appointment of Michael Philip Steward as a director on 2017-01-03
dot icon22/06/2016
Appointment of Mr Dean Pendry as a director on 2016-06-22
dot icon22/06/2016
Annual return made up to 2016-06-21 no member list
dot icon21/06/2016
Registered office address changed from Somerset House Church Road Tormarton Badminton Gloucestershire GL9 1HT United Kingdom to Camellia Cottage Church Hill Burton Chippenham Wiltshire SN14 7LS on 2016-06-21
dot icon21/06/2016
Registered office address changed from Camellia Cottage Church Hill Burton Chippenham Wiltshire SN14 7LS England to Camellia Cottage Church Hill Burton Chippenham Wiltshire SN14 7LS on 2016-06-21
dot icon20/04/2016
Termination of appointment of Liam Rinn as a director on 2016-02-09
dot icon20/04/2016
Termination of appointment of Michael Glen as a director on 2016-02-09
dot icon14/04/2016
Appointment of James William Cowap as a director on 2016-02-09
dot icon25/02/2016
Appointment of Tristan Scott as a director on 2016-02-01
dot icon19/02/2016
Appointment of Michael Philip Steward as a director on 2015-11-09
dot icon19/02/2016
Appointment of Stephen Mark Symons as a director on 2016-02-09
dot icon15/05/2015
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
20/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
0
5.09K
-
0.00
-
-
2022
0
5.09K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glen, Michael
Director
15/05/2015 - 09/02/2016
29
Pendry, Dean
Director
23/02/2017 - Present
10
Pendry, Dean
Director
22/06/2016 - 18/01/2017
10
Cowap, James William
Director
23/02/2017 - Present
1
Matthews, Steven Ronald
Director
26/07/2021 - Present
-

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 BURTON GRANGE MANAGEMENT COMPANY LIMITED

BURTON GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/05/2015 with the registered office located at Cinnamon House Church Hill, Burton, Chippenham, Wiltshire SN14 7LS. There are currently 5 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 BURTON GRANGE MANAGEMENT COMPANY LIMITED?

toggle

BURTON GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/05/2015 .

Where is BURTON GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

BURTON GRANGE MANAGEMENT COMPANY LIMITED is registered at Cinnamon House Church Hill, Burton, Chippenham, Wiltshire SN14 7LS.

What does BURTON GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-20 with updates.