BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989369

Incorporation date

11/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1994)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon08/08/2025
Director's details changed for Mr David Richard Hunter on 2025-08-08
dot icon08/08/2025
Director's details changed for Mr Howard Michael Adams on 2025-08-08
dot icon21/07/2025
Micro company accounts made up to 2025-05-31
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon07/08/2024
Micro company accounts made up to 2024-05-31
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon15/08/2023
Micro company accounts made up to 2023-05-31
dot icon15/11/2022
Director's details changed for Mr Howard Michael Adams on 2022-11-10
dot icon15/11/2022
Director's details changed for Jill Toedtli on 2022-11-10
dot icon15/11/2022
Director's details changed for Raymond Albert Clarke Weakley on 2022-11-10
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon10/08/2022
Micro company accounts made up to 2022-05-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon08/09/2021
Appointment of Mr David Richard Hunter as a director on 2021-09-08
dot icon17/08/2021
Micro company accounts made up to 2021-05-31
dot icon26/04/2021
Appointment of Miss Claire Joanne Bardwell as a director on 2021-04-26
dot icon13/04/2021
Termination of appointment of Keith Charles Palmer as a director on 2021-04-12
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-05-31
dot icon14/07/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-06-01
dot icon14/07/2020
Termination of appointment of J W T (South) Ltd as a secretary on 2020-06-01
dot icon15/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon25/09/2019
Appointment of Mr Keith Charles Palmer as a director on 2019-09-25
dot icon25/09/2019
Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-09-25
dot icon19/09/2019
Micro company accounts made up to 2019-05-31
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon28/08/2018
Micro company accounts made up to 2018-05-31
dot icon06/08/2018
Termination of appointment of Carol Ann Palmer as a director on 2018-08-06
dot icon13/06/2018
Termination of appointment of Alan Yates as a director on 2018-06-13
dot icon18/12/2017
Micro company accounts made up to 2017-05-31
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon31/08/2016
Appointment of Mr Francis Mccaffrey as a director on 2016-08-01
dot icon24/08/2016
Appointment of Jill Toedtli as a director on 2016-07-27
dot icon12/07/2016
Total exemption full accounts made up to 2016-05-31
dot icon16/12/2015
Appointment of Alan Yates as a director on 2015-09-23
dot icon08/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2015-05-31
dot icon17/06/2015
Termination of appointment of Ronald Moirano as a director on 2015-05-31
dot icon02/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon27/10/2014
Appointment of Raymond Albert Clarke Weakley as a director on 2014-10-17
dot icon22/09/2014
Total exemption full accounts made up to 2014-05-31
dot icon15/04/2014
Termination of appointment of Nicholas Wright as a director
dot icon07/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon23/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon24/04/2013
Registered office address changed from First Floor 283 Lymington Road Highcliffe, Dorset England BH23 5EB United Kingdom on 2013-04-24
dot icon15/12/2012
Appointment of Mr Ronald Moirano as a director
dot icon26/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon24/11/2012
Termination of appointment of Stephen Norton as a director
dot icon09/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon19/04/2012
Termination of appointment of Gordon Oman as a director
dot icon19/03/2012
Registered office address changed from Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2012-03-19
dot icon19/03/2012
Termination of appointment of John Woodhouse as a secretary
dot icon19/03/2012
Appointment of J W T (South) Ltd as a secretary
dot icon01/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon21/10/2011
Appointment of Mr Nicholas Andrew Wright as a director
dot icon26/08/2011
Termination of appointment of David Walton as a director
dot icon04/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon18/02/2011
Appointment of Mr Gordon Oman as a director
dot icon01/02/2011
Termination of appointment of Ronald Taylor as a director
dot icon10/01/2011
Appointment of Mrs Carol Ann Palmer as a director
dot icon20/12/2010
Termination of appointment of Alan Hiley as a director
dot icon17/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon22/06/2010
Appointment of Mr Stephen Norton as a director
dot icon01/03/2010
Appointment of Mr Howard Michael Adams as a director
dot icon18/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon19/11/2009
Termination of appointment of Christopher Dyer as a director
dot icon12/08/2009
Total exemption full accounts made up to 2009-05-31
dot icon29/01/2009
Director appointed alan leslie hiley
dot icon28/01/2009
Appointment terminated director linda pocknell
dot icon28/01/2009
Director appointed david walton
dot icon02/12/2008
Return made up to 11/11/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from homecare property management suite 9 brearley house 278 lymington road highcliffe dorset BH23 5ET
dot icon15/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon05/09/2008
Registered office changed on 05/09/2008 from homecare property management suite 9, brearley house 278 lymington road highcliffe dorset BH23 5ET
dot icon05/09/2008
Registered office changed on 05/09/2008 from homecare property management suite 9, brearley house 278 lymington road highcliffe dorset BH23 5ET
dot icon05/09/2008
Registered office changed on 05/09/2008 from 356 lymington road highcliffe christchurch dorset BH235EY
dot icon16/11/2007
Return made up to 11/11/07; full list of members
dot icon19/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon15/10/2007
Director resigned
dot icon19/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon18/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon14/12/2006
Return made up to 11/11/06; change of members
dot icon12/09/2006
Director resigned
dot icon29/12/2005
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Return made up to 11/11/05; change of members
dot icon26/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon21/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon13/12/2004
Return made up to 11/11/04; full list of members
dot icon24/11/2004
Accounts for a small company made up to 2004-05-31
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon07/01/2004
Return made up to 11/11/03; change of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon13/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon22/11/2002
Return made up to 11/11/02; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon14/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon23/11/2001
Return made up to 11/11/01; change of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon07/03/2001
Full accounts made up to 2000-05-31
dot icon28/11/2000
Return made up to 11/11/00; change of members
dot icon26/06/2000
New director appointed
dot icon21/11/1999
Return made up to 11/11/99; full list of members
dot icon18/10/1999
Full accounts made up to 1999-05-31
dot icon17/11/1998
Return made up to 11/11/98; change of members
dot icon15/09/1998
Full accounts made up to 1998-05-31
dot icon03/02/1998
New director appointed
dot icon20/11/1997
Return made up to 11/11/97; change of members
dot icon28/10/1997
Full accounts made up to 1997-05-31
dot icon12/03/1997
Accounting reference date extended from 30/04/97 to 31/05/97
dot icon28/02/1997
Registered office changed on 28/02/97 from: 10 stevenson crescent lower parkstone poole dorset BH14 9NU
dot icon28/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New secretary appointed
dot icon20/02/1997
New director appointed
dot icon11/02/1997
Secretary resigned;director resigned
dot icon11/02/1997
Director resigned
dot icon07/11/1996
Return made up to 11/11/96; full list of members
dot icon30/08/1996
Accounts for a small company made up to 1996-04-30
dot icon15/11/1995
Return made up to 11/11/95; full list of members
dot icon22/05/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Registered office changed on 15/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccaffrey, Francis
Director
01/08/2016 - Present
8
Adams, Howard Michael
Director
25/01/2010 - Present
2
Hunter, David Richard
Director
08/09/2021 - Present
1
Toedtli, Jill
Director
27/07/2016 - 18/02/2023
-
Weakley, Raymond Albert Clarke
Director
17/10/2014 - 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+
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 BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED

BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 11/11/1994 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. 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 HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED?

toggle

BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 11/11/1994 .

Where is BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED located?

toggle

BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED do?

toggle

BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with updates.