BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03433439

Incorporation date

12/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex PO19 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1997)
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Termination of appointment of Louise Fournier as a director on 2025-07-11
dot icon19/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Termination of appointment of Geoffrey Gordon Hardwicke as a director on 2024-05-31
dot icon11/06/2024
Appointment of Louise Fournier as a director on 2024-06-01
dot icon11/06/2024
Appointment of Mrs Valerie Anne Blows as a director on 2024-06-01
dot icon15/04/2024
Termination of appointment of Lesley Denise Garwood as a director on 2024-04-15
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Appointment of Mrs Lesley Denise Garwood as a director on 2023-07-17
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Termination of appointment of Lesley Denise Garwood as a director on 2022-06-30
dot icon06/07/2022
Cessation of Lesley Denise Garwood as a person with significant control on 2022-06-30
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon01/10/2021
Confirmation statement made on 2021-09-12 with updates
dot icon01/07/2021
Appointment of Mr Geoffrey Gordon Hardwicke as a director on 2021-06-30
dot icon23/06/2021
Termination of appointment of Andrea Margaret Thompson as a director on 2021-06-23
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-09-12 with updates
dot icon29/09/2020
Change of details for Mr Robert James Paterson as a person with significant control on 2020-04-23
dot icon29/09/2020
Director's details changed for Mr Robert James Paterson on 2020-04-23
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Change of details for Miss Lesley Denise Jay as a person with significant control on 2019-10-11
dot icon11/10/2019
Director's details changed for Miss Lesley Denise Jay on 2019-10-11
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon31/07/2019
Cessation of Jan Krister Dicksson as a person with significant control on 2019-04-13
dot icon31/07/2019
Notification of Lesley Denise Jay as a person with significant control on 2019-07-28
dot icon31/07/2019
Notification of Robert Paterson as a person with significant control on 2019-07-28
dot icon31/07/2019
Cessation of James Vernon Bryant as a person with significant control on 2019-07-28
dot icon31/07/2019
Termination of appointment of James Vernon Bryant as a director on 2019-07-28
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Appointment of Miss Lesley Denise Jay as a director on 2019-04-13
dot icon16/04/2019
Appointment of Mrs Jole Johnson as a director on 2019-04-13
dot icon16/04/2019
Appointment of Mrs Andrea Margaret Thompson as a director on 2019-04-13
dot icon16/04/2019
Termination of appointment of Jan Krister Dicksson as a director on 2019-04-13
dot icon16/10/2018
Appointment of Mr Robert Paterson as a director on 2018-10-13
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Notification of James Vernon Bryant as a person with significant control on 2018-08-06
dot icon09/08/2018
Notification of Jan Krister Dicksson as a person with significant control on 2018-08-06
dot icon09/08/2018
Cessation of Roderick Alfred Matthews as a person with significant control on 2018-08-06
dot icon09/08/2018
Termination of appointment of Roderick Alfred Matthews as a director on 2018-08-06
dot icon10/07/2018
Appointment of Mr James Vernon Bryant as a director on 2018-07-09
dot icon01/12/2017
Termination of appointment of John Williams as a director on 2017-11-30
dot icon15/11/2017
Appointment of Mr Jan Krister Dicksson as a director on 2017-11-01
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Termination of appointment of Donald Franklin Harvey as a director on 2016-08-12
dot icon06/11/2015
Appointment of Mr Anthony Robert Jadzevics as a secretary on 2015-11-04
dot icon06/11/2015
Termination of appointment of Iain David George as a secretary on 2015-11-04
dot icon06/11/2015
Registered office address changed from 59 st. Marys Avenue Purley on Thames Reading RG8 8BJ to C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT on 2015-11-06
dot icon21/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon05/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/07/2015
Appointment of Mr John Williams as a director on 2015-07-25
dot icon06/03/2015
Termination of appointment of Valerie Anne Blows as a director on 2015-03-01
dot icon22/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Kerry Christina Macnaughton as a director on 2014-08-22
dot icon07/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/07/2014
Appointment of Mr Donald Franklin Harvey as a director on 2014-07-26
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon19/03/2013
Appointment of Mrs Kerry Christina Macnaughton as a director
dot icon10/03/2013
Termination of appointment of Robert Thomson as a director
dot icon12/11/2012
Termination of appointment of David Collens as a director
dot icon02/10/2012
Registered office address changed from 2 Burton House Burton Park Duncton Petworth West Sussex GU28 0QU on 2012-10-02
dot icon17/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/09/2012
Termination of appointment of Derek Brown as a director
dot icon05/09/2012
Appointment of Valerie Anne Blows as a director
dot icon19/07/2012
Appointment of Mr Roderick Alfred Matthews as a director
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon28/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Derek Brown on 2010-09-12
dot icon28/09/2010
Director's details changed for David Collens on 2010-09-12
dot icon02/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/09/2009
Return made up to 12/09/09; full list of members
dot icon29/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/07/2009
Director appointed mr derek brown
dot icon26/07/2009
Appointment terminated director alexander hendry
dot icon22/09/2008
Return made up to 12/09/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/09/2007
Return made up to 12/09/07; change of members
dot icon20/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/09/2006
Return made up to 12/09/06; full list of members
dot icon05/09/2006
Director resigned
dot icon03/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/04/2006
Registered office changed on 26/04/06 from: exchange house petworth west sussex GU28 0BF
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
New secretary appointed
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 12/09/05; change of members
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Director resigned
dot icon25/05/2005
New director appointed
dot icon06/12/2004
Director resigned
dot icon30/10/2004
Return made up to 12/09/04; change of members
dot icon29/10/2004
Secretary resigned
dot icon29/10/2004
New secretary appointed
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/03/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon09/10/2003
Return made up to 12/09/03; full list of members
dot icon13/08/2003
Director resigned
dot icon29/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon10/10/2002
Return made up to 12/09/02; change of members
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon05/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/07/2002
Registered office changed on 14/07/02 from: smiths gore exchange house petworth west sussex GU28 0BF
dot icon06/03/2002
Return made up to 12/09/00; full list of members
dot icon09/10/2001
Return made up to 12/09/01; change of members
dot icon03/09/2001
New secretary appointed
dot icon28/08/2001
New director appointed
dot icon24/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/08/2001
New director appointed
dot icon25/07/2001
Director resigned
dot icon23/07/2001
Registered office changed on 23/07/01 from: 6 arundel gardens london W11 2LA
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon13/11/2000
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon18/10/1999
Registered office changed on 18/10/99 from: c/o h montlake & company 197 high road ilford essex IG1 1LX
dot icon15/10/1999
Return made up to 12/09/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Return made up to 12/09/98; full list of members
dot icon24/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Secretary resigned;director resigned
dot icon01/10/1997
New secretary appointed;new director appointed
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Registered office changed on 01/10/97 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX
dot icon12/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+32.19 % *

* during past year

Cash in Bank

£186,273.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
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
0
88.58K
-
0.00
140.91K
-
2022
0
123.62K
-
0.00
186.27K
-
2022
0
123.62K
-
0.00
186.27K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

123.62K £Ascended39.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.27K £Ascended32.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
11/09/1997 - 11/09/1997
1569
Johnson, Jole
Director
13/04/2019 - Present
6
Williams, John
Director
24/07/2015 - 29/11/2017
1
Thomson, Robert
Director
12/05/2005 - 06/03/2013
1
Lucas, Stephen
Director
30/11/2003 - 08/07/2005
-

Persons with Significant Control

5
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 HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED

BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/09/1997 with the registered office located at C/O Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex PO19 7LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED?

toggle

BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/09/1997 .

Where is BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED located?

toggle

BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED is registered at C/O Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex PO19 7LT.

What does BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-17 with updates.