BURTON MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURTON MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04526041

Incorporation date

04/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O COBB & CO ACCOUNTANTS LIMITED, 30 Sleaford Road, Bracebridge Heath, Lincoln LN4 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon23/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon18/03/2026
Cessation of Katie-Jane Mary Ewing as a person with significant control on 2026-03-18
dot icon18/03/2026
Termination of appointment of Katie-Jane Mary Ewing as a director on 2026-03-18
dot icon23/12/2025
Termination of appointment of Karen White as a secretary on 2025-12-10
dot icon23/12/2025
Cessation of Karen White as a person with significant control on 2025-12-10
dot icon19/09/2025
Confirmation statement made on 2025-08-16 with updates
dot icon13/08/2025
Cessation of Benjamin Stephen Cartwright as a person with significant control on 2025-08-06
dot icon13/08/2025
Termination of appointment of Benjamin Stephen Cartwright as a director on 2025-08-06
dot icon07/05/2025
Cessation of Robert Phillip Dunn as a person with significant control on 2025-04-01
dot icon07/05/2025
Termination of appointment of Robert Phillip Dunn as a director on 2025-04-01
dot icon07/05/2025
Appointment of Mrs Annette Davies Aspinall as a director on 2025-04-01
dot icon07/05/2025
Notification of Annette Davies as a person with significant control on 2025-04-01
dot icon07/05/2025
Director's details changed for Mrs Annette Davies Aspinall on 2025-04-01
dot icon07/05/2025
Appointment of Ms Elizabeth Hanson as a director on 2025-04-01
dot icon07/05/2025
Notification of Elizabeth Hanson as a person with significant control on 2025-04-01
dot icon01/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon22/08/2024
Change of details for Mr Robin Phillip Dunn as a person with significant control on 2024-08-21
dot icon20/08/2024
Director's details changed for Mr Robert Phillip Dunn on 2024-08-16
dot icon19/08/2024
Director's details changed for Mr Robin Phillip Dunn on 2024-08-16
dot icon16/08/2024
Appointment of Mr Benjamin Stephen Cartwright as a director on 2023-08-12
dot icon05/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/03/2023
Notification of Benjamin Stephen Cartwright as a person with significant control on 2023-03-13
dot icon22/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon04/05/2022
Termination of appointment of Alasdair Kyle Robinson as a director on 2022-04-14
dot icon04/05/2022
Cessation of Alasdair Kyle Robinson as a person with significant control on 2022-04-14
dot icon23/03/2022
Appointment of Mr Nicholas Leslie Shaw as a director on 2022-03-08
dot icon23/03/2022
Notification of Nicholas Leslie Shaw as a person with significant control on 2022-03-08
dot icon08/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon03/03/2020
Notification of Robin Phillip Dunn as a person with significant control on 2020-03-03
dot icon03/03/2020
Appointment of Mr Robin Phillip Dunn as a director on 2020-03-03
dot icon03/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon27/03/2019
Notification of Karen White as a person with significant control on 2019-03-04
dot icon27/03/2019
Appointment of Mrs Karen White as a secretary on 2019-03-04
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon01/08/2018
Termination of appointment of Jacqueline Ann Gill as a secretary on 2018-07-30
dot icon01/08/2018
Cessation of Jacqueline Gill as a person with significant control on 2018-07-30
dot icon09/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/10/2017
Termination of appointment of Jacqueline Gill as a director on 2017-09-29
dot icon14/09/2017
Notification of Stephen Ronald Hill as a person with significant control on 2017-09-01
dot icon14/09/2017
Cessation of Elizabeth Mary Rance as a person with significant control on 2017-09-01
dot icon14/09/2017
Appointment of Miss Katie-Jane Mary Ewing as a director on 2017-09-07
dot icon14/09/2017
Notification of Katie-Jane Mary Ewing as a person with significant control on 2017-09-07
dot icon24/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon23/08/2017
Notification of Alasdair Kyle Robinson as a person with significant control on 2016-09-05
dot icon14/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Appointment of Mr Alasdair Kyle Robinson as a director on 2016-09-05
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Termination of appointment of Wendy Ann Smith as a director on 2015-09-29
dot icon07/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/03/2015
Appointment of Mrs Wendy Ann Smith as a director on 2015-02-14
dot icon19/02/2015
Appointment of Ms Jacqueline Ann Gill as a secretary on 2015-01-12
dot icon17/02/2015
Termination of appointment of John Beaven as a secretary on 2015-01-12
dot icon17/02/2015
Termination of appointment of John Beaven as a director on 2015-01-12
dot icon04/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon30/09/2013
Director's details changed for John Beaven on 2012-10-31
dot icon30/09/2013
Secretary's details changed for Mr John Beaven on 2012-10-31
dot icon16/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon03/08/2012
Termination of appointment of David Peel as a director
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/02/2012
Appointment of Mrs Carol Ann Tyrrell as a director
dot icon03/02/2012
Appointment of Mr David Peel as a director
dot icon13/01/2012
Appointment of Mr John Beaven as a secretary
dot icon13/01/2012
Termination of appointment of Robert White as a secretary
dot icon12/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/04/2011
Registered office address changed from Brunswick House 86-88 Carholme Road Lincoln Lincolnshire LN1 1SP on 2011-04-03
dot icon24/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon24/09/2010
Director's details changed for Jacqueline Gill on 2010-09-04
dot icon24/09/2010
Director's details changed for John Beaven on 2010-09-04
dot icon19/05/2010
Termination of appointment of Jean Braen as a director
dot icon19/05/2010
Termination of appointment of Jean Pritchard as a director
dot icon26/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon30/06/2009
Registered office changed on 30/06/2009 from 94 west parade lincoln lincolnshire LN1 1JZ
dot icon16/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/09/2008
Return made up to 04/09/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 04/09/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/06/2007
Ad 11/04/05-22/02/07 £ si 15@1
dot icon20/02/2007
Return made up to 04/09/06; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2005-09-30
dot icon05/10/2006
Registered office changed on 05/10/06 from: 2 burton mews clarence street lincoln lincolnshire LN1 3UP
dot icon14/11/2005
Return made up to 04/09/05; full list of members
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New secretary appointed
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon23/06/2005
Secretary resigned
dot icon08/06/2005
Registered office changed on 08/06/05 from: tradeglaze house dowding road allenby industrial estate lincoln lincolnshire LN3 4PH
dot icon08/06/2005
Director resigned
dot icon31/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon18/10/2004
Return made up to 04/09/04; full list of members
dot icon28/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon21/10/2003
Return made up to 04/09/03; full list of members
dot icon14/03/2003
Registered office changed on 14/03/03 from: 16A guildhall street lincoln LN1 1TT
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon14/03/2003
New secretary appointed
dot icon14/03/2003
New director appointed
dot icon09/01/2003
Registered office changed on 09/01/03 from: 16 saint john street london EC1M 4NT
dot icon04/09/2002
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
30/09/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.17K
-
0.00
4.45K
-
2022
0
4.12K
-
0.00
3.82K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Jacqueline
Director
11/09/2005 - 29/09/2017
-
Tester, William Andrew Joseph
Nominee Director
04/09/2002 - 04/09/2002
5139
Tyrrell, Carol Ann
Director
30/11/2011 - Present
-
Brown, Robert Howard
Director
04/09/2002 - 20/04/2005
15
Shaw, Nicholas Leslie
Director
08/03/2022 - Present
-

Persons with Significant Control

16
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 MEWS MANAGEMENT COMPANY LIMITED

BURTON MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/09/2002 with the registered office located at C/O COBB & CO ACCOUNTANTS LIMITED, 30 Sleaford Road, Bracebridge Heath, Lincoln LN4 2ND. There are currently 4 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

BURTON MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/09/2002 .

Where is BURTON MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BURTON MEWS MANAGEMENT COMPANY LIMITED is registered at C/O COBB & CO ACCOUNTANTS LIMITED, 30 Sleaford Road, Bracebridge Heath, Lincoln LN4 2ND.

What does BURTON MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-09-30.