BURTON OLD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURTON OLD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05364616

Incorporation date

15/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LTD, 155 Marston Road, Stafford ST16 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon09/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/06/2024
Micro company accounts made up to 2024-02-29
dot icon22/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-02-28
dot icon27/04/2022
Micro company accounts made up to 2022-02-28
dot icon04/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon12/04/2021
Micro company accounts made up to 2021-02-28
dot icon23/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon17/09/2020
Micro company accounts made up to 2020-02-29
dot icon04/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon03/10/2019
Termination of appointment of Stephen John Nozedar as a director on 2019-08-01
dot icon20/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon01/03/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Termination of appointment of Allan John Jones as a director on 2019-01-17
dot icon25/02/2019
Appointment of Mr David Christopher Edwards as a director on 2019-02-18
dot icon04/01/2019
Appointment of Castle Estates (Property Management Services) Ltd as a secretary on 2018-12-01
dot icon16/04/2018
Confirmation statement made on 2018-02-15 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/12/2016
Termination of appointment of Peter Neville Dening as a secretary on 2016-12-30
dot icon30/12/2016
Registered office address changed from C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE England to C/O C/O Castle Estates (Property Management Services) Ltd 155 Marston Road Stafford ST16 3BS on 2016-12-30
dot icon03/11/2016
Termination of appointment of Alan Peter Herbert as a director on 2016-11-03
dot icon09/09/2016
Appointment of Mr Allan John Jones as a director on 2016-09-09
dot icon07/09/2016
Appointment of Mr Stephen John Nozedar as a director on 2016-09-07
dot icon29/02/2016
Accounts for a dormant company made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon22/02/2016
Register inspection address has been changed from C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS United Kingdom to 54 Hagley Road Birmingham B16 8PE
dot icon16/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon19/02/2015
Registered office address changed from C/O C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS to C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE on 2015-02-19
dot icon19/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon26/11/2014
Appointment of Mr Alan Peter Herbert as a director on 2014-11-26
dot icon26/11/2014
Termination of appointment of Chris James Harrington as a director on 2014-11-26
dot icon13/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon02/09/2013
Termination of appointment of Simon Best as a director
dot icon27/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon07/03/2011
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
dot icon07/03/2011
Register(s) moved to registered office address
dot icon29/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon18/08/2010
Termination of appointment of Andrew Hitch as a director
dot icon18/08/2010
Appointment of Mr Chris Harrington as a director
dot icon13/08/2010
Appointment of Mr Simon Ian Best as a director
dot icon26/03/2010
Appointment of Mr Peter Neville Dening as a secretary
dot icon22/03/2010
Termination of appointment of Duncan Murphy as a secretary
dot icon24/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon01/12/2009
Registered office address changed from Bellway House Relay Point Relay Drive Tamworth Staffordshire B77 5PA on 2009-12-01
dot icon30/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register inspection address has been changed
dot icon11/03/2009
Return made up to 15/02/09; full list of members
dot icon25/02/2009
Ad 26/01/09\gbp si 21@1=21\gbp ic 1/22\
dot icon27/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon08/08/2008
Appointment terminated director peter neale
dot icon08/08/2008
Director appointed andrew james hitch
dot icon05/04/2008
Accounts for a dormant company made up to 2006-02-28
dot icon05/04/2008
Accounts for a dormant company made up to 2007-02-28
dot icon05/04/2008
Appointment terminated director stephen thompson
dot icon28/03/2008
Return made up to 15/02/08; full list of members
dot icon26/03/2008
Director appointed peter neale
dot icon27/03/2007
Return made up to 15/02/07; full list of members
dot icon14/03/2007
Location of register of members
dot icon11/05/2006
Return made up to 15/02/06; full list of members
dot icon15/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
22.00
-
0.00
-
-
2022
-
22.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, David Christopher
Director
18/02/2019 - Present
2
Hitch, Andrew James
Director
29/07/2008 - 18/08/2010
67

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 OLD ROAD MANAGEMENT COMPANY LIMITED

BURTON OLD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/02/2005 with the registered office located at C/O CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LTD, 155 Marston Road, Stafford ST16 3BS. There is currently 1 active director 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 OLD ROAD MANAGEMENT COMPANY LIMITED?

toggle

BURTON OLD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/02/2005 .

Where is BURTON OLD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BURTON OLD ROAD MANAGEMENT COMPANY LIMITED is registered at C/O CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LTD, 155 Marston Road, Stafford ST16 3BS.

What does BURTON OLD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURTON OLD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-15 with no updates.