BURTON PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURTON PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01960454

Incorporation date

18/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1985)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Ben Conway on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Ben Conway on 2025-03-25
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Director's details changed for Jane Henderson on 2024-08-05
dot icon05/08/2024
Director's details changed for Jane Henderson on 2024-08-05
dot icon05/08/2024
Termination of appointment of Jane Henderson as a director on 2024-08-05
dot icon05/08/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-08-05
dot icon05/08/2024
Registered office address changed from Blacksmiths Cottage 6 Arbour Lane Wickham Bishops Essex CM8 3NT United Kingdom to 94 Park Lane Park Lane Croydon Surrey CR0 1JB on 2024-08-05
dot icon05/08/2024
Appointment of Mr Ben Conway as a director on 2024-08-05
dot icon05/08/2024
Termination of appointment of Jane Henderson as a secretary on 2024-08-05
dot icon10/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon07/07/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon08/09/2020
Notification of a person with significant control statement
dot icon08/09/2020
Withdrawal of a person with significant control statement on 2020-09-08
dot icon08/09/2020
Appointment of Mrs Jane Henderson as a secretary on 2020-09-07
dot icon08/08/2020
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Blacksmiths Cottage 6 Arbour Lane Wickham Bishops Essex CM8 3NT on 2020-05-07
dot icon07/05/2020
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2020-01-01
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon04/07/2018
Micro company accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon04/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon01/11/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-11-01
dot icon01/11/2016
Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 2016-11-01
dot icon01/11/2016
Termination of appointment of Homes and Watson Partnership Ltd as a secretary on 2016-11-01
dot icon06/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 no member list
dot icon28/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-31 no member list
dot icon25/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 no member list
dot icon08/11/2013
Termination of appointment of Julie Parsons as a director
dot icon09/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon13/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-31 no member list
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Termination of appointment of Jane Henderson as a secretary
dot icon06/01/2010
Annual return made up to 2009-12-31 no member list
dot icon06/01/2010
Secretary's details changed for Homes and Watson Partnership Ltd on 2010-01-01
dot icon06/01/2010
Director's details changed for Julie Theresa Parsons on 2010-01-01
dot icon06/01/2010
Director's details changed for Jane Henderson on 2010-01-01
dot icon24/06/2009
Accounts for a small company made up to 2008-12-31
dot icon28/01/2009
Accounts for a small company made up to 2007-12-31
dot icon08/01/2009
Annual return made up to 31/12/08
dot icon10/01/2008
Annual return made up to 31/12/07
dot icon10/01/2008
Secretary's particulars changed
dot icon28/11/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU
dot icon12/04/2007
Registered office changed on 12/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon10/04/2007
New secretary appointed
dot icon20/01/2007
Annual return made up to 31/12/06
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon20/01/2006
Annual return made up to 31/12/05
dot icon23/02/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Annual return made up to 31/12/04
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Annual return made up to 31/12/03
dot icon20/07/2004
Director's particulars changed
dot icon25/05/2004
New director appointed
dot icon19/09/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Director resigned
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
Annual return made up to 31/12/02
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
Secretary resigned
dot icon04/01/2002
Annual return made up to 31/12/01
dot icon12/11/2001
Director resigned
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
New director appointed
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon25/04/2001
New secretary appointed
dot icon17/04/2001
Secretary resigned
dot icon23/01/2001
Annual return made up to 31/12/00
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Annual return made up to 31/12/99
dot icon16/06/1999
Registered office changed on 16/06/99 from: gardeners ardeley stevenage herts SG2 7AR
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Annual return made up to 31/12/98
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Annual return made up to 31/12/97
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
Annual return made up to 31/12/96
dot icon24/06/1996
New secretary appointed;new director appointed
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon31/03/1996
Director resigned
dot icon27/02/1996
Annual return made up to 31/12/95
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon09/02/1995
Annual return made up to 31/12/94
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon22/02/1994
Annual return made up to 31/12/93
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Director resigned
dot icon11/05/1993
Director resigned
dot icon14/02/1993
Director resigned;new director appointed
dot icon14/02/1993
Annual return made up to 31/12/92
dot icon03/02/1993
Registered office changed on 03/02/93 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon15/05/1992
Secretary resigned;new secretary appointed
dot icon06/04/1992
Accounts for a small company made up to 1991-12-31
dot icon30/03/1992
New director appointed
dot icon23/01/1992
Secretary's particulars changed;director's particulars changed
dot icon23/01/1992
Annual return made up to 31/12/91
dot icon27/06/1991
Accounts for a small company made up to 1990-12-31
dot icon15/04/1991
Secretary's particulars changed;director's particulars changed
dot icon08/03/1991
Annual return made up to 31/12/90
dot icon17/08/1990
Accounts for a small company made up to 1989-12-31
dot icon19/03/1990
Annual return made up to 31/12/89
dot icon12/09/1989
Director resigned;new director appointed
dot icon10/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1989
Accounts for a small company made up to 1988-12-31
dot icon10/04/1989
Annual return made up to 31/12/88
dot icon08/09/1988
New director appointed
dot icon30/06/1988
Registered office changed on 30/06/88 from: 21 burton place chandlers ford chelmsford essex CM2 6TY
dot icon09/03/1988
Accounts for a small company made up to 1987-12-31
dot icon09/03/1988
Annual return made up to 31/12/87
dot icon23/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1987
Registered office changed on 28/03/87 from: 1 crittall road witham essex CM8 3AF
dot icon28/03/1987
Secretary resigned;new secretary appointed
dot icon28/03/1987
Director resigned;new director appointed
dot icon16/01/1987
Accounts for a dormant company made up to 1986-12-31
dot icon16/01/1987
Annual return made up to 31/12/86
dot icon18/11/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/08/2024 - Present
2825
Conway, Ben
Director
05/08/2024 - Present
184
Henderson, Jane
Director
16/07/2001 - 05/08/2024
-
Henderson, Jane
Secretary
07/09/2020 - 05/08/2024
-

Persons with Significant Control

2
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 PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

BURTON PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/1985 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

BURTON PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/1985 .

Where is BURTON PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED located?

toggle

BURTON PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BURTON PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURTON PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.