BURTON ROAD FLAT MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BURTON ROAD FLAT MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01452436

Incorporation date

04/10/1979

Size

Dormant

Contacts

Registered address

Registered address

378-380 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1979)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/03/2017
Director's details changed for Mr Tom Michael Szuman Hall on 2017-03-01
dot icon01/03/2017
Termination of appointment of Realty Management Limited as a secretary on 2017-03-01
dot icon01/03/2017
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to 378-380 Deansgate Manchester M3 4LY on 2017-03-01
dot icon10/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 no member list
dot icon11/01/2016
Termination of appointment of Christopher David as a director on 2015-12-31
dot icon19/11/2015
Director's details changed for Mr Christopher David on 2015-11-19
dot icon19/11/2015
Director's details changed for Mr Tom Michael Szuman Hall on 2015-11-19
dot icon19/11/2015
Secretary's details changed for Realty Management Limited on 2015-11-19
dot icon19/11/2015
Director's details changed for Christopher David on 2015-11-19
dot icon19/11/2015
Director's details changed for Mr Tom Michael Szuman Hall on 2015-11-19
dot icon19/11/2015
Registered office address changed from C/O Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-11-19
dot icon27/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-31 no member list
dot icon25/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/01/2014
Termination of appointment of Hannah Roberts as a director
dot icon06/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 no member list
dot icon06/11/2012
Termination of appointment of Christopher David as a secretary
dot icon09/07/2012
Termination of appointment of Mark Galligan as a director
dot icon02/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/04/2012
Appointment of Miss Hannah Roberts as a director
dot icon05/04/2012
Appointment of Realty Management Limited as a secretary
dot icon16/03/2012
Registered office address changed from C/O Wren Properties Ltd 346 Deansgate Manchester M3 4LY on 2012-03-16
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon06/09/2011
Appointment of Tom Michael Szuman Hall as a director
dot icon22/08/2011
Termination of appointment of Lindsay Kinnealy as a director
dot icon18/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Amended accounts made up to 2009-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 no member list
dot icon04/01/2010
Director's details changed for Miss Lindsay Kinnealy on 2009-12-31
dot icon04/01/2010
Director's details changed for Mark Gerard Treverton Galligan on 2009-12-31
dot icon04/01/2010
Director's details changed for Christopher David on 2009-12-01
dot icon25/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/06/2009
Appointment terminated director james arkwright
dot icon08/01/2009
Annual return made up to 31/12/08
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon02/01/2008
Annual return made up to 31/12/07
dot icon02/01/2008
Secretary resigned
dot icon06/07/2007
New secretary appointed;new director appointed
dot icon04/05/2007
Annual return made up to 31/12/06
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Registered office changed on 24/04/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon16/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/01/2006
Annual return made up to 31/12/05
dot icon18/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Annual return made up to 31/12/04
dot icon17/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/08/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon14/06/2004
Annual return made up to 31/12/03
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/10/2003
New secretary appointed
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD
dot icon06/02/2003
Annual return made up to 31/12/02
dot icon03/09/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon29/05/2002
Director resigned
dot icon28/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/01/2002
Annual return made up to 31/12/01
dot icon05/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/01/2001
Annual return made up to 31/12/00
dot icon28/11/2000
Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon06/01/2000
Annual return made up to 31/12/99
dot icon20/10/1999
New director appointed
dot icon19/08/1999
Director resigned
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Annual return made up to 31/12/98
dot icon08/10/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon30/12/1997
Annual return made up to 31/12/97
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon23/12/1996
Annual return made up to 31/12/96
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon05/01/1996
Annual return made up to 31/12/95
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon29/06/1995
Registered office changed on 29/06/95 from: stuarts property services the old mill, finney lane heald green stockport cheshire SK8 3DQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Annual return made up to 31/12/94
dot icon01/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/08/1994
New director appointed
dot icon05/05/1994
Director resigned
dot icon23/12/1993
Annual return made up to 31/12/93
dot icon16/11/1993
Director resigned
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Annual return made up to 31/12/92
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Annual return made up to 31/12/91
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon28/08/1991
Annual return made up to 31/12/90
dot icon12/08/1991
Registered office changed on 12/08/91 from: po box 10 the crescent cheadle cheshire SK8 1PS
dot icon04/04/1991
Full accounts made up to 1989-12-31
dot icon10/01/1990
Full accounts made up to 1988-12-31
dot icon08/01/1990
Annual return made up to 31/12/89
dot icon07/06/1989
Annual return made up to 31/12/88
dot icon08/02/1989
Secretary resigned;new secretary appointed
dot icon18/01/1989
Full accounts made up to 1987-12-31
dot icon24/05/1988
Annual return made up to 31/12/87
dot icon16/02/1988
Full accounts made up to 1986-12-31
dot icon11/02/1988
Annual return made up to 31/12/86
dot icon11/02/1988
Secretary resigned;new secretary appointed
dot icon11/02/1988
Registered office changed on 11/02/88 from: reeds rains 4 old rectory gardens cheadle cheshire SK8 1BX
dot icon23/07/1987
Director resigned;new director appointed
dot icon07/07/1987
New director appointed
dot icon02/02/1987
Annual return made up to 31/12/85
dot icon23/01/1987
Full accounts made up to 1985-12-31
dot icon04/10/1979
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Tom Michael Szuman
Director
12/08/2011 - Present
2

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 ROAD FLAT MANAGEMENT CO. LIMITED

BURTON ROAD FLAT MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 04/10/1979 with the registered office located at 378-380 Deansgate, Manchester M3 4LY. 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 ROAD FLAT MANAGEMENT CO. LIMITED?

toggle

BURTON ROAD FLAT MANAGEMENT CO. LIMITED is currently Active. It was registered on 04/10/1979 .

Where is BURTON ROAD FLAT MANAGEMENT CO. LIMITED located?

toggle

BURTON ROAD FLAT MANAGEMENT CO. LIMITED is registered at 378-380 Deansgate, Manchester M3 4LY.

What does BURTON ROAD FLAT MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for BURTON ROAD FLAT MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.