BURTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667140

Incorporation date

12/11/1998

Size

Dormant

Contacts

Registered address

Registered address

Steranko, 172 Burton Road, Manchester M20 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1998)
dot icon12/11/2025
Director's details changed for Ian Coburn on 2025-11-12
dot icon12/11/2025
Change of details for Mr Ian Coburn as a person with significant control on 2025-11-12
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon08/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon13/12/2024
Change of details for Ms Josaphine Kelly Ford as a person with significant control on 2024-12-12
dot icon12/12/2024
Registered office address changed from 172 Burton Road Manchester M20 1LH England to Steranko 172 Burton Road Manchester M20 1LH on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon10/12/2024
Appointment of Miss Josaphine Kelly Ford as a director on 2024-12-06
dot icon09/12/2024
Appointment of Mr Peter Edward Parry as a director on 2024-12-06
dot icon03/06/2024
Registered office address changed from Wren House 108 Palatine Road Manchester M20 3ZA England to 172 Burton Road Manchester M20 1LH on 2024-06-03
dot icon03/06/2024
Termination of appointment of Wren Properties Limited as a secretary on 2024-06-03
dot icon12/01/2024
Accounts for a dormant company made up to 2023-11-30
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon27/09/2023
Registered office address changed from Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England to Wren House 108 Palatine Road Manchester M20 3ZA on 2023-09-27
dot icon04/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon08/06/2022
Registered office address changed from C/O Wren Properties Limited 346 Deansgate Manchester M3 4LY to Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN on 2022-06-08
dot icon29/04/2022
Accounts for a dormant company made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon15/04/2020
Accounts for a dormant company made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon14/11/2018
Change of details for Mr Ian Coburn as a person with significant control on 2017-11-27
dot icon06/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/11/2017
Director's details changed for Ian Coburn on 2017-11-27
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon07/11/2017
Change of details for Ms Josaphine Kelly as a person with significant control on 2016-04-06
dot icon07/11/2017
Notification of Ian Coburn as a person with significant control on 2016-04-06
dot icon07/11/2017
Notification of Peter Parry as a person with significant control on 2016-04-06
dot icon07/11/2017
Notification of Josaphine Kelly as a person with significant control on 2016-04-06
dot icon07/11/2017
Withdrawal of a person with significant control statement on 2017-11-07
dot icon22/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon27/10/2016
Total exemption full accounts made up to 2015-11-30
dot icon01/02/2016
Termination of appointment of Darrel Jardine as a director on 2015-12-11
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon15/06/2015
Total exemption full accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon28/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon24/05/2012
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2012-05-24
dot icon26/04/2012
Total exemption full accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon23/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon23/02/2010
Total exemption full accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon26/11/2009
Secretary's details changed for Wren Properties Limited on 2009-11-12
dot icon26/11/2009
Director's details changed for Darrel Jardine on 2009-11-12
dot icon26/11/2009
Director's details changed for Ian Coburn on 2009-11-12
dot icon28/09/2009
Miscellaneous
dot icon30/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon04/12/2008
Return made up to 12/11/08; full list of members
dot icon04/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/01/2008
Return made up to 12/11/07; full list of members
dot icon23/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon19/09/2007
Return made up to 12/11/06; full list of members
dot icon17/09/2007
Return made up to 12/11/05; full list of members
dot icon20/01/2007
New secretary appointed
dot icon20/01/2007
Secretary resigned
dot icon22/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 12/11/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/12/2003
Return made up to 12/11/03; full list of members
dot icon21/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon21/02/2003
Secretary's particulars changed;director's particulars changed
dot icon21/02/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Return made up to 12/11/02; full list of members
dot icon27/11/2002
Return made up to 12/11/01; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: 12 ashfield house, ashfield road, cheadle, cheshire SK8 1BE
dot icon25/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon29/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon28/11/2000
Return made up to 12/11/00; full list of members
dot icon05/03/2000
Director's particulars changed
dot icon18/02/2000
Return made up to 12/11/99; full list of members
dot icon28/01/2000
Full accounts made up to 1999-11-30
dot icon19/04/1999
New director appointed
dot icon19/04/1999
New secretary appointed;new director appointed
dot icon24/02/1999
Registered office changed on 24/02/99 from: ashfield house, ashfield road, cheadle, cheshire SK8 1BE
dot icon24/02/1999
Ad 12/11/98--------- £ si 1@1=1 £ ic 2/3
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
Registered office changed on 14/01/99 from: c/o rm company services LTD, second floor, 80 great eastern street london, EC2A 3JL
dot icon12/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Wren Properties Limited
Corporate Secretary
01/12/2006 - 03/06/2024
9
Coburn, Ian
Director
12/11/1998 - Present
-
Parry, Peter Edward
Director
06/12/2024 - Present
2
Ford, Josaphine Kelly
Director
06/12/2024 - Present
-

Persons with Significant Control

4
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 MANAGEMENT COMPANY LIMITED

BURTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/11/1998 with the registered office located at Steranko, 172 Burton Road, Manchester M20 1LH. There are currently 3 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 ROAD MANAGEMENT COMPANY LIMITED?

toggle

BURTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/11/1998 .

Where is BURTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BURTON ROAD MANAGEMENT COMPANY LIMITED is registered at Steranko, 172 Burton Road, Manchester M20 1LH.

What does BURTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/11/2025: Director's details changed for Ian Coburn on 2025-11-12.