CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464639

Incorporation date

04/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bentley House, 2 William Way, Burgess Hill, West Sussex RH15 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon15/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/05/2019
Change of details for Mr John Fairall as a person with significant control on 2019-04-18
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon18/12/2017
Withdrawal of a person with significant control statement on 2017-12-18
dot icon18/12/2017
Withdrawal of a person with significant control statement on 2017-12-18
dot icon18/12/2017
Withdrawal of a person with significant control statement on 2017-12-18
dot icon18/12/2017
Notification of John Fairall as a person with significant control on 2017-01-04
dot icon18/12/2017
Notification of Tom Carr as a person with significant control on 2017-01-04
dot icon18/12/2017
Notification of Paul Martin Bentley as a person with significant control on 2017-01-04
dot icon21/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/04/2017
Appointment of John Fairall as a director on 2017-03-29
dot icon25/04/2017
Appointment of Tomm Carr as a director on 2017-03-29
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/06/2016
Registered office address changed from C/O C/O Gateley One Eleven Edmund Street Birmingham B3 2HJ England to Bentley House 2 William Way Burgess Hill West Sussex RH15 9AG on 2016-06-09
dot icon26/05/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon24/11/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/11/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon24/11/2015
Annual return made up to 2014-01-04 with full list of shareholders
dot icon24/11/2015
Appointment of Paul Martin Bentley as a director on 2013-12-13
dot icon24/11/2015
Administrative restoration application
dot icon19/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon13/11/2013
Termination of appointment of Michael Mcgill as a director
dot icon13/11/2013
Termination of appointment of David Horne as a secretary
dot icon13/11/2013
Termination of appointment of Lynne Higgins as a director
dot icon08/11/2013
Statement of capital following an allotment of shares on 2009-03-19
dot icon08/11/2013
Statement of capital following an allotment of shares on 2009-03-17
dot icon08/11/2013
Statement of capital following an allotment of shares on 2008-03-17
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon03/10/2013
Full accounts made up to 2013-06-30
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon16/04/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-06-30
dot icon13/02/2012
Registered office address changed from 41 St Pauls Street Leeds LS1 2JG on 2012-02-13
dot icon07/04/2011
Full accounts made up to 2010-06-30
dot icon05/04/2011
Appointment of Michael Scott Mcgill as a director
dot icon29/03/2011
Termination of appointment of Raymond Riley as a director
dot icon31/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon06/05/2010
Current accounting period extended from 2010-01-31 to 2010-06-30
dot icon18/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon18/01/2010
Director's details changed for Raymond Riley on 2010-01-04
dot icon08/12/2009
Termination of appointment of Ian Tudhope as a director
dot icon26/11/2009
Director's details changed for Lynne Higgins on 2009-11-17
dot icon26/11/2009
Secretary's details changed for David William Murray Horne on 2009-11-12
dot icon26/11/2009
Director's details changed for Ian Barclay Tudhope on 2009-11-17
dot icon26/11/2009
Director's details changed for Raymond Riley on 2009-11-17
dot icon30/10/2009
Full accounts made up to 2009-01-31
dot icon09/03/2009
Registered office changed on 09/03/2009 from 4TH floor st paul's house 23 park sqaure south leeds LS1 2ND
dot icon03/02/2009
Return made up to 04/01/09; full list of members
dot icon03/02/2009
Director's change of particulars / ian tudhope / 01/04/2008
dot icon08/01/2009
Director appointed raymond riley
dot icon08/01/2009
Director appointed lynne higgins
dot icon31/10/2008
Appointment terminated director and secretary catherine bulcock
dot icon31/10/2008
Secretary appointed david william murray horne
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New secretary appointed;new director appointed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon29/01/2008
Registered office changed on 29/01/08 from: 4 more london riverside london SE1 2AU
dot icon16/01/2008
Certificate of change of name
dot icon04/01/2008
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
30/06/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.00
-
0.00
-
-
2022
3
4.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairall, John
Director
29/03/2017 - Present
-
Bentley, Paul Martin
Director
13/12/2013 - Present
5
Carr, Tomm
Director
29/03/2017 - Present
-

Persons with Significant Control

6
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 CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED

CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/01/2008 with the registered office located at Bentley House, 2 William Way, Burgess Hill, West Sussex RH15 9AG. 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 CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED?

toggle

CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/01/2008 .

Where is CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED located?

toggle

CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED is registered at Bentley House, 2 William Way, Burgess Hill, West Sussex RH15 9AG.

What does CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED do?

toggle

CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-04 with no updates.