This company is commonly known as Burdenless Management Company Limited. The company was founded 28 years ago and was given the registration number 03184813. The firm's registered office is in BATH. You can find them at 42 Rivers Street, , Bath, . This company's SIC code is 98000 - Residents property management.
Name | : | BURDENLESS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03184813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1996 |
End of financial year | : | 04 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Rivers Street, Bath, BA1 2QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Margarets Buildings, Bath, England, BA1 2LP | Corporate Secretary | 12 February 2023 | Active |
9, Margarets Buildings, Bath, England, BA1 2LP | Director | 09 February 2022 | Active |
9, Margarets Buildings, Bath, England, BA1 2LP | Director | 23 November 2021 | Active |
Coney Burrow, Charlcombe Way, Bath, England, BA1 6JZ | Director | 22 December 2021 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Secretary | 11 April 1996 | Active |
42 Rivers Street, Bath, BA1 2QA | Secretary | 11 April 1996 | Active |
9, Margarets Buildings, Bath, England, BA1 2LP | Secretary | 07 March 2022 | Active |
42 Rivers Street, Bath, BA1 2QA | Director | 11 September 1996 | Active |
42, Rivers Street, Bath, England, BA1 2QA | Director | 23 February 2015 | Active |
The Old Chapel, West Buckland, Kingsbridge, England, TQ7 3AH | Director | 28 September 2021 | Active |
Top Flat 42 Rivers Street, Bath, BA1 2QA | Director | 06 March 2006 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Director | 11 April 1996 | Active |
42 Rivers Street, Bath, BA1 2QA | Director | 11 April 1996 | Active |
42, Rivers Street, Bath, BA1 2QA | Director | 21 October 2011 | Active |
Ground Floor Flat 42 Rivers Street, Bath, BA1 2QA | Director | 01 May 2002 | Active |
42 Rivers Street, Bath, BA1 2QA | Director | 11 April 1996 | Active |
Top Flat 42 Rivers Street, Bath, BA1 2QA | Director | 11 April 1996 | Active |
42, Rivers Street, Bath, BA1 2QA | Director | 11 April 1996 | Active |
Nelson Villa, Nelson Road, Northfleet, Gravesend, England, DA11 7ED | Director | 01 September 2014 | Active |
Top Flat 42 Rivers Street, Bath, BA1 2QA | Director | 01 November 2002 | Active |
Second Floor Flat 42 Rivers Street, Bath, BA1 2QA | Director | 15 August 2001 | Active |
2nd Floor Flat, 42 Rivers Street, Bath, BA1 2QA | Director | 20 February 2006 | Active |
Top Floor Flat, 42 Rivers Street, Bath, BA1 2QA | Director | 19 December 2003 | Active |
Ground Floor Flat, 42 Rivers Street, Bath, BA1 2QA | Director | 17 September 2004 | Active |
42, 2nd Floor, 42 Rivers St, Bath, England, BA1 2QA | Director | 25 October 2017 | Active |
6 Belgrave Crescent, Camden, Bath, BA1 5JU | Director | 11 April 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-12 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-12 | Officers | Termination secretary company with name termination date. | Download |
2023-02-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Appoint person secretary company with name date. | Download |
2022-05-23 | Officers | Termination secretary company with name termination date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2021-12-27 | Officers | Termination director company with name termination date. | Download |
2021-12-27 | Officers | Appoint person director company with name date. | Download |
2021-12-04 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.