UKBizDB.co.uk

BURDENLESS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 Rivers Street, Bath, BA1 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Margarets Buildings, Bath, England, BA1 2LP

Corporate Secretary12 February 2023Active
9, Margarets Buildings, Bath, England, BA1 2LP

Director09 February 2022Active
9, Margarets Buildings, Bath, England, BA1 2LP

Director23 November 2021Active
Coney Burrow, Charlcombe Way, Bath, England, BA1 6JZ

Director22 December 2021Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary11 April 1996Active
42 Rivers Street, Bath, BA1 2QA

Secretary11 April 1996Active
9, Margarets Buildings, Bath, England, BA1 2LP

Secretary07 March 2022Active
42 Rivers Street, Bath, BA1 2QA

Director11 September 1996Active
42, Rivers Street, Bath, England, BA1 2QA

Director23 February 2015Active
The Old Chapel, West Buckland, Kingsbridge, England, TQ7 3AH

Director28 September 2021Active
Top Flat 42 Rivers Street, Bath, BA1 2QA

Director06 March 2006Active
18a Queen Square, Bath, BA1 2HR

Nominee Director11 April 1996Active
42 Rivers Street, Bath, BA1 2QA

Director11 April 1996Active
42, Rivers Street, Bath, BA1 2QA

Director21 October 2011Active
Ground Floor Flat 42 Rivers Street, Bath, BA1 2QA

Director01 May 2002Active
42 Rivers Street, Bath, BA1 2QA

Director11 April 1996Active
Top Flat 42 Rivers Street, Bath, BA1 2QA

Director11 April 1996Active
42, Rivers Street, Bath, BA1 2QA

Director11 April 1996Active
Nelson Villa, Nelson Road, Northfleet, Gravesend, England, DA11 7ED

Director01 September 2014Active
Top Flat 42 Rivers Street, Bath, BA1 2QA

Director01 November 2002Active
Second Floor Flat 42 Rivers Street, Bath, BA1 2QA

Director15 August 2001Active
2nd Floor Flat, 42 Rivers Street, Bath, BA1 2QA

Director20 February 2006Active
Top Floor Flat, 42 Rivers Street, Bath, BA1 2QA

Director19 December 2003Active
Ground Floor Flat, 42 Rivers Street, Bath, BA1 2QA

Director17 September 2004Active
42, 2nd Floor, 42 Rivers St, Bath, England, BA1 2QA

Director25 October 2017Active
6 Belgrave Crescent, Camden, Bath, BA1 5JU

Director11 April 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Accounts

Change account reference date company previous shortened.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-12Officers

Appoint corporate secretary company with name date.

Download
2023-02-12Officers

Termination secretary company with name termination date.

Download
2023-02-12Address

Change registered office address company with date old address new address.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person secretary company with name date.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-12-27Officers

Termination director company with name termination date.

Download
2021-12-27Officers

Appoint person director company with name date.

Download
2021-12-04Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.