UKBizDB.co.uk

BURLEY MANAGEMENT COMPANY LIMITED(THE)

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

This company is commonly known as Burley Management Company Limited(the). The company was founded 40 years ago and was given the registration number 01821408. The firm's registered office is in OAKHAM. You can find them at 65 Deans Street, , Oakham, Rutland. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BURLEY MANAGEMENT COMPANY LIMITED(THE)
Company Number:01821408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1984
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Deans Street, Oakham, Rutland, England, LE15 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stewards House, Burley On The Hill, Oakham, LE15 7SU

Secretary19 February 1999Active
61a, South Street, Oakham, England, LE15 6BG

Director07 March 2022Active
61a, South Street, Oakham, England, LE15 6BG

Director15 March 2012Active
3 The Stables, Burley On The Hill, Oakham, LE15 7SU

Secretary15 August 1995Active
Wymondham House, Wymondham, Melton Mowbray, LE14 2AY

Secretary-Active
2 The Stables, Burley On The Hill, Oakham, LE15 7SU

Director15 July 2002Active
61a, South Street, Oakham, England, LE15 6BG

Director01 June 2018Active
61a, South Street, Oakham, England, LE15 6BG

Director01 June 2018Active
Griffin House, Burley On The Hill Oakham, Rutland, LE15 7TE

Director29 January 2004Active
3 The Stables, Burley, Oakham, LE15 7SU

Director16 February 2001Active
Stable Lodge 3 The Stables, Church Road, Burley, Oakham, LE15 7SU

Director24 February 2002Active
3 The Stables, Burley On The Hill, Oakham, LE15 7SU

Director15 August 1995Active
1 The Oaks, Arlington Drive, Mapperley Park, NG3 5BN

Director02 September 1996Active
Bell House, Church Road, Burley On Th Hill, Oakham, LE15 7SU

Director24 November 2008Active
Shouler And Son County Chambers, Kings Road, Melton Mowbray, LE13 1QF

Director03 April 2013Active
Chapel Farm Cottesmore Road, Burley, Oakham, LE15 7AB

Director-Active
61a, South Street, Oakham, England, LE15 6BG

Director12 November 2018Active
Shouler And Son County Chambers, Kings Road, Melton Mowbray, LE13 1QF

Director01 August 2017Active
Flat 1 The Coach House, Burley, Oakham, LE15 7TE

Director15 August 1995Active
Stewards House, Burley On The Hill, Oakham, LE15 7SU

Director27 January 2000Active
6 The Stables, Burley On The Hill, Oakham, LE15 7TE

Director01 October 1998Active
Finch House, Burley On The Hill, LE15 7SU

Director15 July 2002Active
4, The Stables, Old Wood Road Burley, Oakham, England, LE15 7FL

Director11 December 2010Active
4 The Stables, Church Road, Oakham, LE15 7SU

Director15 July 2002Active

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
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Address

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

Download
2022-05-11Address

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

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Address

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

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Address

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

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Address

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

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.