UKBizDB.co.uk

BURLINGTON HOUSE (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Burlington House (huddersfield) Management Company Limited. The company was founded 20 years ago and was given the registration number 04880156. The firm's registered office is in HUDDERSFIELD. You can find them at Malham Place Works 1-33, Almondbury Bank, Huddersfield, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BURLINGTON HOUSE (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED
Company Number:04880156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Malham Place Works 1-33, Almondbury Bank, Huddersfield, England, HD5 8HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 8 Burlington House, 1 Park Drive, Huddersfield, HD1 4EG

Secretary12 July 2006Active
21, Langdale Road, Dewsbury, England, WF12 7EF

Director29 April 2015Active
Apartment 5 Burlington House, 1 Park Drive, Huddersfield, HD1 4EG

Director12 July 2006Active
Apartment 7, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG

Director30 July 2004Active
Apartment 6, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG

Director30 July 2004Active
Flat 8 Burlington House, 1 Park Drive, Huddersfield, HD1 4EG

Director30 July 2004Active
Flat 10, 1 Park Drive, Huddersfield, England, HD1 4EG

Director11 August 2021Active
Apartment 9, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG

Director01 June 2006Active
123 Fore Street, Hertford, SG14 1AX

Secretary12 September 2003Active
Apartment 7 Burlington House, 1 Park Drive, Huddersfield, HD1 4EG

Secretary30 July 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 August 2003Active
10 Sycamore Close, Retford, DN22 7JP

Director30 July 2004Active
Lavender Cottage, Lamb Lane, Buckland, SN7 8QP

Director12 September 2003Active
Apartment 1, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG

Director30 July 2004Active
Flat 3 Burlington House, 1 Park Drive, Huddersfield, HD1 4EG

Director30 July 2004Active
123 Fore Street, Hertford, SG14 1AX

Director12 September 2003Active
4 Laburnum Ave, Coventry, CV6 1EH

Director30 July 2004Active
Apartment 2, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG

Director03 May 2010Active
Apartment 10, 1 Park Drive, Huddersfield, HD1 4EG

Director30 July 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 August 2003Active
Apartment 4, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG

Director30 July 2004Active
Apartment 4, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG

Director30 July 2004Active
73 Greenhead Road, Huddersfield, HD1 4EY

Director30 July 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Address

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

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Address

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

Download
2017-05-27Accounts

Accounts with accounts type micro entity.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption full.

Download
2015-09-15Annual return

Annual return company with made up date no member list.

Download
2015-09-15Officers

Appoint person director company with name date.

Download
2015-09-15Address

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

Download
2015-09-15Address

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

Download

Copyright © 2024. All rights reserved.