This company is commonly known as Burnage Court Limited. The company was founded 19 years ago and was given the registration number 05176991. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BURNAGE COURT LIMITED |
---|---|---|
Company Number | : | 05176991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 27 January 2011 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 29 June 2016 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 04 June 2018 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 10 January 2023 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 25 April 2016 | Active |
6, Burnage Court Lawrie Park Ave, London, Uk, SE266HS | Secretary | 01 December 2006 | Active |
3 Burnage Court, Sydenham, London, SE26 6HS | Secretary | 01 October 2008 | Active |
7 Burnage Court, Lawrie Park Avenue Sydenham, London, SE26 6HS | Secretary | 03 May 2006 | Active |
1 Burnage Court, Lawrie Park Avenue, London, SE26 6HS | Secretary | 12 July 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 12 July 2004 | Active |
The Old Bakery 139, Half Moon Lane, London, United Kingdom, SE24 9JY | Corporate Secretary | 15 July 2010 | Active |
20 Landells Road, London, United Kingdom, SE22 9PG | Director | 01 April 2014 | Active |
6, Burnage Court Lawrie Park Ave, London, Uk, SE266HS | Director | 01 October 2008 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 20 November 2009 | Active |
3 Burnage Court, Sydenham, London, SE26 6HS | Director | 12 July 2004 | Active |
Hml Andertons Ltd 94, Park Lane, Croydon, Uk, CR0 1JB | Director | 01 March 2015 | Active |
7 Burnage Court, Sydenham, London, SE26 6HS | Director | 12 July 2004 | Active |
7, Burnage Court, Lawrie Park Avenue, Sydenham, United Kingdom, SE26 6HS | Director | 18 May 2011 | Active |
Burnage Court, Lawrie Park Avenue, London, United Kingdom, SE26 6HS | Director | 23 September 2008 | Active |
7 Burnage Court, Lawrie Park Avenue Sydenham, London, SE26 6HS | Director | 03 May 2006 | Active |
7 Burnage Court, London, SE26 6HS | Director | 03 May 2006 | Active |
1 Burnage Court, Lawrie Park Avenue, London, SE26 6HS | Director | 12 July 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 12 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Change corporate secretary company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2017-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Officers | Appoint person director company with name date. | Download |
2016-10-14 | Officers | Change corporate secretary company with change date. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.