This company is commonly known as Burnetts Court Management Company Limited. The company was founded 44 years ago and was given the registration number 01440117. The firm's registered office is in ERITH. You can find them at 323 Bexley Road, , Erith, . This company's SIC code is 98000 - Residents property management.
Name | : | BURNETTS COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01440117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1979 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 323 Bexley Road, Erith, England, DA8 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Corporate Secretary | 24 January 2019 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 26 November 2015 | Active |
323, Bexley Road, Erith, England, DA8 3EX | Secretary | 02 November 2018 | Active |
49 Castle Street, High Wycombe, HP13 6RN | Secretary | 25 April 2002 | Active |
Flat 10 Burnetts Court, Lodge Lane Prestwood, Gt Missenden, HP16 0SR | Secretary | - | Active |
Flat 6 Burnetts Court, Lodge Lane Prestwood, Gt Missenden, HP16 0SR | Secretary | 26 November 1997 | Active |
3 Wycombe Road, Holmer Green, High Wycombe, HP15 6RX | Secretary | 28 August 1997 | Active |
Flat 7 Burnetts Court, Lodge Lane Prestwood, Gt Missenden, HP16 0SR | Secretary | 16 March 1994 | Active |
27, Green Street, Hazlemere, High Wycombe, England, HP15 7RA | Corporate Secretary | 01 November 2006 | Active |
5 Priory Road, High Wycombe, HP13 6SE | Corporate Secretary | 07 March 2003 | Active |
323, Bexley Road, Erith, England, DA8 3EX | Corporate Secretary | 05 November 2018 | Active |
27, Green Street, Hazlemere, High Wycombe, England, HP15 7RA | Corporate Secretary | 01 December 2015 | Active |
19 Park Lane, Hazlemere, High Wycombe, HP15 7HY | Director | 22 May 2002 | Active |
323, Bexley Road, Erith, England, DA8 3EX | Director | 27 November 2015 | Active |
5 Burnetts Court, Lodge Lane, Great Missenden, HP16 0SR | Director | 26 November 1997 | Active |
Flat 6 Burnetts Court, Lodge Lane Prestwood, Gt Missenden, HP16 0SR | Director | - | Active |
8 Burnetts Court, Lodge Lane Prestwood, Great Missenden, HP16 0SR | Director | 08 February 2007 | Active |
8 Burnetts Court, Lodge Lane Prestwood, Great Missenden, HP16 0SR | Director | 29 June 2004 | Active |
Colorna 28 Primrose Hill, Widmer End, High Wycombe, HP15 6NU | Director | - | Active |
8 Burnetts Court, Prestwood, Great Missenden, HP16 0SR | Director | 16 March 1994 | Active |
10 Burnetts Court, Prestwood, HP16 0SR | Director | 08 February 2007 | Active |
Flat 7 Burnetts Court, Lodge Lane Prestwood, Gt Missenden, HP16 0SR | Director | - | Active |
7 Burnetts Court, Lodge Lane, Great Missenden, HP16 0SR | Director | 03 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Change corporate secretary company with change date. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Change corporate secretary company with change date. | Download |
2020-09-08 | Officers | Change corporate secretary company with change date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-24 | Officers | Termination secretary company with name termination date. | Download |
2018-11-19 | Officers | Change corporate secretary company with change date. | Download |
2018-11-05 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-05 | Officers | Termination secretary company with name termination date. | Download |
2018-11-02 | Officers | Appoint person secretary company with name date. | Download |
2018-11-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.