UKBizDB.co.uk

BURNETTS COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:323 Bexley Road, Erith, England, DA8 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Corporate Secretary24 January 2019Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director26 November 2015Active
323, Bexley Road, Erith, England, DA8 3EX

Secretary02 November 2018Active
49 Castle Street, High Wycombe, HP13 6RN

Secretary25 April 2002Active
Flat 10 Burnetts Court, Lodge Lane Prestwood, Gt Missenden, HP16 0SR

Secretary-Active
Flat 6 Burnetts Court, Lodge Lane Prestwood, Gt Missenden, HP16 0SR

Secretary26 November 1997Active
3 Wycombe Road, Holmer Green, High Wycombe, HP15 6RX

Secretary28 August 1997Active
Flat 7 Burnetts Court, Lodge Lane Prestwood, Gt Missenden, HP16 0SR

Secretary16 March 1994Active
27, Green Street, Hazlemere, High Wycombe, England, HP15 7RA

Corporate Secretary01 November 2006Active
5 Priory Road, High Wycombe, HP13 6SE

Corporate Secretary07 March 2003Active
323, Bexley Road, Erith, England, DA8 3EX

Corporate Secretary05 November 2018Active
27, Green Street, Hazlemere, High Wycombe, England, HP15 7RA

Corporate Secretary01 December 2015Active
19 Park Lane, Hazlemere, High Wycombe, HP15 7HY

Director22 May 2002Active
323, Bexley Road, Erith, England, DA8 3EX

Director27 November 2015Active
5 Burnetts Court, Lodge Lane, Great Missenden, HP16 0SR

Director26 November 1997Active
Flat 6 Burnetts Court, Lodge Lane Prestwood, Gt Missenden, HP16 0SR

Director-Active
8 Burnetts Court, Lodge Lane Prestwood, Great Missenden, HP16 0SR

Director08 February 2007Active
8 Burnetts Court, Lodge Lane Prestwood, Great Missenden, HP16 0SR

Director29 June 2004Active
Colorna 28 Primrose Hill, Widmer End, High Wycombe, HP15 6NU

Director-Active
8 Burnetts Court, Prestwood, Great Missenden, HP16 0SR

Director16 March 1994Active
10 Burnetts Court, Prestwood, HP16 0SR

Director08 February 2007Active
Flat 7 Burnetts Court, Lodge Lane Prestwood, Gt Missenden, HP16 0SR

Director-Active
7 Burnetts Court, Lodge Lane, Great Missenden, HP16 0SR

Director03 December 1997Active

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Change corporate secretary company with change date.

Download
2022-10-28Address

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

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Change corporate secretary company with change date.

Download
2020-09-08Officers

Change corporate secretary company with change date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Appoint corporate secretary company with name date.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2018-11-19Officers

Change corporate secretary company with change date.

Download
2018-11-05Officers

Appoint corporate secretary company with name date.

Download
2018-11-05Officers

Termination secretary company with name termination date.

Download
2018-11-02Officers

Appoint person secretary company with name date.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-11-01Address

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

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.