UKBizDB.co.uk

BURNEY STREET MANAGEMENT LIMITED

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

This company is commonly known as Burney Street Management Limited. The company was founded 30 years ago and was given the registration number 02918377. The firm's registered office is in EVESHAM. You can find them at 6 Gras Close, Bretforton, Evesham, Worcestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BURNEY STREET MANAGEMENT LIMITED
Company Number:02918377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Gras Close, Bretforton, Evesham, Worcestershire, England, WR11 7JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Gras Close, Bretforton, Evesham, England, WR11 7JP

Secretary24 November 2015Active
25 Burney Street, Greenwich, London, England, SE10 8EX

Director29 March 2017Active
25 Burney Street, Greenwich, London, England, SE10 8EX

Director29 March 2017Active
6, Gras Close, Bretforton, Evesham, England, WR11 7JP

Corporate Director01 May 2001Active
21 Burney Street, Greenwich, London, SE10 8EX

Secretary07 September 1994Active
6, Gras Close, Bretforton, Evesham, England, WR11 7JP

Secretary06 December 2003Active
23 Burney Street, Greenwich, London, SE10 8EX

Secretary23 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1994Active
21 Burney Street, Greenwich, London, SE10 8EX

Director07 September 1994Active
37 Frederick Place, Brighton, BN1 4EA

Director23 May 1995Active
6, Gras Close, Bretforton, Evesham, England, WR11 7JP

Director21 May 1999Active
21 Burney Street, London, SE10 8EX

Director14 April 1999Active
23 Burney Street, Greenwich, London, SE10 8EX

Director07 September 1994Active
25 Burney Street, Greenwich, London, SE10 8EX

Director07 September 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director13 April 1994Active

People with Significant Control

Mrs Judith Ellen Cooke
Notified on:29 March 2017
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:25 Burney Street, Greenwich, London, England, SE10 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Philip Cooke
Notified on:29 March 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:25 Burney Street, Greenwich, London, England, SE10 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Riverswift Limited
Notified on:14 April 2016
Status:Active
Country of residence:United Kingdom
Address:6 Gras Close, Bretforton, Evesham, United Kingdom, WR11 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-21Accounts

Accounts with accounts type dormant.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2023-01-17Officers

Change corporate director company with change date.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-01-26Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Officers

Termination secretary company with name termination date.

Download
2016-04-14Officers

Appoint person secretary company with name date.

Download
2016-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.