This company is commonly known as Burns Court (burncross Road) Management Company Limited. The company was founded 30 years ago and was given the registration number 02902415. The firm's registered office is in SHEFFIELD. You can find them at Paradise House, 35 Paradise Street, Sheffield, . This company's SIC code is 55900 - Other accommodation.
Name | : | BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02902415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paradise House, 35 Paradise Street, Sheffield, England, S3 8PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peach Wilkinson Accountants, 78 Cross Hill, Ecclesfield, Sheffield, England, S35 9TU | Secretary | 27 April 2023 | Active |
Peach Wilkinson Accountants, 78 Cross Hill, Ecclesfield, Sheffield, England, S35 9TU | Director | 28 November 2017 | Active |
25 Greenhead Gardens, Chapeltown, Sheffield, S35 1AR | Secretary | 08 December 1998 | Active |
31 Greenhead Gardens, Chapeltown, Sheffield, S30 4AR | Secretary | 14 December 1995 | Active |
10, Hill Top Green, Tingley, Wakefield, Uk, WF3 1HS | Secretary | 07 March 1994 | Active |
23 Greenhead Gardens, Chapeltown, Sheffield, S30 4AR | Secretary | 09 August 1995 | Active |
27 Greenhead Gardens, Chapeltown, Sheffield, S35 1AR | Secretary | 29 April 1999 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Secretary | 25 February 1994 | Active |
Peach Wilkinson Accountants, 78 Cross Hill, Ecclesfield, Sheffield, England, S35 9TU | Corporate Secretary | 25 October 2021 | Active |
1a Hunshelf Road, Chapeltown, Sheffield, S30 4UF | Director | 09 August 1995 | Active |
20 Northcote Avenue, Meersbrook, Sheffield, S2 3AX | Director | 09 August 1995 | Active |
25 Greenhead Gardens, Chapeltown, Sheffield, S35 1AR | Director | 08 December 1998 | Active |
35 Greenhead Gardens, Chapeltown, Sheffield, S30 4AR | Director | 09 August 1995 | Active |
Peach Wilkinson Accountants, 78 Cross Hill, Ecclesfield, Sheffield, England, S35 9TU | Director | 08 August 2017 | Active |
15 Greenhead Gardens, Chapeltown, Sheffield, S30 4AR | Director | 09 August 1995 | Active |
Hesley House, Upper Wortley Road, Rotherham, S61 2RE | Director | 07 March 1994 | Active |
27 Greenhead Gardens, Chapeltown, Sheffield, S35 1AR | Director | 29 April 1999 | Active |
Paradise House, 35 Paradise Street, Sheffield, England, S3 8PZ | Director | 14 November 2011 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Director | 25 February 1994 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Director | 25 February 1994 | Active |
Mrs Margaret Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Greenhead Gardens, Sheffield, England, S35 1AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Appoint person secretary company with name date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-28 | Officers | Appoint person secretary company with name date. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Officers | Termination secretary company with name termination date. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.