UKBizDB.co.uk

BURTON BUILDING MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Burton Building Management Company Limited. The company was founded 23 years ago and was given the registration number 04120939. The firm's registered office is in MANCHESTER. You can find them at 16 Burton Building 90, Oldham Street, Manchester, Lancs. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:BURTON BUILDING MANAGEMENT COMPANY LIMITED
Company Number:04120939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:16 Burton Building 90, Oldham Street, Manchester, Lancs, M4 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Burton Building 90, Oldham Street, Manchester, M4 1LJ

Secretary04 October 2010Active
16 Burton Building 90, Oldham Street, Manchester, M4 1LJ

Director17 October 2018Active
Apt 17 Burton Building 90 Oldham Street, Oldham Street, Manchester, England, M4 1LJ

Director01 March 2020Active
6 The Burton Building, 90-94 Oldham Street, Manchester, United Kingdom, M4 1LJ

Director23 February 2012Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary07 December 2000Active
73 Mosley Street, Manchester, M60 2DL

Secretary12 August 2002Active
73 Mosley Street, Manchester, M60 2DL

Secretary31 August 2002Active
Dilworth Coach House, 41 Dilworth Lane, Longridge, PR3 3ST

Secretary01 June 2007Active
39a Tavistock Road, London, W11 1AR

Secretary07 December 2000Active
450 Kings Road, Chelsea, London, SW10 0LQ

Director07 December 2000Active
14, 90-94 Oldham Street, Manchester, M4 1LJ

Director27 February 2008Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director07 December 2000Active
Flat 19 Burton Building, 90 Oldham Street, Manchester, M4 1LJ

Director10 April 2007Active
Flat 2 Burton Building, 90 Oldham Street, Manchester, M4 1BA

Director10 April 2007Active
73 Mosley Street, Manchester, M60 2DL

Director12 August 2002Active
73 Mosley Street, Manchester, M60 2DL

Director31 August 2002Active
16 Burton Building, 90 Oldham Street, Manchester, M1 4LJ

Director26 February 2008Active
Burton Building, 90-94 Oldham Street, Manchester, England, M4 1LJ

Director13 September 2010Active
16 Burton Building 90, Oldham Street, Manchester, M4 1LJ

Director15 February 2017Active
39a Tavistock Road, London, W11 1AR

Director07 December 2000Active
Apt 8, The Burton Building, 90 Oldham Street, Manchester, M4 1LJ

Director23 February 2009Active

People with Significant Control

Mr George Bernard Oglesby
Notified on:01 May 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:16 Burton Building 90, Oldham Street, Manchester, M4 1LJ
Nature of control:
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-25Officers

Termination director company with name termination date.

Download
2017-02-25Officers

Appoint person director company with name date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.