UKBizDB.co.uk

BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Burton House & Courtyard Management Company Limited. The company was founded 27 years ago and was given the registration number 03433439. The firm's registered office is in CHICHESTER. You can find them at C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED
Company Number:03433439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England, PO19 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Victoria, 25 St Pancras, Chichester, United Kingdom, PO19 7LT

Secretary04 November 2015Active
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Director17 July 2023Active
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Director30 June 2021Active
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Director13 April 2019Active
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, United Kingdom, PO19 7LT

Director13 October 2018Active
3 Parkview Vale, Guildford, GU4 7ET

Secretary25 July 2001Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary12 September 1997Active
93 Hillside Road, Ashtead, KT21 1SD

Secretary30 September 2004Active
59 St Mary's Avenue, Purley On Thames, Reading, RG8 8BJ

Secretary22 March 2006Active
6 Arundel Gardens, London, W11 2LA

Secretary14 October 1999Active
Kent House High Street, Cranleigh, GU6 8AU

Secretary12 September 1997Active
2 Burton House, Duncton, Petworth, GU28 0QU

Director03 August 2002Active
Goodwood Burton House, Burton Park Duncton, Petworth, GU28 0QU

Director23 March 2000Active
4 Boderton Mews, Burton Park, Petworth, GU28 0LS

Director24 November 2003Active
1, Biddulph Mews, Duncton, Petworth, England, GU28 0PD

Director10 August 2012Active
2, Boderton Mews Burton Park, Duncton, Petworth, GU28 0LS

Director25 July 2009Active
1 Boderton Mews, Burton Park, Duncton, Petworth, England, GU28 0LS

Director09 July 2018Active
6 Biddulph Mews Burton Park, Duncton, Petworth, GU28 0PD

Director09 July 2001Active
1 Boderton Mews, Burton Park Duncton, Petworth, GU28 0LS

Director24 November 2003Active
14 Fiveways Close, Cheddar, BS27 3DS

Director12 September 1997Active
6 Biddulph Mews, Burton Park Duncton, Petworth, GU28 0PD

Director13 May 2005Active
8 Boderton Mews, Burton Park Duncton, Petworth, GU28 0LS

Director09 July 2005Active
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Director01 November 2017Active
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Director13 April 2019Active
5, Boderton Mews, Burton Park, Duncton, Petworth, England, GU28 0LS

Director26 July 2014Active
1 Biddulph Mews, Duncton, GU28 0PD

Director13 May 2005Active
1 Biddulph Mews, Duncton, GU28 0PD

Director01 November 2000Active
2 Boderton Mews, Burton Park, Duncton, GU28 0LS

Director21 June 2001Active
1 Boderton Mews, Burton Park, Duncton, Petworth, GU28 0LS

Director23 March 2000Active
3 Burton House, Duncton, Petworth, GU28 0QU

Director01 December 2003Active
3 Burton House, Burton Park Duncton, Petworth, GU28 0QU

Director21 June 2001Active
5, Biddulph Mews, Duncton, Petworth, England, GU28 0PD

Director18 March 2013Active
1, Burton House, Burton Park Duncton, Petworth, England, GU28 0QU

Director14 July 2012Active
1 Burton House, Burton Park, Petworth, GU28 0QU

Director10 August 2002Active
Ashington Cottage, 2 Biddulph Mews, Duncton Petworth, GU28 0PD

Director02 June 2000Active

People with Significant Control

Mrs Lesley Denise Garwood
Notified on:28 July 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:C/O Evans Weir, The Victoria, Chichester, England, PO19 7LT
Nature of control:
  • Significant influence or control
Mr Robert James Paterson
Notified on:28 July 2019
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Evans Weir, The Victoria, Chichester, United Kingdom, PO19 7LT
Nature of control:
  • Significant influence or control
Mr James Vernon Bryant
Notified on:06 August 2018
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:1 Boderton Mews, Burton Park, Petworth, England, GU28 0LS
Nature of control:
  • Significant influence or control
Mr Jan Krister Dicksson
Notified on:06 August 2018
Status:Active
Date of birth:May 1977
Nationality:Swedish
Country of residence:England
Address:C/O Evans Weir, The Victoria, Chichester, England, PO19 7LT
Nature of control:
  • Significant influence or control
Mr Roderick Alfred Matthews
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:1 Burton Park, Duncton, Petworth, United Kingdom, GU28 0QU
Nature of control:
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.