UKBizDB.co.uk

BURTON MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Burton Mews Management Company Limited. The company was founded 21 years ago and was given the registration number 04526041. The firm's registered office is in LINCOLN. You can find them at 30 Sleaford Road, Bracebridge Heath, Lincoln, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BURTON MEWS MANAGEMENT COMPANY LIMITED
Company Number:04526041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Sleaford Road, Bracebridge Heath, Lincoln, LN4 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Burton Mews, Clarence Street, Lincoln, United Kingdom, LN1 3JP

Secretary04 March 2019Active
30, Sleaford Road, Bracebridge Heath, Lincoln, LN4 2ND

Director03 March 2020Active
30, Sleaford Road, Bracebridge Heath, Lincoln, LN4 2ND

Director07 September 2017Active
30, Sleaford Road, Bracebridge Heath, Lincoln, LN4 2ND

Director08 March 2022Active
14, Burton Mews, Clarence Street, Lincoln, United Kingdom, LN1 3JP

Director30 November 2011Active
7, Manor Road, Lincoln, United Kingdom, LN2 1RJ

Secretary30 November 2011Active
4, Burton Mews, Clarence Street, Lincoln, United Kingdom, LN1 3JP

Secretary12 January 2015Active
53 Gregg Hall Crescent, Lincoln, LN6 8AQ

Secretary04 September 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary04 September 2002Active
Number 15 Burton Mews, Clarence Street, Lincoln, LN1 3JP

Secretary11 September 2005Active
7, Manor Road, Lincoln, United Kingdom, LN2 1RJ

Director11 September 2005Active
Number 10 Burton Mews, Clarence Street, Lincoln, LN1 3JP

Director11 September 2005Active
9 Sudbrooke Lane, Nettleham, Lincoln, LN2 2RL

Director04 September 2002Active
Number 4 Burton Mews, Clarence Street, Lincoln, LN1 3JP

Director11 September 2005Active
13, Burton Mews, Clarence Street, Lincoln, United Kingdom, LN1 3JP

Director30 November 2011Active
Number 13 Burton Mews, Clarence Street, Lincoln, LN1 3JP

Director11 September 2005Active
6, Burton Mews, Clarence Street, Lincoln, England, LN1 3JP

Director05 September 2016Active
9, Burton Mews, Clarence Street, Lincoln, United Kingdom, LN1 3JP

Director14 February 2015Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director04 September 2002Active

People with Significant Control

Mr Benjamin Stephen Cartwright
Notified on:13 March 2023
Status:Active
Date of birth:July 1991
Nationality:English
Address:30, Sleaford Road, Lincoln, LN4 2ND
Nature of control:
  • Significant influence or control
Mr Nicholas Leslie Shaw
Notified on:08 March 2022
Status:Active
Date of birth:November 1986
Nationality:British
Address:30, Sleaford Road, Lincoln, LN4 2ND
Nature of control:
  • Right to appoint and remove directors
Mr Robin Phillip Dunn
Notified on:03 March 2020
Status:Active
Date of birth:July 1958
Nationality:British
Address:30, Sleaford Road, Lincoln, LN4 2ND
Nature of control:
  • Significant influence or control
Mrs Karen White
Notified on:04 March 2019
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:15, Burton Mews, Lincoln, United Kingdom, LN1 3JP
Nature of control:
  • Significant influence or control
Miss Katie-Jane Mary Ewing
Notified on:07 September 2017
Status:Active
Date of birth:January 1992
Nationality:British
Address:30, Sleaford Road, Lincoln, LN4 2ND
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Ronald Hill
Notified on:01 September 2017
Status:Active
Date of birth:January 1952
Nationality:British
Address:30, Sleaford Road, Lincoln, LN4 2ND
Nature of control:
  • Significant influence or control
Mr Alasdair Kyle Robinson
Notified on:05 September 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:6, Burton Mews, Clarence Street, Lincoln, England, LN1 3JP
Nature of control:
  • Significant influence or control
Ms Jacqueline Gill
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:4, Burton Mews, Clarence Street, Lincoln, England, LN1 3JP
Nature of control:
  • Significant influence or control
Ms Elizabeth Mary Rance
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:2, Burton Mews, Clarence Street, Lincoln, England, LN1 3JP
Nature of control:
  • Significant influence or control
Ms Carol Ann Tyrrell
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:14, Burton Mews, Clarence Street, Lincoln, England, LN1 3JP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Officers

Appoint person secretary company with name date.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Termination secretary company with name termination date.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.