UKBizDB.co.uk

BURWOOD GRANGE (WALTON) NO. 2 MANAGEMENT LIMITED

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

This company is commonly known as Burwood Grange (walton) No. 2 Management Limited. The company was founded 31 years ago and was given the registration number 02814933. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 15 Penrhyn Road, , Kingston Upon Thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BURWOOD GRANGE (WALTON) NO. 2 MANAGEMENT LIMITED
Company Number:02814933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Corporate Secretary25 May 2019Active
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Director22 April 2002Active
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Director20 August 2020Active
1 Wellington House, Baker Street, Weybridge, KT13 8DZ

Secretary04 October 1994Active
1 Wellington House, Baker Street, Weybridge, KT13 8DZ

Secretary05 May 1993Active
2 The Green, Whorlton, Barnard Castle, DL12 8XE

Secretary30 November 1993Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Secretary01 May 1997Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary25 May 2016Active
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Corporate Secretary28 April 2017Active
18 Roydon Court, Mayfield Road, Walton On Thames, KT12 5HZ

Director04 October 1994Active
69 High Street, Walton On Thames, United Kingdom, KT12 1DJ

Director05 June 2013Active
1 Crockhurst, Southwater, Horsham, RH13 7XA

Director05 May 1993Active
21 Mayfield Close, Walton On Thames, KT12 5PR

Director05 May 1993Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director04 May 2011Active
Flat 10 Roydon Court, Mayfield Road, Walton On Thames, KT12 5HZ

Director11 November 1997Active
28 Roydon Court, Mayfield Road, Walton On Thames, KT12 5HZ

Director06 September 1995Active
26 Roydon Court, Mayfield Road, Walton On Thames, KT12 5HZ

Director26 May 1999Active
Woodlands, South Road, Liphook, GU30 7HS

Director05 May 1993Active
Willow House, Longwater Lane, Finchampstead, RG40 4NX

Director27 May 2008Active
26 Roydon Court, Mayfield Road, Walton On Thames, KT12 5HZ

Director06 September 1995Active
4 Roydon Court, Mayfield Road, Walton On Thames, KT12 5HZ

Director04 May 1999Active
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Director04 October 1994Active
4 Piermont Place, Bickley, Kent, BR1 2PP

Director05 May 1993Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-09-05Officers

Appoint person director company with name date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Officers

Appoint corporate secretary company with name date.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2019-05-30Address

Change registered office address company with date old address new address.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Appoint person secretary company with name date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Address

Change registered office address company with date old address new address.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption full.

Download
2016-08-19Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.