About

Registered Number: 05654272
Date of Incorporation: 14/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: PREMIER ESTATES LIMITED, Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

 

Barrons Court (Burton) Management Company Ltd was registered on 14 December 2005 and has its registered office in Macclesfield, Cheshire, it has a status of "Active". This organisation has 5 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TORR, Amanda 11 November 2010 09 March 2017 1
PREMDIRECTOR LIMITED 09 March 2010 31 March 2016 1
SOLITAIRE DIRECTORS LIMITED 03 March 2008 09 March 2010 1
Secretary Name Appointed Resigned Total Appointments
CRAWLEY, Neil Graham 14 December 2005 19 June 2007 1
JORDAN, Benjamin Toby Oliver 29 September 2010 19 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 27 December 2017
PSC07 - N/A 28 November 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 22 March 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 10 August 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 31 August 2011
AP04 - Appointment of corporate secretary 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 16 November 2010
AP03 - Appointment of secretary 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
AA - Annual Accounts 28 September 2010
AP02 - Appointment of corporate director 19 May 2010
AP04 - Appointment of corporate secretary 19 May 2010
AD01 - Change of registered office address 29 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AR01 - Annual Return 06 January 2010
CH02 - Change of particulars for corporate director 06 January 2010
CH04 - Change of particulars for corporate secretary 06 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 11 August 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
AA - Annual Accounts 11 February 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
363a - Annual Return 08 May 2007
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.