About

Registered Number: 03491983
Date of Incorporation: 13/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 22b High Street, Witney, Oxfordshire, OX28 6RB

 

Based in Witney, Oxfordshire, Burcot House Management Ltd was founded on 13 January 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Flanagan, Brian, Matthews, Robert Andrew, Mckean, Ian, Nicholls, Harry, Watkins, Gareth, Alexander, Paul Henry, Brooks, Eileen Patricia, Greeno, Roger, Kear, Julia, Pritchett, Mark, Rooke, Matthew Bernard, Stone, Martin, Van Der Merwe, Willem Nicolaas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Brian 14 July 2013 - 1
MATTHEWS, Robert Andrew 06 December 2001 - 1
MCKEAN, Ian 06 December 2001 - 1
NICHOLLS, Harry 29 July 2018 - 1
WATKINS, Gareth 29 July 2018 - 1
ALEXANDER, Paul Henry 06 December 2001 18 September 2002 1
BROOKS, Eileen Patricia 06 December 2001 22 May 2003 1
GREENO, Roger 06 December 2001 28 February 2002 1
KEAR, Julia 02 April 2003 13 July 2007 1
PRITCHETT, Mark 08 June 2011 19 July 2013 1
ROOKE, Matthew Bernard 06 December 2001 14 July 2013 1
STONE, Martin 06 December 2001 24 March 2004 1
VAN DER MERWE, Willem Nicolaas 07 May 2015 01 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 21 January 2019
AP01 - Appointment of director 21 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 07 January 2018
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 18 April 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 07 June 2015
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 24 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 07 January 2011
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
353 - Register of members 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288a - Notice of appointment of directors or secretaries 23 May 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363s - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 30 July 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 13 May 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
AA - Annual Accounts 07 June 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 01 February 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 11 March 1999
363s - Annual Return 08 February 1999
225 - Change of Accounting Reference Date 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
CERTNM - Change of name certificate 04 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 1998
123 - Notice of increase in nominal capital 04 June 1998
MEM/ARTS - N/A 29 May 1998
CERTNM - Change of name certificate 21 May 1998
MEM/ARTS - N/A 27 March 1998
CERTNM - Change of name certificate 19 March 1998
RESOLUTIONS - N/A 13 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.