About

Registered Number: 03184813
Date of Incorporation: 11/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 42 Rivers Street, Bath, BA1 2QA

 

Established in 1996, Burdenless Management Company Ltd are based in Bath, it has a status of "Active". There are 15 directors listed as Bowles, Amelia Daisy, Cope, Penelope Judith, Gleave, Isobel Margaret, Horton, Robert Keith John, Robey, Claire Rebecca, Bayliss, Carole Ann, Douglas, Guy Anthony, Hammond, Toby Antony, Hobday, Martin John, Jordan, Natasha Catherine, Keevil, Helen Elizabeth, Norman, Marcus William, Palmer, Susannah Caroline, Dr, Phillips, Rebecca Rose, Skuse, Emma Tamsin for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Amelia Daisy 23 February 2015 - 1
COPE, Penelope Judith 06 March 2006 - 1
GLEAVE, Isobel Margaret 11 April 1996 - 1
HORTON, Robert Keith John 01 September 2014 - 1
ROBEY, Claire Rebecca 25 October 2017 - 1
BAYLISS, Carole Ann 11 September 1996 30 April 2002 1
DOUGLAS, Guy Anthony 11 April 1996 15 August 2001 1
HAMMOND, Toby Antony 11 April 1996 31 October 2002 1
HOBDAY, Martin John 11 April 1996 23 February 2015 1
JORDAN, Natasha Catherine 01 November 2002 18 December 2003 1
KEEVIL, Helen Elizabeth 15 August 2001 20 February 2006 1
NORMAN, Marcus William 20 February 2006 25 October 2017 1
PALMER, Susannah Caroline, Dr 19 December 2003 06 March 2006 1
PHILLIPS, Rebecca Rose 17 September 2004 21 October 2011 1
SKUSE, Emma Tamsin 11 April 1996 11 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 16 December 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
CH01 - Change of particulars for director 03 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 02 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 15 April 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 23 April 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 05 September 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 10 May 1998
288c - Notice of change of directors or secretaries or in their particulars 07 May 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 27 April 1997
288 - N/A 25 September 1996
288 - N/A 17 September 1996
288 - N/A 23 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
NEWINC - New incorporation documents 11 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.