About

Registered Number: 03829718
Date of Incorporation: 23/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Liv 2 Riverside Way, Whitehall Waterfront, Leeds, LS1 4EH,

 

Burdett Court Management Company Ltd was founded on 23 August 1999 with its registered office in Leeds. The companies directors are listed as Crossland, David, Jones, Margaret, Parkes, Christopher James, Warhurst, Joanna, Heald, Alexandra, Mccarthy, Danielle Clare, Murphy, Helena Jane, Philips, Graham, Price, Elizabeth Harriet, Boothroyd, David, Curtin, Lorraine Rose, Dearden, Ian Richard, Driver, Arthur Nicholas, Ellis, Genifer Elizabeth, Howarth, Paul Scott, Mitchell, Edward, Nicholson, Laura, Parker, Alana, Peel, Gavin Anthony, Phillips, Graham Allen, Robson, Neil, Rossiter, David Ronald, Wieland, Heather Dawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLAND, David 21 October 2009 - 1
JONES, Margaret 22 April 2008 - 1
PARKES, Christopher James 19 August 2019 - 1
WARHURST, Joanna 20 September 2013 - 1
BOOTHROYD, David 30 January 2008 06 July 2012 1
CURTIN, Lorraine Rose 04 March 2004 04 October 2004 1
DEARDEN, Ian Richard 04 October 2013 22 January 2020 1
DRIVER, Arthur Nicholas 22 June 2001 01 April 2003 1
ELLIS, Genifer Elizabeth 07 January 2003 04 March 2004 1
HOWARTH, Paul Scott 04 March 2004 08 September 2006 1
MITCHELL, Edward 22 April 2008 17 August 2016 1
NICHOLSON, Laura 08 May 2006 28 January 2008 1
PARKER, Alana 10 January 2000 26 May 2000 1
PEEL, Gavin Anthony 05 September 2005 08 September 2006 1
PHILLIPS, Graham Allen 01 May 2003 16 April 2007 1
ROBSON, Neil 22 April 2008 17 August 2016 1
ROSSITER, David Ronald 12 March 2004 25 January 2006 1
WIELAND, Heather Dawn 04 September 2005 08 September 2006 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Alexandra 17 May 2010 13 January 2012 1
MCCARTHY, Danielle Clare 02 September 2014 09 November 2017 1
MURPHY, Helena Jane 13 January 2012 01 September 2014 1
PHILIPS, Graham 08 September 2006 11 September 2007 1
PRICE, Elizabeth Harriet 10 November 2017 17 January 2020 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP04 - Appointment of corporate secretary 02 September 2020
AP01 - Appointment of director 22 June 2020
AD01 - Change of registered office address 17 June 2020
CH01 - Change of particulars for director 06 February 2020
TM01 - Termination of appointment of director 22 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 07 September 2018
AP03 - Appointment of secretary 22 November 2017
TM02 - Termination of appointment of secretary 22 November 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 08 December 2016
CH03 - Change of particulars for secretary 10 October 2016
CH03 - Change of particulars for secretary 10 October 2016
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AD01 - Change of registered office address 14 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 29 September 2014
AP03 - Appointment of secretary 02 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 20 September 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 23 August 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 28 November 2012
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 04 September 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP03 - Appointment of secretary 13 January 2012
AR01 - Annual Return 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 12 August 2010
AP03 - Appointment of secretary 20 May 2010
AA - Annual Accounts 03 November 2009
AP01 - Appointment of director 02 November 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
AA - Annual Accounts 30 November 2002
363a - Annual Return 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
353 - Register of members 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 18 May 2001
RESOLUTIONS - N/A 13 April 2001
225 - Change of Accounting Reference Date 08 February 2001
288c - Notice of change of directors or secretaries or in their particulars 01 November 2000
363s - Annual Return 27 September 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
287 - Change in situation or address of Registered Office 04 November 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
287 - Change in situation or address of Registered Office 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
123 - Notice of increase in nominal capital 25 October 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.