About

Registered Number: 07772964
Date of Incorporation: 14/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 13 - 19, Burleigh Road, St. Albans, Hertfordshire, AL1 5DH

 

Burleigh Old Dairy Flats Management Company Ltd was founded on 14 September 2011 and has its registered office in St. Albans, it's status is listed as "Active". This organisation has 9 directors listed as Tominey, Jack William Richard, Inamdar, Sheetal Rajendra, Rodriguez, Natalia Ubieta, Salman, Mohammed Miah, Smith, Jennifer Ann, Tominey, Jack William Richard, Hardy, John Joseph, Nicoll, Rose Braham, Robertson, Maxwell Stuart at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INAMDAR, Sheetal Rajendra 12 August 2015 - 1
RODRIGUEZ, Natalia Ubieta 01 April 2018 - 1
SALMAN, Mohammed Miah 12 August 2015 - 1
SMITH, Jennifer Ann 05 November 2012 - 1
TOMINEY, Jack William Richard 05 November 2012 - 1
HARDY, John Joseph 14 September 2011 31 December 2012 1
NICOLL, Rose Braham 05 November 2012 12 August 2015 1
ROBERTSON, Maxwell Stuart 05 November 2012 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
TOMINEY, Jack William Richard 12 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 September 2018
CH01 - Change of particulars for director 20 September 2018
CH01 - Change of particulars for director 20 September 2018
CH01 - Change of particulars for director 20 September 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 10 September 2018
AA - Annual Accounts 01 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 15 February 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 05 October 2015
AP03 - Appointment of secretary 12 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AD01 - Change of registered office address 23 November 2012
AR01 - Annual Return 23 October 2012
TM02 - Termination of appointment of secretary 15 September 2011
NEWINC - New incorporation documents 14 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.