About

Registered Number: 01136133
Date of Incorporation: 26/09/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT

 

Burley Road Management Company Ltd was founded on 26 September 1973, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Avery, Diane Claire, Hudson, Martyn Richard, Avery, Mark David, Greenhalgh, Malcolm, Hood, Carol, Koefman, Jean Isobel, Malley, Cecilia Mary Jacqueline, Challen, Barbara Jean, Coghlan, Nicholas Luke, Greenhalgh, Maureen Dorothy, Page, Mary, Barlass, Ann, Casey, William Patrick, Challen, Barbara Jean, Coghlan, Nicholas Luke, Cox, Brian, Davies, Thomas John, Deane, Peter John William, Greenhalgh, Hugh Malcolm, Griffiths, Barbara, Harding, David Roy, Jennings, Douglas Bernard, Letts, Margaret Ann, Marshall, David Fisher, Mcmillan, Archie Lauchlan, Morley, June Lillian Elizabeth Nancy, Preston, Ronald Hartley, Price, John Charles, Price, Roger Greaves, Rickus, Gwenneth Margaret, Scotford, Sandra, Sorge, Mark, Sorge, Mark William, Symes, Clifford, Taylor, David James, Taylor, Paul Latham, The Reverend, Tull, Philip John, Warner, Hilary Margaret Joan, Warner, Walter Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Mark David 26 February 2020 - 1
GREENHALGH, Malcolm 05 May 2017 - 1
HOOD, Carol 16 April 2013 - 1
KOEFMAN, Jean Isobel 12 April 2007 - 1
MALLEY, Cecilia Mary Jacqueline 31 May 2018 - 1
BARLASS, Ann 16 April 2009 06 July 2010 1
CASEY, William Patrick 11 May 2011 10 December 2019 1
CHALLEN, Barbara Jean 27 April 2000 16 April 2009 1
COGHLAN, Nicholas Luke 11 May 2011 08 May 2014 1
COX, Brian 31 May 2012 04 June 2020 1
DAVIES, Thomas John 08 April 1992 11 April 1996 1
DEANE, Peter John William 19 September 1996 15 January 1999 1
GREENHALGH, Hugh Malcolm 27 April 2000 01 April 2003 1
GRIFFITHS, Barbara N/A 21 April 1993 1
HARDING, David Roy 11 April 1996 08 July 1997 1
JENNINGS, Douglas Bernard N/A 30 September 1993 1
LETTS, Margaret Ann 12 April 2007 10 May 2012 1
MARSHALL, David Fisher 15 January 1999 04 April 2002 1
MCMILLAN, Archie Lauchlan 21 April 1993 01 August 1999 1
MORLEY, June Lillian Elizabeth Nancy 07 October 2003 11 April 2013 1
PRESTON, Ronald Hartley N/A 27 April 2000 1
PRICE, John Charles 24 April 2003 26 April 2003 1
PRICE, Roger Greaves 01 October 1993 01 July 1996 1
RICKUS, Gwenneth Margaret N/A 03 April 1997 1
SCOTFORD, Sandra 04 April 2002 20 September 2004 1
SORGE, Mark 08 May 2014 10 December 2019 1
SORGE, Mark William 07 December 2005 16 April 2009 1
SYMES, Clifford N/A 11 April 1996 1
TAYLOR, David James 04 April 2002 21 October 2003 1
TAYLOR, Paul Latham, The Reverend N/A 08 April 1992 1
TULL, Philip John 12 July 2003 12 April 2007 1
WARNER, Hilary Margaret Joan 11 April 1996 12 April 2007 1
WARNER, Walter Victor 03 April 1997 27 April 2000 1
Secretary Name Appointed Resigned Total Appointments
AVERY, Diane Claire 26 February 2020 - 1
HUDSON, Martyn Richard 18 February 2015 - 1
CHALLEN, Barbara Jean 30 May 2000 16 April 2009 1
COGHLAN, Nicholas Luke 06 July 2010 08 May 2014 1
GREENHALGH, Maureen Dorothy 16 April 2009 06 July 2010 1
PAGE, Mary 08 May 2014 20 April 2015 1

Filing History

Document Type Date
AP03 - Appointment of secretary 14 August 2020
AP01 - Appointment of director 14 August 2020
PSC07 - N/A 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 09 June 2020
PSC07 - N/A 09 June 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 01 May 2019
AP01 - Appointment of director 06 November 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 01 June 2017
AP01 - Appointment of director 30 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 26 May 2015
TM02 - Termination of appointment of secretary 20 April 2015
AD01 - Change of registered office address 10 March 2015
AP03 - Appointment of secretary 06 March 2015
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 02 June 2014
AP01 - Appointment of director 02 June 2014
AP03 - Appointment of secretary 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 10 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 04 June 2011
CH01 - Change of particulars for director 04 June 2011
CH01 - Change of particulars for director 04 June 2011
CH01 - Change of particulars for director 04 June 2011
CH01 - Change of particulars for director 04 June 2011
CH03 - Change of particulars for secretary 04 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AP03 - Appointment of secretary 03 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
AD01 - Change of registered office address 03 June 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 06 June 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 03 July 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 06 June 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
363s - Annual Return 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
AA - Annual Accounts 16 May 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 09 February 2000
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 25 April 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 23 April 1998
288a - Notice of appointment of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288 - N/A 26 September 1996
288 - N/A 26 July 1996
288 - N/A 26 May 1996
AA - Annual Accounts 26 May 1996
363s - Annual Return 16 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 25 April 1994
288 - N/A 25 April 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 18 May 1993
288 - N/A 18 May 1993
AA - Annual Accounts 13 May 1992
363s - Annual Return 07 May 1992
288 - N/A 07 May 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
288 - N/A 09 May 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 08 November 1988
288 - N/A 19 May 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 08 September 1987
288 - N/A 31 July 1987
363 - Annual Return 31 July 1987
NEWINC - New incorporation documents 26 September 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.