About

Registered Number: 05577928
Date of Incorporation: 29/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: C/O Marshalls Property Services, 45 St. Leonards Road, Windsor, Berkshire, SL4 3BP

 

Burlington End Management Company Ltd was founded on 29 September 2005 and has its registered office in Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUPRAH, Harinder 03 May 2011 - 1
SETH-WATKINS, Saloni 03 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Tracey 01 January 2014 10 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 28 January 2016
AP04 - Appointment of corporate secretary 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 16 January 2015
AR01 - Annual Return 28 January 2014
AP03 - Appointment of secretary 13 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 08 January 2014
AD01 - Change of registered office address 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 14 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 03 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
AA - Annual Accounts 20 June 2007
225 - Change of Accounting Reference Date 27 March 2007
363s - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.