About

Registered Number: 05012266
Date of Incorporation: 12/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Fishponds, 3 Worsall Close, Yarm, Cleveland, TS15 9DB

 

Burlington House Eaglescliffe Management Company Ltd was founded on 12 January 2004 with its registered office in Yarm, Cleveland, it has a status of "Active". The organisation has 3 directors listed as Welch, Linda, Rhodes, Denise, Bowron, Helen. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Linda 31 January 2008 - 1
BOWRON, Helen 09 August 2006 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Denise 09 August 2006 31 January 2008 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 28 October 2013
CH01 - Change of particulars for director 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AD01 - Change of registered office address 25 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 09 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 08 June 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 21 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
363s - Annual Return 05 April 2005
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.