About

Registered Number: 03139800
Date of Incorporation: 20/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Burnage Court Management Co Ltd was registered on 20 December 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARN, Patrick John 23 September 2008 - 1
BARCLAY, Michael Anthony 14 March 2016 01 April 2018 1
PAPE, Robert William 19 April 1996 29 September 2000 1
PEARCE, Stephen James 14 October 2014 01 January 2015 1
TIDSLEY, David Maxwell 13 May 1997 07 December 2005 1
WILKINSON, Grace 13 May 1997 29 March 1999 1
Secretary Name Appointed Resigned Total Appointments
HADFIELD, Lorna Corinne 07 September 2010 27 January 2011 1
MH ASSOCIATES CHARTERED SURVEYORS & PROJECT MANAGERS 15 July 2010 07 September 2010 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 08 January 2020
CH01 - Change of particulars for director 08 January 2020
AD01 - Change of registered office address 08 January 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 18 October 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 02 March 2019
AP01 - Appointment of director 13 February 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 10 December 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 01 January 2015
TM01 - Termination of appointment of director 01 January 2015
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 January 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 20 December 2012
AD01 - Change of registered office address 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 30 November 2011
TM01 - Termination of appointment of director 24 November 2011
AP04 - Appointment of corporate secretary 14 September 2011
AA - Annual Accounts 02 July 2011
TM02 - Termination of appointment of secretary 13 June 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 14 January 2011
AP03 - Appointment of secretary 13 January 2011
AD01 - Change of registered office address 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
AP04 - Appointment of corporate secretary 16 July 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 12 January 2010
CH01 - Change of particulars for director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
363s - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
MEM/ARTS - N/A 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 18 December 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 11 February 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
363s - Annual Return 20 January 2001
288b - Notice of resignation of directors or secretaries 04 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
363s - Annual Return 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 14 October 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
395 - Particulars of a mortgage or charge 02 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1997
363s - Annual Return 17 January 1997
287 - Change in situation or address of Registered Office 06 January 1997
CERTNM - Change of name certificate 15 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
RESOLUTIONS - N/A 12 May 1996
MEM/ARTS - N/A 12 May 1996
NEWINC - New incorporation documents 20 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.