About

Registered Number: 01075196
Date of Incorporation: 05/10/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: Burnage Court 6, Martello Park, Canford Cliffs, Poole, Dorset, BH13 7BA

 

Burnage House (Management) Co. Ltd was founded on 05 October 1972 and are based in Poole, it's status is listed as "Active". There are 13 directors listed as Leeks, Katherine Trembath, Kennedy, Denise Margaret, Leeks, Charles William Elliott, Owen, Richard Wilfred, Paul, Christopher, Ashworth, Edna, Ashworth, Leonard, Dicken, John, Healing, Muriel, Lyon, Jacqueline Beverley, Dr, Ockelford, Charles Malcolm, Tusa, John, Tusa, Lydie for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Denise Margaret 17 November 2013 - 1
LEEKS, Charles William Elliott 28 April 2005 - 1
OWEN, Richard Wilfred 15 February 2010 - 1
PAUL, Christopher 14 February 2020 - 1
ASHWORTH, Edna 12 May 1998 17 April 2000 1
ASHWORTH, Leonard N/A 11 May 1998 1
DICKEN, John N/A 01 February 2010 1
HEALING, Muriel 31 August 2000 14 February 2020 1
LYON, Jacqueline Beverley, Dr 30 November 1994 17 November 2013 1
OCKELFORD, Charles Malcolm 15 November 1997 28 April 2005 1
TUSA, John N/A 30 July 1994 1
TUSA, Lydie 08 December 1994 16 June 1997 1
Secretary Name Appointed Resigned Total Appointments
LEEKS, Katherine Trembath 17 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 02 November 2017
RESOLUTIONS - N/A 14 September 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 January 2014
AD01 - Change of registered office address 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
TM01 - Termination of appointment of director 17 November 2013
AP01 - Appointment of director 17 November 2013
AP03 - Appointment of secretary 02 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 15 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 04 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 16 March 2006
363a - Annual Return 09 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2006
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 15 March 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 23 March 1995
363s - Annual Return 06 January 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 06 June 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 28 May 1992
363b - Annual Return 18 March 1992
363 - Annual Return 23 May 1991
AA - Annual Accounts 29 April 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
363 - Annual Return 01 December 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 01 June 1988
363 - Annual Return 24 September 1986
AA - Annual Accounts 05 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.