About

Registered Number: 02431574
Date of Incorporation: 11/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 13a Pelham Street, Ilkeston, Derbyshire, DE7 8AR

 

Burns Street Chapel Management Company Ltd was setup in 1989, it's status is listed as "Active". The companies directors are listed as Coombs, Terence George, Hayler, Penelope, Wade, Karen Anne, Wjh Property & Investment Ltd, Brown, June, Castledine, Jonathan Edward, Cotes, Peter, Driscoll, Geoffrey William, Ockenden, Nicola Jane, Slaney, Andrew, Starkey, Bradley, White, Malcolm Roland. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, Terence George 27 March 2009 - 1
HAYLER, Penelope 21 December 2000 - 1
WADE, Karen Anne 08 March 1993 - 1
WJH PROPERTY & INVESTMENT LTD 13 November 2014 - 1
BROWN, June 08 March 1993 02 August 2017 1
CASTLEDINE, Jonathan Edward 08 March 1993 02 March 2001 1
COTES, Peter N/A 08 March 1993 1
DRISCOLL, Geoffrey William 02 March 2001 07 February 2007 1
OCKENDEN, Nicola Jane 08 March 1993 19 October 2002 1
SLANEY, Andrew 06 March 2005 27 March 2009 1
STARKEY, Bradley 12 March 2005 26 July 2011 1
WHITE, Malcolm Roland N/A 11 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2019
CS01 - N/A 15 October 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 27 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 November 2014
AP02 - Appointment of corporate director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 October 2013
AD01 - Change of registered office address 22 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 14 October 2011
AD04 - Change of location of company records to the registered office 13 October 2011
AD01 - Change of registered office address 13 October 2011
TM01 - Termination of appointment of director 18 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 28 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
363s - Annual Return 12 November 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 21 December 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
AA - Annual Accounts 10 January 2001
288c - Notice of change of directors or secretaries or in their particulars 10 January 2001
363s - Annual Return 13 November 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 10 September 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 23 October 1996
288 - N/A 21 February 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 09 November 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 23 December 1993
288 - N/A 23 December 1993
363s - Annual Return 04 November 1993
AA - Annual Accounts 04 November 1993
AA - Annual Accounts 04 November 1993
288 - N/A 09 June 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
363a - Annual Return 28 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1993
363a - Annual Return 28 May 1993
288 - N/A 28 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1993
363a - Annual Return 28 May 1993
DISS6 - Notice of striking-off action suspended 30 July 1992
GAZ1 - First notification of strike-off action in London Gazette 05 May 1992
287 - Change in situation or address of Registered Office 26 April 1990
NEWINC - New incorporation documents 11 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.