About

Registered Number: 02932030
Date of Incorporation: 23/05/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: Venture Block Management Ltd East View, Broadgate Lane, Leeds, LS18 4BX,

 

Having been setup in 1994, Burns Way Management Company (No.2) Ltd are based in Leeds, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 5 directors listed as Barford, Terry Douglas, Heald, Alexandra, Mccarthy, Danielle Clare, Murphy, Helena, Price, Elizabeth Harriet for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFORD, Terry Douglas 18 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Alexandra 17 May 2010 13 January 2012 1
MCCARTHY, Danielle Clare 01 October 2014 09 November 2017 1
MURPHY, Helena 13 January 2012 01 October 2014 1
PRICE, Elizabeth Harriet 10 November 2017 21 September 2018 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AD01 - Change of registered office address 24 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 26 January 2019
TM01 - Termination of appointment of director 26 January 2019
AP04 - Appointment of corporate secretary 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
AD01 - Change of registered office address 21 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 15 January 2018
AP03 - Appointment of secretary 27 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 24 June 2016
CH03 - Change of particulars for secretary 24 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 21 November 2014
AP03 - Appointment of secretary 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 10 October 2013
CH03 - Change of particulars for secretary 05 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 25 June 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 26 October 2010
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 June 2010
AP03 - Appointment of secretary 20 May 2010
AA - Annual Accounts 03 March 2010
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 16 February 2006
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363a - Annual Return 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
AA - Annual Accounts 01 March 2005
363a - Annual Return 22 June 2004
AA - Annual Accounts 11 December 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363a - Annual Return 16 June 2003
AA - Annual Accounts 20 January 2003
363a - Annual Return 29 June 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2001
363a - Annual Return 07 June 2001
AA - Annual Accounts 29 March 2001
287 - Change in situation or address of Registered Office 03 January 2001
353 - Register of members 03 January 2001
363a - Annual Return 14 June 2000
AA - Annual Accounts 22 March 2000
363a - Annual Return 02 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
AA - Annual Accounts 12 April 1999
363a - Annual Return 21 July 1998
AA - Annual Accounts 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1997
363s - Annual Return 29 May 1997
RESOLUTIONS - N/A 03 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 01 April 1996
287 - Change in situation or address of Registered Office 13 September 1995
363s - Annual Return 22 May 1995
287 - Change in situation or address of Registered Office 16 March 1995
395 - Particulars of a mortgage or charge 27 October 1994
CERTNM - Change of name certificate 25 July 1994
MEM/ARTS - N/A 22 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
287 - Change in situation or address of Registered Office 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
NEWINC - New incorporation documents 23 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.