About

Registered Number: 06942139
Date of Incorporation: 23/06/2009 (15 years ago)
Company Status: Active
Registered Address: DICKINSON HARRISON (RBM) LTD, Unit 5a Old Power Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9DE

 

Burrwood Court Management Company Ltd was founded on 23 June 2009 and are based in Elland in West Yorkshire. The current directors of the company are Barker, Nicola Joanne, Hennessy, Jennifer, Shaw, David Rothwell, Field, Jayne Louise, Salem, Julienne Eva, Hanson, Karen Margaret, Wilkinson, Linda Joyce. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Nicola Joanne 18 October 2017 - 1
HENNESSY, Jennifer 22 April 2013 - 1
SHAW, David Rothwell 10 December 2013 - 1
HANSON, Karen Margaret 22 April 2013 15 May 2013 1
WILKINSON, Linda Joyce 22 April 2013 14 January 2014 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Jayne Louise 30 September 2009 22 October 2012 1
SALEM, Julienne Eva 09 April 2013 27 February 2014 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 06 July 2018
PSC02 - N/A 06 July 2018
AP01 - Appointment of director 13 June 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 July 2015
AP04 - Appointment of corporate secretary 15 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 19 March 2014
TM02 - Termination of appointment of secretary 27 February 2014
TM01 - Termination of appointment of director 14 January 2014
AD01 - Change of registered office address 10 January 2014
AP01 - Appointment of director 05 January 2014
AP01 - Appointment of director 05 January 2014
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 26 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2013
TM01 - Termination of appointment of director 29 May 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
AP03 - Appointment of secretary 22 April 2013
AP01 - Appointment of director 22 April 2013
AD01 - Change of registered office address 18 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
MR04 - N/A 10 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
AA - Annual Accounts 12 April 2011
SH01 - Return of Allotment of shares 06 April 2011
AR01 - Annual Return 15 July 2010
RESOLUTIONS - N/A 31 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
AP03 - Appointment of secretary 19 October 2009
NEWINC - New incorporation documents 23 June 2009

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.