About

Registered Number: 05491346
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Bursill Lodge, 8a Bursill Close Sandhills, Headington, Oxford Oxon, OX3 8EW

 

Based in Headington, Bursill Lodge Flats Management Company Ltd was established in 2005. This organisation has 5 directors listed as Rathnasamy, Anand Siva Prakash, Askew, Christopher James, Cavers, John Carl, Webb, Jonathan James, Webb, Karon Rose in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Jonathan James 27 June 2005 04 May 2007 1
WEBB, Karon Rose 27 June 2005 04 May 2007 1
Secretary Name Appointed Resigned Total Appointments
RATHNASAMY, Anand Siva Prakash 05 May 2011 - 1
ASKEW, Christopher James 06 June 2007 04 May 2011 1
CAVERS, John Carl 04 May 2007 06 June 2007 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 09 July 2018
PSC01 - N/A 16 April 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 12 August 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 15 July 2011
AP03 - Appointment of secretary 15 July 2011
AA - Annual Accounts 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.