BURGHLEY HALL MANAGEMENT COMPANY LIMITED

BURGHLEY HALL MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBURGHLEY HALL MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03073440
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BURGHLEY HALL MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BURGHLEY HALL MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Scots House
    Scots Lane
    SP1 3TR Salisbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BURGHLEY HALL MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BURGHLEY HALL MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for BURGHLEY HALL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael John Laughton as a secretary on Oct 22, 2025

    2 pagesAP03

    Termination of appointment of Managed Partnerships Limited as a secretary on Oct 09, 2025

    1 pagesTM02

    Director's details changed for Anthony Rowland Berkeley on Aug 26, 2025

    2 pagesCH01

    Registered office address changed from C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD United Kingdom to Scots House Scots Lane Salisbury SP1 3TR on Aug 25, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on Mar 06, 2024

    1 pagesAD01

    Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on Feb 20, 2024

    1 pagesAD01

    Termination of appointment of Andrew Brian Mullineaux as a director on Oct 06, 2023

    1 pagesTM01

    Appointment of Managed Partnerships Limited as a secretary on Sep 18, 2023

    2 pagesAP03

    Registered office address changed from 234 High Rd Romford RM6 6AP United Kingdom to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on Sep 13, 2023

    1 pagesAD01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 234 High Rd Romford RM6 6AP on Jul 19, 2023

    1 pagesAD01

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Jul 17, 2023

    1 pagesTM02

    Secretary's details changed for Hml Company Secretarial Services Limited on Jun 21, 2023

    1 pagesCH04

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Laura Proto as a director on Jan 10, 2022

    1 pagesTM01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Andrew Brian Mullineaux as a director on Mar 19, 2021

    2 pagesAP01

    Appointment of Mr Ajay Acharya as a director on Mar 10, 2021

    2 pagesAP01

    Who are the officers of BURGHLEY HALL MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAUGHTON, Michael John
    Scots Lane
    SP1 3TR Salisbury
    Scots House
    England
    Secretary
    Scots Lane
    SP1 3TR Salisbury
    Scots House
    England
    341891780001
    ACHARYA, Ajay
    Scots Lane
    SP1 3TR Salisbury
    Scots House
    England
    Director
    Scots Lane
    SP1 3TR Salisbury
    Scots House
    England
    United KingdomBritish280666620001
    BERKELEY, Anthony Rowland
    Scots Lane
    SP1 3TR Salisbury
    Scots House
    England
    Director
    Scots Lane
    SP1 3TR Salisbury
    Scots House
    England
    EnglandBritish182708640002
    BURNELL, Jeremy Kristian
    Scots Lane
    SP1 3TR Salisbury
    Scots House
    England
    Director
    Scots Lane
    SP1 3TR Salisbury
    Scots House
    England
    United KingdomBritish12281010003
    PARTNERSHIPS LIMITED, Managed
    Scots Lane
    SP1 3TR Salisbury
    Scots House
    England
    Secretary
    Scots Lane
    SP1 3TR Salisbury
    Scots House
    England
    313632360001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880003
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    R N HINDE LIMITED
    Pursers Lane
    GU5 9RE Peaslake
    Howick
    Surrey
    Great Britain
    Secretary
    Pursers Lane
    GU5 9RE Peaslake
    Howick
    Surrey
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number04759387
    90722040002
    BARAKOVAC, Tamara
    22 Burghley Hall Close
    SW19 6TN London
    Director
    22 Burghley Hall Close
    SW19 6TN London
    Bosnian71606840001
    COHEN, Michael Andrew
    1 Burghley Hall Close
    Southfields
    SW19 6TN London
    Director
    1 Burghley Hall Close
    Southfields
    SW19 6TN London
    British55456750001
    COLCIAGO, Simona
    1 Burghley Hall Close
    Wimbledon
    SW19 6TN London
    Director
    1 Burghley Hall Close
    Wimbledon
    SW19 6TN London
    British109556190001
    DRESNER, Emma
    Burghley Hall Close
    Sothfields
    SW19 6TN London
    40
    Director
    Burghley Hall Close
    Sothfields
    SW19 6TN London
    40
    British137423550001
    DUNNING, Richard Edwin Frank, Dr
    30 Burghley Hall Close
    Southfields
    SW19 6TN London
    Director
    30 Burghley Hall Close
    Southfields
    SW19 6TN London
    United KingdomBritish127473770001
    DUNNING, Simon Keith
    Burghley Hall Close
    SW19 6TN Southfields
    30
    London
    England
    Director
    Burghley Hall Close
    SW19 6TN Southfields
    30
    London
    England
    United KingdomUnited Kingdom183841290001
    ELLIOTT, Nicola Jane
    39 Burghley Hall Close
    Wimbledon
    SW19 6TN London
    Director
    39 Burghley Hall Close
    Wimbledon
    SW19 6TN London
    United KingdomBritish55456790001
    HARPER, William Massie
    23 Burghley Hall Close
    Wimbledon
    SW19 6TN London
    Director
    23 Burghley Hall Close
    Wimbledon
    SW19 6TN London
    British74653380001
    HENDERSON, Valerie Josephine
    28 Burghley Hall Close
    SW19 6TN Wimbledon
    London
    Director
    28 Burghley Hall Close
    SW19 6TN Wimbledon
    London
    British87749810001
    HURN, Jacqueline Ann
    31 Burghley Hall Close
    SW19 6TN London
    Director
    31 Burghley Hall Close
    SW19 6TN London
    British55456740001
    LEWIS, Diane, Dr
    6 Burghley Hall Close
    Wimbledon
    SW19 6TN London
    Director
    6 Burghley Hall Close
    Wimbledon
    SW19 6TN London
    British55456760001
    MARTIN, Roland Augustus
    4a,Disraeli Road
    Putney
    SW15 2DS London
    Bentley House
    Director
    4a,Disraeli Road
    Putney
    SW15 2DS London
    Bentley House
    UkBritish151023990001
    MULLINEAUX, Andrew Brian
    124 City Road
    EC1V 2NX London
    C/O Managed Partnerships Ltd
    England
    Director
    124 City Road
    EC1V 2NX London
    C/O Managed Partnerships Ltd
    England
    EnglandBritish281207730001
    MULLINS, Morgan Anthony
    8 Burghley Hall Close
    SW1G 6TN London
    Director
    8 Burghley Hall Close
    SW1G 6TN London
    British116367060001
    PITE, David William
    4a,Disraeli Road
    Putney
    SW15 2DS London
    Bentley House
    Director
    4a,Disraeli Road
    Putney
    SW15 2DS London
    Bentley House
    United KingdomBritish151468360001
    POYNER, Catherine
    Burghley Hall Close
    SW19 6TN London
    13
    Uk
    Director
    Burghley Hall Close
    SW19 6TN London
    13
    Uk
    UkBritish193473500001
    PROTO, Laura
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United KingdomBritish242086980001
    RYAN, Philip Robert
    21 Burghley Hall Close
    Southfields
    SW19 6TN London
    Director
    21 Burghley Hall Close
    Southfields
    SW19 6TN London
    British98664530001
    SIBERT, Michelle
    33 Burghley Hall Close
    SW19 6TN London
    Director
    33 Burghley Hall Close
    SW19 6TN London
    British59760480001
    CORPORATE PROPERTY MANAGEMENT LIMITED
    1/3 Evron Place
    SG14 1PA Hertford
    Director
    1/3 Evron Place
    SG14 1PA Hertford
    63492970001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001

    What are the latest statements on persons with significant control for BURGHLEY HALL MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 04, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0