BURGHLEY HALL MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BURGHLEY HALL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03073440 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BURGHLEY HALL MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BURGHLEY HALL MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for BURGHLEY HALL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Michael John Laughton as a secretary on Oct 22, 2025 | 2 pages | AP03 | ||
Termination of appointment of Managed Partnerships Limited as a secretary on Oct 09, 2025 | 1 pages | TM02 | ||
Director's details changed for Anthony Rowland Berkeley on Aug 26, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Andrew Brian Mullineaux as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Appointment of Managed Partnerships Limited as a secretary on Sep 18, 2023 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 234 High Rd Romford RM6 6AP on Jul 19, 2023 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Jul 17, 2023 | 1 pages | TM02 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Jun 21, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Laura Proto as a director on Jan 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Andrew Brian Mullineaux as a director on Mar 19, 2021 | 2 pages | AP01 | ||
Appointment of Mr Ajay Acharya as a director on Mar 10, 2021 | 2 pages | AP01 | ||
Who are the officers of BURGHLEY HALL MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAUGHTON, Michael John | Secretary | Scots Lane SP1 3TR Salisbury Scots House England | 341891780001 | |||||||||||
| ACHARYA, Ajay | Director | Scots Lane SP1 3TR Salisbury Scots House England | United Kingdom | British | 280666620001 | |||||||||
| BERKELEY, Anthony Rowland | Director | Scots Lane SP1 3TR Salisbury Scots House England | England | British | 182708640002 | |||||||||
| BURNELL, Jeremy Kristian | Director | Scots Lane SP1 3TR Salisbury Scots House England | United Kingdom | British | 12281010003 | |||||||||
| PARTNERSHIPS LIMITED, Managed | Secretary | Scots Lane SP1 3TR Salisbury Scots House England | 313632360001 | |||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880003 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| R N HINDE LIMITED | Secretary | Pursers Lane GU5 9RE Peaslake Howick Surrey Great Britain |
| 90722040002 | ||||||||||
| BARAKOVAC, Tamara | Director | 22 Burghley Hall Close SW19 6TN London | Bosnian | 71606840001 | ||||||||||
| COHEN, Michael Andrew | Director | 1 Burghley Hall Close Southfields SW19 6TN London | British | 55456750001 | ||||||||||
| COLCIAGO, Simona | Director | 1 Burghley Hall Close Wimbledon SW19 6TN London | British | 109556190001 | ||||||||||
| DRESNER, Emma | Director | Burghley Hall Close Sothfields SW19 6TN London 40 | British | 137423550001 | ||||||||||
| DUNNING, Richard Edwin Frank, Dr | Director | 30 Burghley Hall Close Southfields SW19 6TN London | United Kingdom | British | 127473770001 | |||||||||
| DUNNING, Simon Keith | Director | Burghley Hall Close SW19 6TN Southfields 30 London England | United Kingdom | United Kingdom | 183841290001 | |||||||||
| ELLIOTT, Nicola Jane | Director | 39 Burghley Hall Close Wimbledon SW19 6TN London | United Kingdom | British | 55456790001 | |||||||||
| HARPER, William Massie | Director | 23 Burghley Hall Close Wimbledon SW19 6TN London | British | 74653380001 | ||||||||||
| HENDERSON, Valerie Josephine | Director | 28 Burghley Hall Close SW19 6TN Wimbledon London | British | 87749810001 | ||||||||||
| HURN, Jacqueline Ann | Director | 31 Burghley Hall Close SW19 6TN London | British | 55456740001 | ||||||||||
| LEWIS, Diane, Dr | Director | 6 Burghley Hall Close Wimbledon SW19 6TN London | British | 55456760001 | ||||||||||
| MARTIN, Roland Augustus | Director | 4a,Disraeli Road Putney SW15 2DS London Bentley House | Uk | British | 151023990001 | |||||||||
| MULLINEAUX, Andrew Brian | Director | 124 City Road EC1V 2NX London C/O Managed Partnerships Ltd England | England | British | 281207730001 | |||||||||
| MULLINS, Morgan Anthony | Director | 8 Burghley Hall Close SW1G 6TN London | British | 116367060001 | ||||||||||
| PITE, David William | Director | 4a,Disraeli Road Putney SW15 2DS London Bentley House | United Kingdom | British | 151468360001 | |||||||||
| POYNER, Catherine | Director | Burghley Hall Close SW19 6TN London 13 Uk | Uk | British | 193473500001 | |||||||||
| PROTO, Laura | Director | CR0 1JB Croydon 94 Park Lane Surrey | United Kingdom | British | 242086980001 | |||||||||
| RYAN, Philip Robert | Director | 21 Burghley Hall Close Southfields SW19 6TN London | British | 98664530001 | ||||||||||
| SIBERT, Michelle | Director | 33 Burghley Hall Close SW19 6TN London | British | 59760480001 | ||||||||||
| CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 1/3 Evron Place SG14 1PA Hertford | 63492970001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 04, 2019 | The 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