BURGES GROVE MANAGEMENT COMPANY LIMITED

BURGES GROVE MANAGEMENT COMPANY LIMITED

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

    Company NameBURGES GROVE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03372122
    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 BURGES GROVE 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 BURGES GROVE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Willmott House
    12 Blacks Road
    W6 9EU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BURGES GROVE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARNES WATERSIDE PRIVATE ROAD NO.2 RES. ASSOC. LTDMay 16, 1997May 16, 1997

    What are the latest accounts for BURGES GROVE 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 BURGES GROVE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for BURGES GROVE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Appointment of Willmotts (Ealing) Limited as a secretary on Mar 25, 2025

    2 pagesAP04

    Director's details changed for Mr Nicholas Royston Sumption on Dec 05, 2024

    2 pagesCH01

    Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Willmott House 12 Blacks Road London W6 9EU on Jan 10, 2025

    1 pagesAD01

    Director's details changed for Mr David Clifford Jackson on Dec 05, 2024

    2 pagesCH01

    Director's details changed for Mr Pip Phillip Phillips on Dec 05, 2024

    2 pagesCH01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Hertford Company Secretaries Limited as a secretary on Sep 13, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas David Jay as a director on Sep 12, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Who are the officers of BURGES GROVE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLMOTTS (EALING) LIMITED
    12 Blacks Road
    W6 9EU London
    Willmott House
    England
    Secretary
    12 Blacks Road
    W6 9EU London
    Willmott House
    England
    Identification TypeUK Limited Company
    Registration Number03345586
    68989310001
    JACKSON, David Clifford
    12 Blacks Road
    W6 9EU London
    Willmott House
    England
    Director
    12 Blacks Road
    W6 9EU London
    Willmott House
    England
    EnglandBritish146695910001
    PHILLIPS, Pip Phillip
    12 Blacks Road
    W6 9EU London
    Willmott House
    England
    Director
    12 Blacks Road
    W6 9EU London
    Willmott House
    England
    EnglandBritish67658170001
    SUMPTION, Nicholas Royston
    12 Blacks Road
    W6 9EU London
    Willmott House
    England
    Director
    12 Blacks Road
    W6 9EU London
    Willmott House
    England
    EnglandBritish128426140001
    COONEY, Christopher John
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    Secretary
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    New Zealander65605370002
    HAYWARDS PROPERTY SERVICES LIMITED
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    Secretary
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    99360490001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03067765
    900031060001
    RESIDENTIAL MANAGEMENT GROUP LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Secretary
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    115261650002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARTER, Gordon
    42 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    Director
    42 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    British82512980001
    CURWEN, Philip James
    Sunnycroft
    11 Longdown Lane North Ewell Downs
    KT17 3HY Epsom
    Surrey
    Director
    Sunnycroft
    11 Longdown Lane North Ewell Downs
    KT17 3HY Epsom
    Surrey
    British81293290002
    FLOWER, Alexander Geoffrey
    Easton 39 Courthouse Road
    SL6 6JA Maidenhead
    Berkshire
    Director
    Easton 39 Courthouse Road
    SL6 6JA Maidenhead
    Berkshire
    British68059160001
    GASPER, Paul Richard Mark
    22 Laureate Way
    HP1 3RT Hemel Hempstead
    Hertfordshire
    Director
    22 Laureate Way
    HP1 3RT Hemel Hempstead
    Hertfordshire
    British60930200001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    HENDERSON, Patricia Annette
    The Stables
    Main Road
    TN8 6HU Edenbridge
    Kent
    Director
    The Stables
    Main Road
    TN8 6HU Edenbridge
    Kent
    British68059110001
    INKIN, Anthony Roy
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    Director
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    United KingdomBritish77027450003
    JAY, Nicholas David
    Essex Road
    EN11 0DR Hoddesdon
    Rmg
    Hertfordshire
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg
    Hertfordshire
    England
    United KingdomBritish108265530001
    KERR, John William
    77 Sandy Lane
    Maybury
    GU22 8BG Woking
    Surrey
    Director
    77 Sandy Lane
    Maybury
    GU22 8BG Woking
    Surrey
    British82512960001
    KNOWLES, Stanley Keith
    3 Burges Grove
    Barnes
    SW13 8BG London
    Director
    3 Burges Grove
    Barnes
    SW13 8BG London
    British36745620004
    LOVE, David Anthony
    6 Burges Grove
    SW13 8BG London
    Director
    6 Burges Grove
    SW13 8BG London
    British17420900002
    MICHIE, Angus James
    73 Iffley Road
    W6 0PD London
    Director
    73 Iffley Road
    W6 0PD London
    British101049160001
    NESBITT, Peter Victor
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    Director
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    British27564990001
    PARTON, Jeffrey John
    17 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    Director
    17 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    British45969540003
    ROGERS, Colin John
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    Director
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    EnglandBritish33491280001
    STEWART, Gavin Vaughan
    35 Beech Close
    OX49 5LL Watlington
    Oxfordshire
    Director
    35 Beech Close
    OX49 5LL Watlington
    Oxfordshire
    British86225990001
    VEEVERS, Frederick Ambrose
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    Director
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    United KingdomBritish99119910001

    What are the latest statements on persons with significant control for BURGES GROVE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017The 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