BURGES GROVE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BURGES GROVE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03372122 |
| 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 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 Address | No |
What were the previous names of BURGES GROVE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARNES WATERSIDE PRIVATE ROAD NO.2 RES. ASSOC. LTD | May 16, 1997 | May 16, 1997 |
What are the latest accounts for BURGES GROVE 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 BURGES GROVE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for BURGES GROVE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Willmotts (Ealing) Limited as a secretary on Mar 25, 2025 | 2 pages | AP04 | ||
Director's details changed for Mr Nicholas Royston Sumption on Dec 05, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr David Clifford Jackson on Dec 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Pip Phillip Phillips on Dec 05, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Sep 13, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas David Jay as a director on Sep 12, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Who are the officers of BURGES GROVE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILLMOTTS (EALING) LIMITED | Secretary | 12 Blacks Road W6 9EU London Willmott House England |
| 68989310001 | ||||||||||
| JACKSON, David Clifford | Director | 12 Blacks Road W6 9EU London Willmott House England | England | British | 146695910001 | |||||||||
| PHILLIPS, Pip Phillip | Director | 12 Blacks Road W6 9EU London Willmott House England | England | British | 67658170001 | |||||||||
| SUMPTION, Nicholas Royston | Director | 12 Blacks Road W6 9EU London Willmott House England | England | British | 128426140001 | |||||||||
| COONEY, Christopher John | Secretary | Connaught House Alexandra Terrace GU1 3DA Guildford Surrey | New Zealander | 65605370002 | ||||||||||
| HAYWARDS PROPERTY SERVICES LIMITED | Secretary | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 99360490001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
| RESIDENTIAL MANAGEMENT GROUP LIMITED | Secretary | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 115261650002 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CARTER, Gordon | Director | 42 Fairmile Lane KT11 2DQ Cobham Surrey | British | 82512980001 | ||||||||||
| CURWEN, Philip James | Director | Sunnycroft 11 Longdown Lane North Ewell Downs KT17 3HY Epsom Surrey | British | 81293290002 | ||||||||||
| FLOWER, Alexander Geoffrey | Director | Easton 39 Courthouse Road SL6 6JA Maidenhead Berkshire | British | 68059160001 | ||||||||||
| GASPER, Paul Richard Mark | Director | 22 Laureate Way HP1 3RT Hemel Hempstead Hertfordshire | British | 60930200001 | ||||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| HENDERSON, Patricia Annette | Director | The Stables Main Road TN8 6HU Edenbridge Kent | British | 68059110001 | ||||||||||
| INKIN, Anthony Roy | Director | St Bernards Tilford Road GU9 8HX Farnham Surrey | United Kingdom | British | 77027450003 | |||||||||
| JAY, Nicholas David | Director | Essex Road EN11 0DR Hoddesdon Rmg Hertfordshire England | United Kingdom | British | 108265530001 | |||||||||
| KERR, John William | Director | 77 Sandy Lane Maybury GU22 8BG Woking Surrey | British | 82512960001 | ||||||||||
| KNOWLES, Stanley Keith | Director | 3 Burges Grove Barnes SW13 8BG London | British | 36745620004 | ||||||||||
| LOVE, David Anthony | Director | 6 Burges Grove SW13 8BG London | British | 17420900002 | ||||||||||
| MICHIE, Angus James | Director | 73 Iffley Road W6 0PD London | British | 101049160001 | ||||||||||
| NESBITT, Peter Victor | Director | 76 Reedham Drive CR8 4DS Purley Surrey | British | 27564990001 | ||||||||||
| PARTON, Jeffrey John | Director | 17 Andrews Reach SL8 5GA Bourne End Buckinghamshire | British | 45969540003 | ||||||||||
| ROGERS, Colin John | Director | 7 Luckley Road RG41 2ES Wokingham Berkshire | England | British | 33491280001 | |||||||||
| STEWART, Gavin Vaughan | Director | 35 Beech Close OX49 5LL Watlington Oxfordshire | British | 86225990001 | ||||||||||
| VEEVERS, Frederick Ambrose | Director | Naboth Cottage Jobs Lane Cookham Deen SL6 9TX Maidenhead Berkshire | United Kingdom | British | 99119910001 |
What are the latest statements on persons with significant control for BURGES GROVE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 04, 2017 | 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