Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED
Company Information for

BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED

C/O EVANS WEIR THE VICTORIA, 25 ST PANCRAS, CHICHESTER, WEST SUSSEX, PO19 7LT,
Company Registration Number
03433439
Private Limited Company
Active

Company Overview

About Burton House & Courtyard Management Company Ltd
BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED was founded on 1997-09-12 and has its registered office in Chichester. The organisation's status is listed as "Active". Burton House & Courtyard Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O EVANS WEIR THE VICTORIA
25 ST PANCRAS
CHICHESTER
WEST SUSSEX
PO19 7LT
Other companies in RG8
 
Filing Information
Company Number 03433439
Company ID Number 03433439
Date formed 1997-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVANS WEIR LIMITED   TRIBAL BOOKKEEPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT JADZEVICS
Company Secretary 2015-11-04
JAMES VERNON BRYANT
Director 2018-07-09
JAN KRISTER DICKSSON
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK ALFRED MATTHEWS
Director 2012-07-14 2018-08-06
JOHN WILLIAMS
Director 2015-07-25 2017-11-30
DONALD FRANKLIN HARVEY
Director 2014-07-26 2016-08-12
IAIN DAVID GEORGE
Company Secretary 2006-03-22 2015-11-04
VALERIE ANNE BLOWS
Director 2012-08-10 2015-03-01
KERRY CHRISTINA MACNAUGHTON
Director 2013-03-18 2014-08-22
ROBERT THOMSON
Director 2005-05-13 2013-03-07
DAVID COLLENS
Director 2005-05-13 2012-11-08
DEREK BROWN
Director 2009-07-25 2012-09-08
ALEXANDER HENDRY
Director 2005-05-13 2009-05-25
ANTHONY GAVIN DARBY
Director 2005-07-09 2006-08-21
ANNA MARIA CUSHING
Company Secretary 2004-09-30 2006-03-22
STEPHEN LUCAS
Director 2003-12-01 2005-07-09
PHILIP JONATHAN CAREY
Director 2003-11-24 2005-05-13
NICHOLAS JOHN BLABER
Director 2003-11-24 2004-11-05
ESTELLE KRISTINA BENJAFIELD
Company Secretary 2001-07-25 2004-09-30
RUDOLF FREDERIK GIJSBERT BAK
Director 2002-08-03 2004-02-12
TIMOTHY WILLIAMS
Director 2002-07-05 2003-12-15
KEITH PAGE
Director 2002-08-10 2003-07-27
ANDREW JOHN HUTCHINGS
Director 2001-06-21 2002-08-04
DAVID JOHN CAREY
Director 2001-07-09 2002-08-03
STEPHEN RAITHBY LUCAS
Director 2001-06-21 2002-07-04
NICHOLAS SELMES
Company Secretary 1999-10-14 2001-06-21
RUDOLF FREDERIK GIJSBERT BAK
Director 2000-03-23 2001-06-21
ALEXANDER HENDRY
Director 2000-11-01 2001-06-21
ROBERT ALEC KING
Director 2000-03-23 2001-06-21
CAROLYN PEARSON
Director 2000-06-02 2000-10-02
ELIZABETH GAYNOR WILSON
Director 1997-09-12 2000-03-23
ELIZABETH GAYNOR WILSON
Company Secretary 1997-09-12 1999-10-14
LESLEY ANNE CHICK
Nominated Secretary 1997-09-12 1997-09-12
LESLEY ANNE CHICK
Director 1997-09-12 1997-09-12
DIANA ELIZABETH REDDING
Nominated Director 1997-09-12 1997-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19DIRECTOR APPOINTED MRS LESLEY DENISE GARWOOD
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DENISE GARWOOD
2022-07-06PSC07CESSATION OF LESLEY DENISE GARWOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR GEOFFREY GORDON HARDWICKE
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARGARET THOMPSON
2021-05-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-09-29PSC04Change of details for Mr Robert James Paterson as a person with significant control on 2020-04-23
2020-09-29CH01Director's details changed for Mr Robert James Paterson on 2020-04-23
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11PSC04Change of details for Miss Lesley Denise Jay as a person with significant control on 2019-10-11
2019-10-11CH01Director's details changed for Miss Lesley Denise Jay on 2019-10-11
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-07-31PSC07CESSATION OF JAMES VERNON BRYANT AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PATERSON
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VERNON BRYANT
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17AP01DIRECTOR APPOINTED MISS LESLEY DENISE JAY
2019-04-16AP01DIRECTOR APPOINTED MRS ANDREA MARGARET THOMPSON
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAN KRISTER DICKSSON
2018-10-16AP01DIRECTOR APPOINTED MR ROBERT PATERSON
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-08-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES VERNON BRYANT
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN KRISTER DICKSSON
2018-08-09PSC07CESSATION OF RODERICK ALFRED MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ALFRED MATTHEWS
2018-07-10AP01DIRECTOR APPOINTED MR JAMES VERNON BRYANT
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2017-11-15AP01DIRECTOR APPOINTED MR JAN KRISTER DICKSSON
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 26
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-07-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FRANKLIN HARVEY
2015-11-06TM02Termination of appointment of Iain David George on 2015-11-04
2015-11-06AP03Appointment of Mr Anthony Robert Jadzevics as company secretary on 2015-11-04
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM 59 st. Marys Avenue Purley on Thames Reading RG8 8BJ
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 26
2015-09-21AR0112/09/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-27AP01DIRECTOR APPOINTED MR JOHN WILLIAMS
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BLOWS
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 26
2014-09-22AR0112/09/14 FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MACNAUGHTON
2014-08-07AA31/12/13 TOTAL EXEMPTION FULL
2014-07-28AP01DIRECTOR APPOINTED MR DONALD FRANKLIN HARVEY
2013-09-26AA31/12/12 TOTAL EXEMPTION FULL
2013-09-13AR0112/09/13 FULL LIST
2013-03-19AP01DIRECTOR APPOINTED MRS KERRY CHRISTINA MACNAUGHTON
2013-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLENS
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 2 BURTON HOUSE BURTON PARK DUNCTON PETWORTH WEST SUSSEX GU28 0QU
2012-09-17AR0112/09/12 FULL LIST
2012-09-13AA31/12/11 TOTAL EXEMPTION FULL
2012-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN
2012-09-05AP01DIRECTOR APPOINTED VALERIE ANNE BLOWS
2012-07-19AP01DIRECTOR APPOINTED MR RODERICK ALFRED MATTHEWS
2011-09-14AA31/12/10 TOTAL EXEMPTION FULL
2011-09-13AR0112/09/11 FULL LIST
2010-09-28AR0112/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLLENS / 12/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BROWN / 12/09/2010
2010-08-02AA31/12/09 TOTAL EXEMPTION FULL
2009-09-24363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-07-29AA31/12/08 TOTAL EXEMPTION FULL
2009-07-28288aDIRECTOR APPOINTED MR DEREK BROWN
2009-07-26288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER HENDRY
2008-09-22363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION FULL
2007-09-20363sRETURN MADE UP TO 12/09/07; CHANGE OF MEMBERS
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-27363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-05288bDIRECTOR RESIGNED
2006-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: EXCHANGE HOUSE PETWORTH WEST SUSSEX GU28 0BF
2006-04-18288bSECRETARY RESIGNED
2006-04-18288aNEW SECRETARY APPOINTED
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24363sRETURN MADE UP TO 12/09/05; CHANGE OF MEMBERS
2005-08-18288bDIRECTOR RESIGNED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288bDIRECTOR RESIGNED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2004-12-06288bDIRECTOR RESIGNED
2004-10-30363sRETURN MADE UP TO 12/09/04; CHANGE OF MEMBERS
2004-10-29288bSECRETARY RESIGNED
2004-10-29288aNEW SECRETARY APPOINTED
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288bDIRECTOR RESIGNED
2003-10-09363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-08-13288bDIRECTOR RESIGNED
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-10363sRETURN MADE UP TO 12/09/02; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1