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

BURNETT HOUSE MANAGEMENT COMPANY LIMITED

PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY, PARKHOUSE, CARLISLE, CA3 0LJ,
Company Registration Number
04108287
Private Limited Company
Active

Company Overview

About Burnett House Management Company Ltd
BURNETT HOUSE MANAGEMENT COMPANY LIMITED was founded on 2000-11-15 and has its registered office in Carlisle. The organisation's status is listed as "Active". Burnett House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURNETT HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY
PARKHOUSE
CARLISLE
CA3 0LJ
Other companies in CA20
 
Filing Information
Company Number 04108287
Company ID Number 04108287
Date formed 2000-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 13:18:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNETT HOUSE MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is WWW.TAXREBATESERVICES.CO.UK 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 BURNETT HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD DONNELLY
Director 2017-06-01
IAN HUNTER SMITH
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH FRANCES SHELDRICK
Company Secretary 2017-06-01 2018-02-20
HELGA HASTINGS
Company Secretary 2015-08-28 2017-05-31
RONALD ROBERT HASTINGS
Director 2012-05-30 2017-05-31
JACQUELINE JAMES
Company Secretary 2012-05-30 2015-05-22
RACHEL SHARPE
Director 2013-03-29 2015-05-22
JOHN ARTHUR JONES
Director 2005-08-05 2013-03-28
MARION GLASSBROOK
Company Secretary 2009-06-16 2012-05-30
KEITH GRAHAM HUNT
Director 2000-11-15 2012-05-30
SARAH KIM SERVANT
Company Secretary 2008-04-29 2009-06-16
GORDON NEVILLE SCOTT
Company Secretary 2004-11-16 2008-04-29
FELICITY JANE WILSON
Director 2000-11-15 2005-08-05
MICHAEL JOHN WAKEM
Company Secretary 2000-11-15 2004-11-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-15 2000-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HUNTER SMITH WILFRID SMITH HOLDINGS LIMITED Director 1997-06-11 CURRENT 1927-03-29 Active

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
2024-07-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-11-30CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-11-20CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-04AP03Appointment of Mr Alan Storey as company secretary on 2022-11-01
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM The Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID SMITH
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD DONNELLY
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-04-06TM02Termination of appointment of Elisabeth Frances Sheldrick on 2018-02-20
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-06-14AP01DIRECTOR APPOINTED MR IAN HUNTER SMITH
2017-06-02AP03Appointment of Mrs Elisabeth Frances Sheldrick as company secretary on 2017-06-01
2017-06-02AP01DIRECTOR APPOINTED MR MICHAEL EDWARD DONNELLY
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ROBERT HASTINGS
2017-06-01TM02Termination of appointment of Helga Hastings on 2017-05-31
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 15
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-04-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 15
2015-11-30AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-15AP03Appointment of Mrs Helga Hastings as company secretary on 2015-08-28
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SHARPE
2015-05-27TM02Termination of appointment of Jacqueline James on 2015-05-22
2015-04-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 15
2014-11-10AR0108/11/14 ANNUAL RETURN FULL LIST
2014-05-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 15
2013-11-29AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-29AP01DIRECTOR APPOINTED MRS RACHEL SHARPE
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2013-04-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0108/11/12 ANNUAL RETURN FULL LIST
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/13 FROM C/O Alan R Grey & Co the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT
2013-01-11AP01DIRECTOR APPOINTED MR RONALD ROBERT HASTINGS
2013-01-11AP03SECRETARY APPOINTED MS JACQUELINE JAMES
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HUNT
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY MARION GLASSBROOK
2012-06-15AA30/11/11 TOTAL EXEMPTION FULL
2011-12-12AR0108/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM HUNT / 01/09/2011
2011-06-08AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-22AR0108/11/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM HUNT / 08/11/2010
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARION GLASSBROOK / 08/11/2010
2010-05-25AA30/11/09 TOTAL EXEMPTION FULL
2009-11-17AR0108/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM HUNT / 08/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR JONES / 08/11/2009
2009-07-03288aSECRETARY APPOINTED MARION GLASSBROOK
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY SARAH SERVANT
2009-04-20AA30/11/08 TOTAL EXEMPTION FULL
2009-02-04288aSECRETARY APPOINTED SARAH KIM SERVANT
2009-01-27363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY GORDON SCOTT
2008-05-13AA30/11/07 TOTAL EXEMPTION FULL
2008-01-09363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-03-12363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288bSECRETARY RESIGNED
2005-12-02363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-25363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: FLAT 1 BURNETT HOUSE THE BANKS SEASCALE CUMBRIA CA20 1QN
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-12-15363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2002-12-16363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-04-05363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2000-11-17288bSECRETARY RESIGNED
2000-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BURNETT HOUSE 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 BURNETT HOUSE 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
BURNETT HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BURNETT HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BURNETT HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNETT HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BURNETT HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNETT HOUSE 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 (68320 - Management of real estate on a fee or contract basis) as BURNETT HOUSE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BURNETT HOUSE 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 BURNETT HOUSE 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 BURNETT HOUSE 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.