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 Name | |
---|---|
BURNETT HOUSE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY PARKHOUSE CARLISLE CA3 0LJ Other companies in CA20 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL EDWARD DONNELLY |
||
IAN HUNTER SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELISABETH FRANCES SHELDRICK |
Company Secretary | ||
HELGA HASTINGS |
Company Secretary | ||
RONALD ROBERT HASTINGS |
Director | ||
JACQUELINE JAMES |
Company Secretary | ||
RACHEL SHARPE |
Director | ||
JOHN ARTHUR JONES |
Director | ||
MARION GLASSBROOK |
Company Secretary | ||
KEITH GRAHAM HUNT |
Director | ||
SARAH KIM SERVANT |
Company Secretary | ||
GORDON NEVILLE SCOTT |
Company Secretary | ||
FELICITY JANE WILSON |
Director | ||
MICHAEL JOHN WAKEM |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILFRID SMITH HOLDINGS LIMITED | Director | 1997-06-11 | CURRENT | 1927-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
AP03 | Appointment of Mr Alan Storey as company secretary on 2022-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/22 FROM The Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD DONNELLY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
TM02 | Termination of appointment of Elisabeth Frances Sheldrick on 2018-02-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
AP01 | DIRECTOR APPOINTED MR IAN HUNTER SMITH | |
AP03 | Appointment of Mrs Elisabeth Frances Sheldrick as company secretary on 2017-06-01 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD DONNELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ROBERT HASTINGS | |
TM02 | Termination of appointment of Helga Hastings on 2017-05-31 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Helga Hastings as company secretary on 2015-08-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SHARPE | |
TM02 | Termination of appointment of Jacqueline James on 2015-05-22 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS RACHEL SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JONES | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/13 FROM C/O Alan R Grey & Co the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT | |
AP01 | DIRECTOR APPOINTED MR RONALD ROBERT HASTINGS | |
AP03 | SECRETARY APPOINTED MS JACQUELINE JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HUNT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARION GLASSBROOK | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 08/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM HUNT / 01/09/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM HUNT / 08/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARION GLASSBROOK / 08/11/2010 | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM HUNT / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR JONES / 08/11/2009 | |
288a | SECRETARY APPOINTED MARION GLASSBROOK | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH SERVANT | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED SARAH KIM SERVANT | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GORDON SCOTT | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: FLAT 1 BURNETT HOUSE THE BANKS SEASCALE CUMBRIA CA20 1QN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
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
|
|
|
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
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:
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. |