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

BURNEY DRIVE MANAGEMENT COMPANY LIMITED

182a Manford Way, Chigwell, IG7 4DG,
Company Registration Number
01776382
Private Limited Company
Active

Company Overview

About Burney Drive Management Company Ltd
BURNEY DRIVE MANAGEMENT COMPANY LIMITED was founded on 1983-12-08 and has its registered office in Chigwell. The organisation's status is listed as "Active". Burney Drive 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
BURNEY DRIVE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
182a Manford Way
Chigwell
IG7 4DG
Other companies in IG10
 
Filing Information
Company Number 01776382
Company ID Number 01776382
Date formed 1983-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-06-10
Return next due 2024-06-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 12:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNEY DRIVE MANAGEMENT COMPANY 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 BURNEY DRIVE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN TREVOR PRICE
Company Secretary 2005-09-01
RONALD ALBERT FABB
Director 2014-09-01
JASON SIMON SHAW
Director 2005-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTINE CLAIRE ELLEN HENDERSON
Director 2005-08-10 2006-10-06
RMC (CORPORATE) SECRETARIES LIMITED
Company Secretary 2005-02-16 2005-09-01
NICHOLAS JACOBS
Director 1996-10-29 2005-08-12
EQUITY CO SECRETARIES LIMITED
Company Secretary 2001-12-01 2005-02-18
EQUITY CO SECRETARIES LIMITED
Company Secretary 2000-06-02 2001-12-01
WEI MING GOULD
Director 2000-06-02 2001-06-01
WENDY PAULINE LYNCH
Company Secretary 1999-07-26 2000-06-29
YVONNE GENCHI
Director 1994-10-19 1999-06-04
MALCOLM DAVID SHAW
Company Secretary 1994-10-19 1996-10-29
SIMON CHRISTOPHER BAKER
Company Secretary 1994-09-19 1996-06-10
SIMON CHRISTOPHER BAKER
Director 1993-08-10 1996-06-10
WENDY PAULINE LYNCH
Director 1994-10-19 1996-02-06
HELEN ANITA CHANDNI
Company Secretary 1991-06-10 1994-09-19
KAREN WISEMAN
Director 1991-06-10 1993-12-01
DAVID SHAW
Director 1991-06-10 1993-09-01
CATHERINE JACKSON
Director 1991-06-10 1993-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TREVOR PRICE COTG MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 2005-09-28 Active
JOHN TREVOR PRICE DORMPLACE LIMITED Company Secretary 2008-01-30 CURRENT 1999-09-16 Active
JOHN TREVOR PRICE HESKFORM LIMITED Company Secretary 2008-01-30 CURRENT 1999-10-26 Active
JOHN TREVOR PRICE SWIFT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 1981-10-15 Active
JOHN TREVOR PRICE ST CLEMENTS WALK BLOCK R MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-23 CURRENT 1990-05-10 Active
JOHN TREVOR PRICE ST CLEMENTS WALK BLOCK N MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-23 CURRENT 1990-05-10 Active
JOHN TREVOR PRICE VICTORIA GARDENS (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-29 CURRENT 1991-05-28 Active
JOHN TREVOR PRICE REGENCY CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-29 CURRENT 1986-11-21 Active
JOHN TREVOR PRICE OAKS MANAGEMENT COMPANY (WOODFORD GREEN) LIMITED(THE) Company Secretary 2004-10-26 CURRENT 1982-08-02 Active
JOHN TREVOR PRICE 561 LONDON ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-25 CURRENT 1989-07-31 Active
JOHN TREVOR PRICE OAKLANDS (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-14 CURRENT 1988-07-21 Active
JOHN TREVOR PRICE LONDON ROAD (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-14 CURRENT 1988-07-22 Active
JOHN TREVOR PRICE REDMAYNE DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-01 CURRENT 2001-05-18 Active
JOHN TREVOR PRICE ALDERBUILD (NO.1) MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-24 CURRENT 1988-04-06 Active
JOHN TREVOR PRICE CRESCENT VIEW (HIGH ROAD) MANAGEMENT LIMITED Company Secretary 2001-03-01 CURRENT 2000-08-07 Active
JOHN TREVOR PRICE WAIKATO LODGE LIMITED Company Secretary 2000-01-01 CURRENT 1961-10-26 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
2023-08-14Termination of appointment of David Ralph Cohen on 2023-08-14
2023-08-14Appointment of Manage My Block Limited as company secretary on 2023-08-14
2023-07-26REGISTERED OFFICE CHANGED ON 26/07/23 FROM PO Box 2740 182a Manford Way Chigwell IG7 4DG England
2023-06-30CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM 100 High Road Loughton Essex IG10 4HT
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-24Appointment of Mr David Ralph Cohen as company secretary on 2023-02-14
2023-02-23APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PRICE
2023-02-23Termination of appointment of Ann Price on 2023-02-23
2022-07-25CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-04-25TM02Termination of appointment of John Trevor Price on 2021-04-15
2021-04-25AP03Appointment of Mrs Ann Price as company secretary on 2021-04-15
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-18AP01DIRECTOR APPOINTED MR JOHN TREVOR PRICE
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT FABB
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 30
2016-07-07AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 30
2015-07-06AR0110/06/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04AP01DIRECTOR APPOINTED MR RONALD ALBERT FABB
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 30
2014-07-10AR0110/06/14 ANNUAL RETURN FULL LIST
2014-02-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0110/06/13 ANNUAL RETURN FULL LIST
2013-02-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0110/06/12 ANNUAL RETURN FULL LIST
2012-02-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0110/06/11 ANNUAL RETURN FULL LIST
2011-03-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0110/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01Director's details changed for Jason Simon Shaw on 2010-06-01
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-27363aReturn made up to 10/06/09; full list of members
2009-02-10AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-12363aReturn made up to 10/06/08; full list of members
2008-07-14AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-20363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-25363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-10-19288bDIRECTOR RESIGNED
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-19363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-09-09288bSECRETARY RESIGNED
2005-09-09288aNEW SECRETARY APPOINTED
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: RMC SECRETARIES C/O JOHNSON COOPER LIMITED PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-23288bSECRETARY RESIGNED
2005-02-23288aNEW SECRETARY APPOINTED
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA SS1 2WS
2004-07-06363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-12363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-07-30363sRETURN MADE UP TO 10/06/02; NO CHANGE OF MEMBERS
2002-01-10288bSECRETARY RESIGNED
2001-12-19288aNEW SECRETARY APPOINTED
2001-06-27363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-06-27288bDIRECTOR RESIGNED
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-10363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-07-10288aNEW SECRETARY APPOINTED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10288bSECRETARY RESIGNED
2000-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/00
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-16363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1999-09-15288bDIRECTOR RESIGNED
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-07288aNEW SECRETARY APPOINTED
1999-08-25363sRETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1999-08-25288bSECRETARY RESIGNED
1999-04-01287REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 22A ST ANDREW'S ROAD SHOEBURYNESS ESSEX SS3 9HX
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-04363sRETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-09288SECRETARY RESIGNED;DIRECTOR RESIGNED
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 BURNEY DRIVE 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 BURNEY DRIVE 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
BURNEY DRIVE 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
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BURNEY DRIVE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 4,530
Cash Bank In Hand 2012-06-30 £ 4,530
Shareholder Funds 2013-06-30 £ 4,530
Shareholder Funds 2012-06-30 £ 4,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURNEY DRIVE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNEY DRIVE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BURNEY DRIVE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNEY DRIVE 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 BURNEY DRIVE 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 BURNEY DRIVE 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 BURNEY DRIVE 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 BURNEY DRIVE 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.