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

BURDETT COURT MANAGEMENT COMPANY LIMITED

CODE PROPERTY MANAGEMENT LTD, 176 WASHWAY ROAD, SALE, CHESHIRE, M33 6RH,
Company Registration Number
03829718
Private Limited Company
Active

Company Overview

About Burdett Court Management Company Ltd
BURDETT COURT MANAGEMENT COMPANY LIMITED was founded on 1999-08-23 and has its registered office in Sale. The organisation's status is listed as "Active". Burdett Court Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURDETT COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CODE PROPERTY MANAGEMENT LTD
176 WASHWAY ROAD
SALE
CHESHIRE
M33 6RH
Other companies in LS1
 
Filing Information
Company Number 03829718
Company ID Number 03829718
Date formed 1999-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURDETT COURT 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 BURDETT COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HARRIET PRICE
Company Secretary 2017-11-10
DAVID CROSSLAND
Director 2009-10-21
IAN RICHARD DEARDEN
Director 2013-10-04
JOANNA HIRST
Director 2013-09-20
MARGARET JONES
Director 2008-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE CLARE MCCARTHY
Company Secretary 2014-09-02 2017-11-09
EDWARD MITCHELL
Director 2008-04-22 2016-08-17
NEIL ROBSON
Director 2008-04-22 2016-08-17
HELENA JANE MURPHY
Company Secretary 2012-01-13 2014-09-01
DAVID BOOTHROYD
Director 2008-01-30 2012-07-06
ALEXANDRA HEALD
Company Secretary 2010-05-17 2012-01-13
SHARON TRACEY MORLEY
Company Secretary 2009-08-01 2011-08-23
MICHAEL DAVID WILLANS
Company Secretary 2009-02-10 2009-08-01
PAULINE THERESA MACLEAN
Company Secretary 2007-09-11 2009-02-10
LAURA NICHOLSON
Director 2006-05-08 2008-01-28
GRAHAM PHILIPS
Company Secretary 2006-09-08 2007-09-11
GRAHAM ALLEN PHILLIPS
Director 2003-05-01 2007-04-16
PAUL SCOTT HOWARTH
Company Secretary 2006-01-25 2006-09-08
PAUL SCOTT HOWARTH
Director 2004-03-04 2006-09-08
GAVIN ANTHONY PEEL
Director 2005-09-05 2006-09-08
HEATHER DAWN WIELAND
Director 2005-09-04 2006-09-08
DAVID RONALD ROSSITER
Company Secretary 2004-03-12 2006-01-25
DAVID RONALD ROSSITER
Director 2004-03-12 2006-01-25
LORRAINE ROSE CURTIN
Director 2004-03-04 2004-10-04
JOHN RICHARD CORBIN
Company Secretary 2003-06-04 2004-03-12
GENIFER ELIZABETH ELLIS
Director 2003-01-07 2004-03-04
MARK OWEN RAYNER
Company Secretary 2001-06-22 2003-06-04
ARTHUR NICHOLAS DRIVER
Director 2001-06-22 2003-04-01
LESLIE MURRAY FRASER ZAJAC
Company Secretary 2000-01-10 2001-06-22
ALANA PARKER
Director 2000-01-10 2000-05-26
ALANA PARKER
Company Secretary 1999-08-23 2000-01-10
KEVIN CHARLES MCCABE
Director 1999-08-23 2000-01-10
HOWARD THOMAS
Nominated Secretary 1999-08-23 1999-08-23
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-08-23 1999-08-23

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
2023-10-20MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES
2022-08-23APPOINTMENT TERMINATED, DIRECTOR JOANNA WARHURST
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WARHURST
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-16Appointment of Code Property Management Ltd as company secretary on 2022-02-01
2022-02-16AP04Appointment of Code Property Management Ltd as company secretary on 2022-02-01
2022-01-03Termination of appointment of Brent Patterson on 2021-12-30
2022-01-03TM02Termination of appointment of Brent Patterson on 2021-12-30
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom
2021-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW England
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-12-08AP03Appointment of Mr Brent Patterson as company secretary on 2020-12-08
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM Liv 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH England
2020-12-08TM02Termination of appointment of Liv (Secretarial Services) Limited on 2020-12-08
2020-11-13AP01DIRECTOR APPOINTED MRS MADELINE ANDERSON-WARREN
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-09-02AP04Appointment of Liv (Secretarial Services) Limited as company secretary on 2020-08-18
2020-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PARKES
2020-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PARKES
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2020-02-06CH01Director's details changed for Miss Joanna Hirst on 2020-02-06
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD DEARDEN
2020-01-17TM02Termination of appointment of Elizabeth Harriet Price on 2020-01-17
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2017-11-22AP03Appointment of Miss Elizabeth Harriet Price as company secretary on 2017-11-10
2017-11-22TM02Termination of appointment of Danielle Clare Mccarthy on 2017-11-09
2017-11-13AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2016-12-08AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLARE MCCARTHY / 27/09/2016
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLAIR MCCARTHY / 27/09/2016
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 165
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MITCHELL
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Toronto Square Toronto Street Leeds LS1 2HJ
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 165
2015-10-06AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 165
2014-10-09AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-29AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-02AP03Appointment of Miss Danielle Clair Mccarthy as company secretary on 2014-09-02
2014-09-01TM02Termination of appointment of Helena Jane Murphy on 2014-09-01
2013-10-04AP01DIRECTOR APPOINTED MR IAN RICHARD DEARDEN
2013-09-20AP01DIRECTOR APPOINTED MISS JOANNA HIRST
2013-09-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-23LATEST SOC23/08/13 STATEMENT OF CAPITAL;GBP 165
2013-08-23AR0123/08/13 ANNUAL RETURN FULL LIST
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/13 FROM Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
2012-11-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTHROYD
2012-09-04AR0123/08/12 FULL LIST
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD
2012-01-13AP03SECRETARY APPOINTED HELENA JANE MURPHY
2011-08-24AR0123/08/11 FULL LIST
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY
2011-06-13AA28/02/11 TOTAL EXEMPTION FULL
2010-11-01AR0123/08/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBSON / 23/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MITCHELL / 23/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JONES / 23/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTHROYD / 23/08/2010
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM MGI WATSON BUCKLE YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PF
2010-08-12AA28/02/10 TOTAL EXEMPTION FULL
2010-05-20AP03SECRETARY APPOINTED ALEXANDRA HEALD
2009-11-03AA28/02/09 TOTAL EXEMPTION FULL
2009-11-02AP01DIRECTOR APPOINTED DAVID CROSSLAND
2009-09-14363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS
2009-08-06288aSECRETARY APPOINTED SHARON TRACEY MORLEY
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY PAULINE MACLEAN
2009-03-27288aSECRETARY APPOINTED MICHAEL DAVID WILLANS
2008-09-17AA28/02/08 TOTAL EXEMPTION FULL
2008-09-02363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR HEATHER WIELAND
2008-06-12288aDIRECTOR APPOINTED MARGARET JONES
2008-06-11288aDIRECTOR APPOINTED NEIL ROBSON
2008-05-23288aDIRECTOR APPOINTED EDWARD MITCHELL
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM C/O WALTER DAWSON & SON REVENUE CHAMBERS ST PETER'S STREET HUDDERSFIELD WEST YORKSHIRE
2008-03-03288aDIRECTOR APPOINTED DAVID BOOTHROYD
2008-01-30288bDIRECTOR RESIGNED
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-19363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-20363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW SECRETARY APPOINTED
2006-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-01288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-21363sRETURN MADE UP TO 23/08/05; CHANGE OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-08363sRETURN MADE UP TO 23/08/04; CHANGE OF MEMBERS
2004-11-04288bDIRECTOR 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 BURDETT COURT 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 BURDETT COURT 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
BURDETT COURT 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
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 BURDETT COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BURDETT COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURDETT COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BURDETT COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURDETT COURT 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 BURDETT COURT 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 BURDETT COURT 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 BURDETT COURT 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 BURDETT COURT 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3