BURNCROFT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

16/10/2316 October 2023 Termination of appointment of Terezinha Branca Gomes Munden as a director on 2023-10-16

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR STUART BAILEY

View Document

08/10/188 October 2018 CORPORATE SECRETARY APPOINTED CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRIS GARDNER

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREE DYER

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR ROBERT GEORGE WILLIAMS

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANNIE WILLIAMS

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARADA SARKAR

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

01/03/171 March 2017 24/06/16 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 24/06/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 149 ADDINGTON ROAD SOUTH CROYDON SURREY CR2 8LH

View Document

13/05/1513 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 24/06/14 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHOEBE POSNER

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAMPBELL

View Document

05/02/155 February 2015 ALTER ARTICLES 10/09/2014

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS SARADA SARKAR

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS TEREZINHA BRANCA GOMES MUNDEN

View Document

24/04/1424 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 24/06/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR PHILIP IAN CAMPBELL

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREE DOROTHY DYER / 30/04/2013

View Document

30/04/1330 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JIM PHILIP BUSH / 30/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE JUNE POSNER / 30/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHRISTINE WILLIAMS / 30/04/2013

View Document

25/03/1325 March 2013 24/06/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GHERO

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 24/06/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 SECRETARY APPOINTED MR CHRIS GARDNER

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM C/O CONCEPT PROPERTY MANAGEMENT LTD UNIT 10A 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS UNITED KINGDOM

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHERRY TURNER

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEZA GHERO / 08/06/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREE DOROTHY DYER / 08/06/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE JUNE POSNER / 08/06/2011

View Document

08/06/118 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHRISTINE WILLIAMS / 08/06/2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

26/04/1126 April 2011 24/06/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN NORTH

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY WALSH

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 24/06/09

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 24/06/08

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED JIM BUSH

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ANNE CHRISTINE WILLIAMS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ

View Document

11/04/0811 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 24/06/07

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 24/06/06

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 24/06/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 24/06/04

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 24/06/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 24/06/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 24/06/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

27/05/9727 May 1997 AMENDED FULL ACCOUNTS MADE UP TO 24/06/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 14/02/91; CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

02/05/892 May 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: PRUDENTIAL HOUSE WELLESLEY ROAD CROYDON SURREY CRO 9XY

View Document

03/10/883 October 1988 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

06/08/716 August 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company