BURNHAMS FIELD MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/12/246 December 2024 Appointment of Prime Management (Ps) Limited as a secretary on 2024-10-07

View Document

06/12/246 December 2024 Registered office address changed from 2 Burnhams Field Weston Turville Buckinghamshire HP22 5AF England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2024-12-06

View Document

06/12/246 December 2024 Termination of appointment of Angela Hagenow as a secretary on 2024-10-07

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

28/04/2428 April 2024 Appointment of Mr Nicholas Ross Hagenow as a director on 2024-04-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Termination of appointment of Howard Morrison as a director on 2024-01-28

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

23/06/1923 June 2019 SECRETARY APPOINTED MRS ANGELA HAGENOW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 1 BURNHAMS FIELD WESTON TURVILLE AYLESBURY HP22 5AF ENGLAND

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY PETER ROUTLEDGE

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 3 BURNHAMS FIELD WESTON TURVILLE AYLESBURY BUCKS HP22 5AF ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY SARA BINNING

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR PETER ROUTLEDGE

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR DELLA HOLMES

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MRS DELLA HOLMES

View Document

05/11/175 November 2017 DIRECTOR APPOINTED MRS DELLA HOLMES

View Document

05/11/175 November 2017 DIRECTOR APPOINTED MR HOWARD MORRISON

View Document

05/11/175 November 2017 APPOINTMENT TERMINATED, DIRECTOR BERYL HUNTER

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY DELLA HOLMES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM C/O MRS DELLA HOLMES 2 BURNHAMS FIELD WESTON TURVILLE AYLESBURY HP22 5AF ENGLAND

View Document

24/10/1724 October 2017 SECRETARY APPOINTED MRS SARA JANE BINNING

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O MRS DELLA HOLMES 2 BURNHAMS FIELD BURNHAMS FIELD WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5AF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHELLY ROUTLEDGE

View Document

02/12/152 December 2015 SECRETARY APPOINTED MRS DELLA BRIDGET HOLMES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM C/O P ROUTLEDGE 1 BURNHAMS FIELD WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5AF

View Document

28/11/1528 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 3 BURNHAMS FIELD WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5AF

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY JEAN PEARSON

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY ROUTLEDGE / 10/12/2013

View Document

10/12/1310 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY LORRAINE TIERNEY

View Document

28/06/1228 June 2012 SECRETARY APPOINTED JEAN BARBARA PEARSON

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 4 BURNHAMS FIELD, WESTON TURVILLE, AYLESBURY BUCKS HP22 5AF

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/109 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HOWSON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MRS SHELLEY ROUTLEDGE

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWSON / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERYL HUNTER / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE BAMFORD / 01/01/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 2 BURNHAMS FIELD WESTON TURVILLE BUCKINGHAMSHIRE HP22 5AF

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 11/11/94; NO CHANGE 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

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTING REF. DATE EXT FROM 01/01 TO 31/03

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/91

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/90

View Document

29/01/9129 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9020 November 1990 RETURN MADE UP TO 11/11/90; NO CHANGE OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 01/01/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: CHILTERN HOUSE OXFORD ROAD AYLESBURY BUCKS HP19 3EQ

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: CHILTERN HOUSE OXFORD ROAD BUCKS

View Document

01/03/881 March 1988 WD 26/01/88 PD 23/12/87--------- £ SI 2@1

View Document

04/02/884 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

03/02/883 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/8821 January 1988 ADOPT MEM AND ARTS 231187

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8718 December 1987 COMPANY NAME CHANGED FIRSTSECTOR PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

06/11/876 November 1987 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