BURNT MILL PROPERTY 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
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/06/2429 June 2024 Notification of Timothy David Bath as a person with significant control on 2016-11-29

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Appointment of Mr Timothy David Bath as a director on 2023-03-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

19/06/2119 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR PHILIP GRAHAM ANNALLS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL KATHLEEN BATH

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

13/12/1513 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/06/1329 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/06/1222 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BATH / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL KATHLEEN BATH / 01/10/2009

View Document

18/06/1018 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR DONALD BAKER

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 7 LATIMER STREET ROMSEY HAMPSHIRE SO51 8DF

View Document

20/06/9720 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: BURNT MILL MILL LANE ROMSEY SO5 18E

View Document

18/06/9018 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/02/8915 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 COMPANY NAME CHANGED OLDMANORS LIMITED CERTIFICATE ISSUED ON 18/09/87

View Document

01/09/871 September 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