Company NameBurlington Court Flats (Altrincham) Limited
DirectorsDaniel Driscol and Sumeet Pabby
Company StatusActive
Company Number01343480
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 1977(46 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Daniel Driscol
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(40 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressYork Buildings
6 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Director NameMr Sumeet Pabby
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleHse And Technical Director
Country of ResidenceEngland
Correspondence AddressDiscovery House Crossley Road
Stockport
SK4 5BH
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed14 March 2023(45 years, 3 months after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressDiscovery House Crossley Road
Stockport
SK4 5BH
Director NameMr Harry Bottomley
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 1992)
RoleRetired
Correspondence AddressFlat 7 Burlington Court
Altrincham
Cheshire
WA14 1JT
Director NameStephen Richard Hewitt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1993)
RoleEngineer
Correspondence Address1 Burlington Court
Burlington Road
Altrincham
Cheshire
WA14 1JT
Director NameMr Gordon Mutch
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(13 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 March 1992)
RoleElectronic Design Draughtsman
Correspondence AddressFlat 13 Burlington Court
Altrincham
Cheshire
WA14 1JT
Director NameMrs Sophia Margaret Rustige
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 March 1996)
RoleTeacher (Retired)
Correspondence AddressFlat 22 Burlington Court Flats
Burlington Road
Altrincham
Cheshire
WA14 1JT
Secretary NameMrs Sophia Margaret Rustige
NationalityBritish
StatusResigned
Appointed11 April 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressFlat 22 Burlington Court Flats
Burlington Road
Altrincham
Cheshire
WA14 1JT
Director NameMrs Nancy Muriel Greig
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1996)
RoleRetired
Correspondence Address15 Burlington Court
Altrincham
Cheshire
WA14 1JT
Director NameMrs Ethel Williamson
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years, 3 months after company formation)
Appointment Duration12 months (resigned 24 March 1993)
RoleRetired
Correspondence Address8 Burlington Court
Altrincham
Cheshire
WA14 1JT
Director NameMrs Sheila Marjorie Sadler
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 February 1998)
RoleHousewife
Correspondence AddressFlat 4 Burlington Court
Burlington Road
Altrincham
Cheshire
WA14 1JT
Director NameLeslie Peake
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(18 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 September 1996)
RoleRetired
Correspondence AddressFlat 7 Burlington Court
Burlington Road
Altrincham
Cheshire
WA14 1JT
Director NameDerek Gordon Wilcox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2001)
RoleAccounts Assistant
Correspondence AddressFlat 20 Burlington Court
Burlington Road
Altrincham
Cheshire
WA14 1JT
Director NameJohn Charles Howson Charlton
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(18 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 July 1996)
RoleRetired
Correspondence AddressNo 9 Burlington Court
Burlington Road
Altrincham
Cheshire
WA14 1JT
Director NameJoan Laura Burn
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1998)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 18 Burlington Court
Burlington Road
Altrincham
Cheshire
WA14 1JT
Director NamePeter Parnell
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2001)
RoleRetired
Correspondence AddressFlat 16 Burlington Court
Burlington Road
Altrincham
Cheshire
WA14 1JT
Director NameColin Duncan Menzies
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(20 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 November 2001)
RoleRetired
Correspondence AddressFlat 12 Burlington Court
Altrincham
Cheshire
WA14 1JT
Director NameAndrea Jackson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(23 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 24 Burlington Court
Burlington Road
Altrincham
Cheshire
WA14 1JT
Director NameMr John Sadler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(32 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
WA14 2UQ
Director NameMr Daniel Driscoll
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(40 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
WA14 2UQ
Secretary NameMr Simon Lawrence Harrop
StatusResigned
Appointed15 March 2021(43 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2022)
RoleCompany Director
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
WA14 2UQ
Secretary NameOakwood Valuation Surveyors Ltd
StatusResigned
Appointed09 August 2022(44 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 March 2023)
RoleCompany Director
Correspondence AddressStation House Stamford New Road
Altrincham
WA14 1EP
Director NameMr Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2023(45 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiscovery House Crossley Road
Stockport
SK4 5BH
Secretary NameMorrison Property Services (Corporation)
StatusResigned
Appointed13 March 1996(18 years, 3 months after company formation)
Appointment Duration25 years (resigned 12 March 2021)
Correspondence AddressYork Buildings 6 Lloyd Street
Altrincham
Cheshire
WA14 2DE

Location

Registered AddressDiscovery House
Crossley Road
Stockport
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£31,484
Cash£31,863

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

12 March 2024Termination of appointment of Daniel George Pollard as a director on 12 March 2024 (1 page)
18 January 2024Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
11 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 September 2023Appointment of Mr Daniel George Pollard as a director on 7 September 2023 (2 pages)
20 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
14 March 2023Registered office address changed from 4th Floor, Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Discovery House Crossley Road Stockport SK4 5BH on 14 March 2023 (1 page)
14 March 2023Director's details changed for Mr Sumeet Pabby on 14 March 2023 (2 pages)
14 March 2023Appointment of Realty Management Ltd as a secretary on 14 March 2023 (2 pages)
14 March 2023Termination of appointment of Oakwood Valuation Surveyors Ltd as a secretary on 14 March 2023 (1 page)
14 March 2023Director's details changed for Mr Sumeet Pabby on 14 March 2023 (2 pages)
11 October 2022Registered office address changed from Spring Court Spring Road Hale Altrincham WA14 2UQ England to 4th Floor, Station House Stamford New Road Altrincham Cheshire WA14 1EP on 11 October 2022 (1 page)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 August 2022Appointment of Mr Sumeet Pabby as a director on 9 August 2022 (2 pages)
24 August 2022Termination of appointment of Simon Lawrence Harrop as a secretary on 9 August 2022 (1 page)
24 August 2022Termination of appointment of Daniel Driscoll as a director on 9 August 2022 (1 page)
24 August 2022Appointment of Oakwood Valuation Surveyors Ltd as a secretary on 9 August 2022 (2 pages)
24 August 2022Termination of appointment of John Sadler as a director on 9 August 2022 (1 page)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 May 2021Director's details changed for Mr Daniel Driscol on 13 May 2021 (2 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
15 March 2021Registered office address changed from Oakwood Valuation Surveyors Ltd Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Spring Court Spring Road Hale Altrincham WA14 2UQ on 15 March 2021 (1 page)
15 March 2021Registered office address changed from York Buildings 6 Lloyd Street Altrincham Cheshire WA14 2DE to Oakwood Valuation Surveyors Ltd Station House Stamford New Road Altrincham Cheshire WA14 1EP on 15 March 2021 (1 page)
15 March 2021Appointment of Mr Simon Lawrence Harrop as a secretary on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Morrison Property Services as a secretary on 12 March 2021 (1 page)
13 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
23 November 2018Appointment of Mr Daniel Driscol as a director on 1 October 2018 (2 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Annual return made up to 11 April 2016 no member list (3 pages)
14 April 2016Annual return made up to 11 April 2016 no member list (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 June 2015Termination of appointment of Joan Laura Burn as a director on 26 May 2015 (1 page)
15 June 2015Termination of appointment of Joan Laura Burn as a director on 26 May 2015 (1 page)
16 April 2015Annual return made up to 11 April 2015 no member list (4 pages)
16 April 2015Annual return made up to 11 April 2015 no member list (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 11 April 2014 no member list (4 pages)
7 May 2014Annual return made up to 11 April 2014 no member list (4 pages)
30 July 2013Annual return made up to 11 April 2013 no member list (4 pages)
30 July 2013Annual return made up to 11 April 2013 no member list (4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Termination of appointment of Andrea Jackson as a director (1 page)
23 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
23 April 2012Termination of appointment of Andrea Jackson as a director (1 page)
23 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 11 April 2011 no member list (5 pages)
18 April 2011Annual return made up to 11 April 2011 no member list (5 pages)
9 June 2010Appointment of Mr John Sadler as a director (2 pages)
9 June 2010Appointment of Mr John Sadler as a director (2 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Secretary's details changed for Morrison Property Services on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Joan Laura Burn on 2 October 2009 (2 pages)
16 April 2010Annual return made up to 11 April 2010 no member list (4 pages)
16 April 2010Secretary's details changed for Morrison Property Services on 2 October 2009 (2 pages)
16 April 2010Secretary's details changed for Morrison Property Services on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Andrea Jackson on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Andrea Jackson on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Joan Laura Burn on 2 October 2009 (2 pages)
16 April 2010Annual return made up to 11 April 2010 no member list (4 pages)
16 April 2010Director's details changed for Joan Laura Burn on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Andrea Jackson on 2 October 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Annual return made up to 11/04/09 (2 pages)
16 April 2009Annual return made up to 11/04/09 (2 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2008Annual return made up to 11/04/08 (2 pages)
21 April 2008Annual return made up to 11/04/08 (2 pages)
4 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 May 2007Annual return made up to 11/04/07 (4 pages)
2 May 2007Annual return made up to 11/04/07 (4 pages)
3 May 2006Annual return made up to 11/04/06 (4 pages)
3 May 2006Annual return made up to 11/04/06 (4 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 January 2006Registered office changed on 26/01/06 from: 8 eastway sale cheshire M33 4DX (1 page)
26 January 2006Registered office changed on 26/01/06 from: 8 eastway sale cheshire M33 4DX (1 page)
18 April 2005Annual return made up to 11/04/05 (2 pages)
18 April 2005Annual return made up to 11/04/05 (2 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 April 2004Annual return made up to 11/04/04 (4 pages)
13 April 2004Annual return made up to 11/04/04 (4 pages)
14 June 2003Annual return made up to 11/04/03 (4 pages)
14 June 2003Annual return made up to 11/04/03 (4 pages)
6 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 April 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 April 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
20 April 2001Annual return made up to 11/04/01 (4 pages)
20 April 2001Annual return made up to 11/04/01 (4 pages)
9 May 2000Annual return made up to 11/04/00 (4 pages)
9 May 2000Annual return made up to 11/04/00 (4 pages)
21 March 2000Full accounts made up to 31 December 1999 (8 pages)
21 March 2000Full accounts made up to 31 December 1999 (8 pages)
31 August 1999Full accounts made up to 31 December 1998 (9 pages)
31 August 1999Full accounts made up to 31 December 1998 (9 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
21 April 1999Annual return made up to 11/04/99 (4 pages)
21 April 1999Annual return made up to 11/04/99 (4 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
28 August 1998Full accounts made up to 31 December 1997 (11 pages)
28 August 1998Full accounts made up to 31 December 1997 (11 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
19 May 1998Annual return made up to 11/04/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1998Annual return made up to 11/04/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
18 June 1997Annual return made up to 11/04/97
  • 363(288) ‐ Director resigned
(4 pages)
18 June 1997Annual return made up to 11/04/97
  • 363(288) ‐ Director resigned
(4 pages)
4 April 1997Full accounts made up to 31 December 1996 (10 pages)
4 April 1997Full accounts made up to 31 December 1996 (10 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
30 June 1996Annual return made up to 11/04/96 (4 pages)
30 June 1996Annual return made up to 11/04/96 (4 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Secretary resigned;director resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Secretary resigned;director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996New director appointed (2 pages)
21 March 1996Full accounts made up to 31 December 1995 (10 pages)
21 March 1996Full accounts made up to 31 December 1995 (10 pages)
22 September 1995Full accounts made up to 31 December 1994 (10 pages)
22 September 1995Full accounts made up to 31 December 1994 (10 pages)
7 April 1995Annual return made up to 11/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1995Annual return made up to 11/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 December 1977Incorporation (18 pages)
12 December 1977Incorporation (18 pages)