Company NameBurbage Hall Management Company No.1 Limited
Company StatusActive
Company Number05814425
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 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 Habib Ul Rehman Akram
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(11 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMiss Hayley Joanne Mary Parker
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMrs Sheila Marilyn Lucop
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMr Michael McEwen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMr Richard Charles Burke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCow Close Farm
Overgreen Cutthorpe
Chesterfield
S42 7BA
Director NameLawrence Lewis Swycher
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 23 Calver Mill
Hope Valley
Derbyshire
S32 3YU
Director NameMr Robert John Murray Tait
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bramshill Rise
Chesterfield
Derbyshire
S40 2DG
Secretary NameMr Richard Charles Burke
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCow Close Farm
Overgreen Cutthorpe
Chesterfield
S42 7BA
Director NameMr Richard Keith Roe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(4 years, 3 months after company formation)
Appointment Duration2 months (resigned 18 October 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Russell Street
Leeds
West Yorkshire
LS1 5RN
Director NameAdrian Matthew Cross
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 November 2014)
RoleCafe Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApt 3 Burbage Hall 97 Macclesfield Road
Buxton
Derbyshire
SK17 9AD
Director NamePeter Bentley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Burbage Hall Macclesfield Road
Buxton
Derbyshire
SK17 9AD
Director NameMr Malcolm Holland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurbage Hall 97 Macclesfield Road
Buxton
Derbyshire
SK17 9AD
Secretary NameAdrian Matthew Cross
NationalityBritish
StatusResigned
Appointed18 October 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2014)
RoleCompany Director
Correspondence AddressApt 3 Burbage Hall 97 Macclesfield Road
Buxton
Derbyshire
SK17 9AD
Director NameMr Philip Howard Moody
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Edmund Winder Watts Limited Paradise House
35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMrs Elizabeth Anne Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Edmund Winder Watts Limited Paradise House
35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Adrian Cross
12.50%
Ordinary
1 at £1Ann Elizabeth Holland & Malcolm Holland
12.50%
Ordinary
1 at £1Burbage Hall Management Co No.1 LTD
12.50%
Ordinary
1 at £1David Risebrow
12.50%
Ordinary
1 at £1Eileen Bentley & Peter Bentley
12.50%
Ordinary
1 at £1Hayley Joanne Mary Parker
12.50%
Ordinary
1 at £1Jennifer Marianne Lewsley & Oliver Charles Lewsley
12.50%
Ordinary
1 at £1Philip Moody
12.50%
Ordinary

Financials

Year2014
Net Worth£7
Cash£8,318
Current Liabilities£9,257

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 March 2024 (4 weeks ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

26 March 2024Confirmation statement made on 26 March 2024 with updates (4 pages)
24 January 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
18 April 2023Director's details changed for Miss Hayley Joanne Mary Parker on 18 April 2023 (2 pages)
18 April 2023Director's details changed for Mr Habib Ul Rehman Akram on 18 April 2023 (2 pages)
18 April 2023Director's details changed for Mrs Sheila Marilyn Lucop on 18 April 2023 (2 pages)
18 April 2023Director's details changed for Mr Michael Mcewen on 18 April 2023 (2 pages)
14 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
14 April 2023Registered office address changed from Dempster Management Services Bowden Lane Marple Stockport Greater Manchester SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 14 April 2023 (1 page)
26 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 January 2023Director's details changed for Mrs Sheila Marilyn Lucop on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Miss Hayley Joanne Mary Parker on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Mr Habib Ul Rehman Akram on 1 November 2022 (2 pages)
3 January 2023Registered office address changed from Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England to Dempster Management Services Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 3 January 2023 (1 page)
3 January 2023Appointment of Dempster Management Services Limited as a secretary on 1 November 2022 (2 pages)
3 January 2023Director's details changed for Mr Michael Mcewen on 3 January 2023 (2 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
7 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 September 2021Registered office address changed from C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ to Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF on 9 September 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 February 2020Termination of appointment of Malcolm Holland as a director on 3 February 2020 (1 page)
14 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
8 March 2019Appointment of Mr Michael Mcewen as a director on 5 March 2019 (2 pages)
8 March 2019Appointment of Mrs Sheila Marilyn Lucop as a director on 5 March 2019 (2 pages)
23 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 January 2019Termination of appointment of Philip Howard Moody as a director on 28 January 2019 (1 page)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 November 2017Termination of appointment of Elizabeth Anne Thompson as a director on 30 October 2017 (1 page)
8 November 2017Termination of appointment of Elizabeth Anne Thompson as a director on 30 October 2017 (1 page)
23 August 2017Appointment of Miss Hayley Joanne Mary Parker as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Miss Hayley Joanne Mary Parker as a director on 22 August 2017 (2 pages)
19 May 2017Appointment of Mr Habib Ul Rehman Akram as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Habib Ul Rehman Akram as a director on 19 May 2017 (2 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 March 2017Termination of appointment of Peter Bentley as a director on 24 February 2017 (1 page)
1 March 2017Termination of appointment of Peter Bentley as a director on 24 February 2017 (1 page)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8
(6 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8
(6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 September 2015Appointment of Mrs Elizabeth Anne Thompson as a director on 1 September 2015 (2 pages)
21 September 2015Appointment of Mrs Elizabeth Anne Thompson as a director on 1 September 2015 (2 pages)
21 September 2015Appointment of Mrs Elizabeth Anne Thompson as a director on 1 September 2015 (2 pages)
13 August 2015Appointment of Mr Philip Howard Moody as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Philip Howard Moody as a director on 13 August 2015 (2 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8
(5 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 November 2014Termination of appointment of Adrian Matthew Cross as a director on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Adrian Matthew Cross as a director on 10 November 2014 (1 page)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8
(6 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8
(6 pages)
9 April 2014Termination of appointment of Adrian Cross as a secretary (1 page)
9 April 2014Termination of appointment of Adrian Cross as a secretary (1 page)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
8 November 2010Appointment of Adrian Matthew Cross as a director (4 pages)
8 November 2010Appointment of Adrian Matthew Cross as a director (4 pages)
2 November 2010Appointment of Peter Bentley as a director (3 pages)
2 November 2010Appointment of Adrian Matthew Cross as a secretary (3 pages)
2 November 2010Appointment of Adrian Matthew Cross as a secretary (3 pages)
2 November 2010Appointment of Malcolm Holland as a director (3 pages)
2 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 6
(4 pages)
2 November 2010Termination of appointment of Richard Roe as a director (2 pages)
2 November 2010Appointment of Peter Bentley as a director (3 pages)
2 November 2010Change of share class name or designation (2 pages)
2 November 2010Appointment of Malcolm Holland as a director (3 pages)
2 November 2010Change of share class name or designation (2 pages)
2 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 6
(4 pages)
2 November 2010Termination of appointment of Richard Roe as a director (2 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2010Termination of appointment of Richard Burke as a director (2 pages)
25 August 2010Termination of appointment of Robert Tait as a director (2 pages)
25 August 2010Termination of appointment of Richard Burke as a secretary (2 pages)
25 August 2010Termination of appointment of Robert Tait as a director (2 pages)
25 August 2010Termination of appointment of Richard Burke as a secretary (2 pages)
25 August 2010Appointment of Mr Richard Keith Roe as a director (3 pages)
25 August 2010Appointment of Mr Richard Keith Roe as a director (3 pages)
25 August 2010Termination of appointment of Richard Burke as a director (2 pages)
12 May 2010Director's details changed for Richard Charles Burke on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Richard Charles Burke on 11 May 2010 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Robert John Murray Tait on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Robert John Murray Tait on 11 May 2010 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 June 2009Registered office changed on 05/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
5 June 2009Return made up to 11/05/09; full list of members (5 pages)
5 June 2009Registered office changed on 05/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
5 June 2009Return made up to 11/05/09; full list of members (5 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of register of members (1 page)
12 November 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
12 November 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Appointment terminate, director lawrence lewis swycher logged form (1 page)
23 October 2008Appointment terminate, director lawrence lewis swycher logged form (1 page)
21 October 2008Appointment terminated director lawrence swycher (1 page)
21 October 2008Appointment terminated director lawrence swycher (1 page)
2 September 2008Return made up to 11/05/08; full list of members (8 pages)
2 September 2008Return made up to 11/05/08; full list of members (8 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
11 October 2007Ad 24/08/07-25/09/07 £ si 1@1=1 £ ic 5/6 (2 pages)
11 October 2007Ad 24/08/07-25/09/07 £ si 1@1=1 £ ic 5/6 (2 pages)
15 August 2007Return made up to 11/05/07; full list of members (8 pages)
15 August 2007Return made up to 11/05/07; full list of members (8 pages)
31 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
31 May 2007Ad 26/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 May 2007Ad 26/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
9 March 2007Registered office changed on 09/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
9 March 2007Registered office changed on 09/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
22 December 2006Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2006Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2006Ad 13/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 December 2006Ad 13/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 May 2006Incorporation (21 pages)
11 May 2006Incorporation (21 pages)