Company NameBurton Road Investments Limited
DirectorChristopher Roscoe Ward
Company StatusActive
Company Number06157209
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Roscoe Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address150e Burton Road
West Didsbury
Manchester
Grtr Manchester
M20 1LH
Secretary NameMr Christopher Roscoe Ward
StatusCurrent
Appointed28 April 2023(16 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address150e Burton Road
West Didsbury
Manchester
Grtr Manchester
M20 1LH
Director NameMr Simon Andrew Kimble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Howe
Priest Lane
Mottram St Andrew
Cheshire
SK10 4QL
Director NameMr Jonathan Bradley Ward
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address150e Burton Road
West Didsbury
Manchester
Grtr Manchester
M20 1LH
Secretary NameMr Christopher Roscoe Ward
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address106 Old Lansdowne Road
West Didsbury
Manchester
M20 2NY
Secretary NameMr Jonathan Bradley Ward
StatusResigned
Appointed24 February 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 2023)
RoleCompany Director
Correspondence Address150e Burton Road
West Didsbury
Manchester
Grtr Manchester
M20 1LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone0161 4462533
Telephone regionManchester

Location

Registered Address150e Burton Road
West Didsbury
Manchester
Grtr Manchester
M20 1LH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Christopher Roscoe Ward
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Charges

28 January 2021Delivered on: 28 January 2021
Persons entitled: City & Commercial Holdings Limited

Classification: A registered charge
Particulars: The leasehold property known as 12 parkfield avenue, manchester M14 4HL.. The freehold property known as 165 horton road, fallowfield M14 7QE.. The freehold property known as 22 st mark's street, levenshulme M19 3HG.. The freehold property known as 28 deramore street, moss side M14 4DU.. The leasehold property known 54 horton road, manchester M14 7GB.. The leasehold property known as apartment 4, block 1 324C, barlow moor road, manchester M21 8AY.
Outstanding
15 May 2020Delivered on: 19 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The properties as described in schedule 3 to the legal charge, being 150-152,. 154 burton road, M20 1LH (land registry title numbers GM259570 and GM414844),. Apt 2, 5A derby road M14 6UN (MAN204673), apt 4, 5A derby road M14 6UN. (MAN200514), apt 5, 5A derby road M14 6UN (MAN200512), apt 6, 5A derby road. M14 6UN (MAN200510) and apt 7, 5A derby road M14 6UN (MAN200511).
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Apartment 7. 5A derby road. Fallowfield. Manchester. M14 6UN.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All property belonging to the company.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Apartment 6. 5A derby road. Fallowfield. Manchester. M14 6UN.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Apartment 5. 5A derby road. Fallowfield. Manchester. M14 6UN.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Apartment 4. 5A derby road. Fallowfield. Manchester. M14 6UN.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Apartment 2. 5A derby road. Fallowfield. Manchester. M14 6UN.
Outstanding
9 December 2021Delivered on: 10 December 2021
Persons entitled: Persol Investments Limited

Classification: A registered charge
Particulars: The freehold property known as 22 nuneham avenue, manchester M20 4PZ registered at hm land registry with title number GM739868.. The freehold property known as 12 banff road, rusholme, manchester M14 5TA registered at hm land registry with title number GM121877.. The freehold property known as 96 derby road, manchester M14 6RE registered at hm land registry with title number GM809601.. The leasehold property known as 39 maywood avenue, manchester M20 5GR registered at hm land registry with title number GM746708.
Outstanding
28 January 2021Delivered on: 28 January 2021
Persons entitled: City & Commercial Holdings Limited

Classification: A registered charge
Particulars: The freehold property known as the white house at 6-8 conyngham road manchester ML4 5SB with land registry title number MAN164631. The leasehold property known as the white house at 6-8 conyngham road manchester ML4 5SB with land registry title numbers LA93579 and LA119013.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 150, 152 & 154 burton road. West didsbury. Manchester. M20 1LH.
Outstanding

Filing History

28 January 2021Registration of charge 061572090009, created on 28 January 2021 (39 pages)
28 January 2021Registration of charge 061572090010, created on 28 January 2021 (38 pages)
23 November 2020Change of details for Mr Christopher Roscoe Ward as a person with significant control on 2 October 2020 (2 pages)
23 November 2020Change of details for Mr Christopher Roscoe Ward as a person with significant control on 2 October 2020 (2 pages)
20 November 2020Change of details for Mr Jonathan Bradley Ward as a person with significant control on 2 October 2020 (2 pages)
20 November 2020Notification of Manchester (South) Holdings Limited as a person with significant control on 2 October 2020 (2 pages)
23 October 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 998
(4 pages)
14 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (3 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Registration of charge 061572090008, created on 15 May 2020 (107 pages)
15 May 2020Registration of charge 061572090006, created on 15 May 2020 (17 pages)
15 May 2020Registration of charge 061572090007, created on 15 May 2020 (15 pages)
15 May 2020Registration of charge 061572090002, created on 15 May 2020 (15 pages)
15 May 2020Registration of charge 061572090005, created on 15 May 2020 (15 pages)
15 May 2020Registration of charge 061572090003, created on 15 May 2020 (15 pages)
15 May 2020Registration of charge 061572090004, created on 15 May 2020 (15 pages)
15 May 2020Registration of charge 061572090001, created on 15 May 2020 (15 pages)
15 November 2019Change of details for Mr Christopher Roscoe Ward as a person with significant control on 13 November 2019 (2 pages)
13 November 2019Change of details for Mr Jonathan Bradley Ward as a person with significant control on 13 November 2019 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
13 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 2
(3 pages)
29 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
24 February 2019Cessation of Christopher Roscoe Ward as a person with significant control on 24 February 2019 (1 page)
24 February 2019Termination of appointment of Christopher Roscoe Ward as a secretary on 24 February 2019 (1 page)
24 February 2019Notification of Christopher Roscoe Ward as a person with significant control on 24 February 2019 (2 pages)
24 February 2019Notification of Jonathan Bradley Ward as a person with significant control on 24 February 2019 (2 pages)
24 February 2019Director's details changed for Mr Jonathan Bradley Ward on 24 February 2019 (2 pages)
24 February 2019Director's details changed for Mr Christopher Roscoe Ward on 24 February 2019 (2 pages)
24 February 2019Appointment of Mr Jonathan Bradley Ward as a secretary on 24 February 2019 (2 pages)
21 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Jonathan Bradley Ward on 13 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Jonathan Bradley Ward on 13 March 2014 (2 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Termination of appointment of Simon Kimble as a director (1 page)
29 April 2013Termination of appointment of Simon Kimble as a director (1 page)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
18 March 2013Director's details changed for Mr Jonathan Bradley Ward on 17 July 2012 (2 pages)
18 March 2013Director's details changed for Mr Jonathan Bradley Ward on 17 July 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Jonathan Bradley Ward on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Jonathan Bradley Ward on 24 March 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Return made up to 13/03/09; full list of members (4 pages)
23 April 2009Return made up to 13/03/09; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from 63-67 welsh row nantwich cheshire CW5 5EW england (1 page)
3 December 2008Registered office changed on 03/12/2008 from 63-67 welsh row nantwich cheshire CW5 5EW england (1 page)
29 October 2008Registered office changed on 29/10/2008 from market court 20-24 church street altrincham cheshire WA14 4DW england (1 page)
29 October 2008Registered office changed on 29/10/2008 from market court 20-24 church street altrincham cheshire WA14 4DW england (1 page)
10 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 April 2008Return made up to 13/03/08; full list of members (4 pages)
17 April 2008Return made up to 13/03/08; full list of members (4 pages)
17 April 2008Location of debenture register (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Location of debenture register (1 page)
17 April 2008Registered office changed on 17/04/2008 from phoenix house 45 cross street manchester greater manchester M2 4JF (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Registered office changed on 17/04/2008 from phoenix house 45 cross street manchester greater manchester M2 4JF (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New secretary appointed;new director appointed (2 pages)
23 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (2 pages)
13 March 2007Incorporation (31 pages)
13 March 2007Incorporation (31 pages)