Company NameBurton Road Partnership Limited
DirectorChristopher Roscoe Ward
Company StatusActive
Company Number06158696
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month 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
Appointed14 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
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
Appointed14 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 61 years ago)
NationalityBritish
StatusResigned
Appointed14 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
Appointed14 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address106 Old Lansdowne Road
West Didsbury
Manchester
M20 2NY
Director NameMr Mark Tucker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 11 January 2021)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address150e Burton Road
West Didsbury
Manchester
Grtr Manchester
M20 1LH
Secretary NameMr Jonathan Bradley Ward
StatusResigned
Appointed24 February 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2023)
RoleCompany Director
Correspondence Address150e Burton Road
West Didsbury
Manchester
Grtr Manchester
M20 1LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 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 Matches5 other UK companies use this postal address

Shareholders

1 at £1Christopher Roscoe Ward
25.00%
Ordinary
1 at £1Jonathan Bradley Ward
25.00%
Ordinary
1 at £1Mark Tucker
25.00%
Ordinary
1 at £1Simon Andrew Kimble
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,706
Current Liabilities£13,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 October 2023Termination of appointment of Jonathan Bradley Ward as a secretary on 26 April 2023 (1 page)
31 October 2023Cessation of Jonathan Bradley Ward as a person with significant control on 26 April 2023 (1 page)
31 October 2023Termination of appointment of Jonathan Bradley Ward as a director on 26 April 2023 (1 page)
31 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
16 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Mark Tucker as a director on 11 January 2021 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with updates (3 pages)
6 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
24 February 2019Director's details changed for Mr Mark Tucker on 24 February 2019 (2 pages)
24 February 2019Termination of appointment of Christopher Roscoe Ward as a secretary on 24 February 2019 (1 page)
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 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(6 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(6 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
9 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
9 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Jonathan Bradley Ward on 14 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Jonathan Bradley Ward on 14 March 2014 (2 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(6 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 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 14 March 2013 with a full list of shareholders (7 pages)
19 March 2013Director's details changed for Mr Jonathan Bradley Ward on 17 July 2012 (2 pages)
19 March 2013Director's details changed for Mr Jonathan Bradley Ward on 17 July 2012 (2 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
18 March 2013Director's details changed for Mr Christopher Ward on 15 March 2012 (2 pages)
18 March 2013Director's details changed for Mr Christopher Ward on 15 March 2012 (2 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Jonathan Bradley Ward on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mark Tucker on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Jonathan Bradley Ward on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mark Tucker on 23 March 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 14/03/09; full list of members (4 pages)
22 April 2009Return made up to 14/03/09; 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)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 May 2008Director appointed mark tucker (2 pages)
20 May 2008Director appointed mark tucker (2 pages)
17 April 2008Location of debenture register (1 page)
17 April 2008Return made up to 14/03/08; full list of members (4 pages)
17 April 2008Registered office changed on 17/04/2008 from phoeneix house 45 cross street manchester greater manchester M2 4JF (1 page)
17 April 2008Location of debenture register (1 page)
17 April 2008Return made up to 14/03/08; full list of members (4 pages)
17 April 2008Registered office changed on 17/04/2008 from phoeneix house 45 cross street manchester greater manchester M2 4JF (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
3 April 2007Registered office changed on 03/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 April 2007Registered office changed on 03/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
14 March 2007Incorporation (31 pages)
14 March 2007Incorporation (31 pages)