Background WavePink WaveYellow Wave

BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED (01343480)

BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED (01343480) is an active UK company. incorporated on 12 December 1977. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED has been registered for 48 years. Current directors include GUMINIAK, Piotr, PABBY, Sumeet.

Company Number
01343480
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 1977
Age
48 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUMINIAK, Piotr, PABBY, Sumeet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED

BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED is an active company incorporated on 12 December 1977 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01343480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 12 December 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

Discovery House Crossley Road Stockport SK4 5BH England
From: 14 March 2023To: 11 June 2024
4th Floor, Station House Stamford New Road Altrincham Cheshire WA14 1EP England
From: 11 October 2022To: 14 March 2023
Spring Court Spring Road Hale Altrincham WA14 2UQ England
From: 15 March 2021To: 11 October 2022
Oakwood Valuation Surveyors Ltd Station House Stamford New Road Altrincham Cheshire WA14 1EP England
From: 15 March 2021To: 15 March 2021
York Buildings 6 Lloyd Street Altrincham Cheshire WA14 2DE
From: 12 December 1977To: 15 March 2021
Timeline

11 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Dec 77
Director Joined
Jun 10
Director Left
Apr 12
Director Left
Jun 15
Director Joined
Nov 18
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ROGER W DEAN & CO LTD

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 11 Jun 2024

GUMINIAK, Piotr

Active
Finney Lane, CheadleSK8 3QA
Born February 1986
Director
Appointed 12 Jun 2024

PABBY, Sumeet

Active
Crossley Road, StockportSK4 5BH
Born January 1978
Director
Appointed 09 Aug 2022

HARROP, Simon Lawrence

Resigned
Spring Road, AltrinchamWA14 2UQ
Secretary
Appointed 15 Mar 2021
Resigned 09 Aug 2022

LTD, Oakwood Valuation Surveyors

Resigned
Stamford New Road, AltrinchamWA14 1EP
Secretary
Appointed 09 Aug 2022
Resigned 14 Mar 2023

RUSTIGE, Sophia Margaret

Resigned
Flat 22 Burlington Court Flats, AltrinchamWA14 1JT
Secretary
Appointed N/A
Resigned 13 Mar 1996

MORRISON PROPERTY SERVICES

Resigned
6 Lloyd Street, AltrinchamWA14 2DE
Corporate secretary
Appointed 13 Mar 1996
Resigned 12 Mar 2021

REALTY MANAGEMENT LTD

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 14 Mar 2023
Resigned 11 Jun 2024

BOTTOMLEY, Harry

Resigned
Flat 7 Burlington Court, AltrinchamWA14 1JT
Born August 1920
Director
Appointed N/A
Resigned 25 Mar 1992

BURN, Joan Laura

Resigned
Flat 18 Burlington Court, AltrinchamWA14 1JT
Born April 1935
Director
Appointed 20 May 1998
Resigned 26 May 2015

BURN, Joan Laura

Resigned
Flat 18 Burlington Court, AltrinchamWA14 1JT
Born April 1935
Director
Appointed 13 Mar 1996
Resigned 09 Feb 1998

CHARLTON, John Charles Howson

Resigned
No 9 Burlington Court, AltrinchamWA14 1JT
Born November 1925
Director
Appointed 09 Feb 1998
Resigned 20 May 1998

CHARLTON, John Charles Howson

Resigned
No 9 Burlington Court, AltrinchamWA14 1JT
Born November 1925
Director
Appointed 13 Mar 1996
Resigned 24 Jul 1996

DRISCOLL, Daniel

Resigned
Spring Road, AltrinchamWA14 2UQ
Born October 1962
Director
Appointed 01 Oct 2018
Resigned 09 Aug 2022

GREIG, Nancy Muriel

Resigned
15 Burlington Court, AltrinchamWA14 1JT
Born June 1927
Director
Appointed 23 Mar 1992
Resigned 13 Mar 1996

HEWITT, Stephen Richard

Resigned
1 Burlington Court, AltrinchamWA14 1JT
Born July 1955
Director
Appointed N/A
Resigned 24 Mar 1993

JACKSON, Andrea

Resigned
Flat 24 Burlington Court, AltrinchamWA14 1JT
Born July 1954
Director
Appointed 01 May 2001
Resigned 14 Jun 2011

MENZIES, Colin Duncan

Resigned
Flat 12 Burlington Court, AltrinchamWA14 1JT
Born June 1933
Director
Appointed 20 May 1998
Resigned 19 Nov 2001

MUTCH, Gordon

Resigned
Flat 13 Burlington Court, AltrinchamWA14 1JT
Born May 1933
Director
Appointed N/A
Resigned 18 Mar 1992

PARNELL, Peter

Resigned
Flat 16 Burlington Court, AltrinchamWA14 1JT
Born March 1931
Director
Appointed 20 May 1998
Resigned 23 Feb 2001

PEAKE, Leslie

Resigned
Flat 7 Burlington Court, AltrinchamWA14 1JT
Born August 1914
Director
Appointed 13 Mar 1996
Resigned 26 Sept 1996

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 07 Sept 2023
Resigned 12 Mar 2024

RUSTIGE, Sophia Margaret

Resigned
Flat 22 Burlington Court Flats, AltrinchamWA14 1JT
Born April 1922
Director
Appointed N/A
Resigned 13 Mar 1996

SADLER, John

Resigned
Spring Road, AltrinchamWA14 2UQ
Born July 1950
Director
Appointed 09 Jun 2010
Resigned 09 Aug 2022

SADLER, Sheila Marjorie

Resigned
Flat 4 Burlington Court, AltrinchamWA14 1JT
Born March 1926
Director
Appointed 24 Mar 1993
Resigned 09 Feb 1998

WILCOX, Derek Gordon

Resigned
Flat 20 Burlington Court, AltrinchamWA14 1JT
Born September 1951
Director
Appointed 13 Mar 1996
Resigned 01 May 2001

WILLIAMSON, Ethel

Resigned
8 Burlington Court, AltrinchamWA14 1JT
Born November 1917
Director
Appointed 25 Mar 1992
Resigned 24 Mar 1993
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Unaudited Abridged
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
14 March 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
26 January 2006
287Change of Registered Office
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
30 June 1996
363sAnnual Return (shuttle)
Legacy
26 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
26 June 1990
288288
Legacy
8 May 1990
287Change of Registered Office
Legacy
5 March 1990
288288
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
17 January 1989
287Change of Registered Office
Legacy
7 July 1987
363363
Legacy
7 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1986
288288
Legacy
15 May 1986
287Change of Registered Office
Legacy
30 April 1986
363363
Incorporation Company
12 December 1977
NEWINCIncorporation