Background WavePink WaveYellow Wave

BURGHLEY MANAGEMENT CO. LIMITED (01392936)

BURGHLEY MANAGEMENT CO. LIMITED (01392936) is an active UK company. incorporated on 9 October 1978. with registered office in Redhill. The company operates in the Real Estate Activities sector, engaged in residents property management. BURGHLEY MANAGEMENT CO. LIMITED has been registered for 47 years. Current directors include MANKTELOW, Michael Geoffrey.

Company Number
01392936
Status
active
Type
ltd
Incorporated
9 October 1978
Age
47 years
Address
Suite 7 Phoenix House Redhill Aerodrome, Redhill, RH1 5JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANKTELOW, Michael Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGHLEY MANAGEMENT CO. LIMITED

BURGHLEY MANAGEMENT CO. LIMITED is an active company incorporated on 9 October 1978 with the registered office located in Redhill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURGHLEY MANAGEMENT CO. LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01392936

LTD Company

Age

47 Years

Incorporated 9 October 1978

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill, RH1 5JY,

Previous Addresses

14 South Street Horsham RH12 1NR England
From: 4 December 2023To: 11 April 2024
2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England
From: 22 September 2023To: 4 December 2023
77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
From: 17 August 2021To: 22 September 2023
34 Meadvale Horsham West Sussex RH12 1UL
From: 9 October 1978To: 17 August 2021
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 11
Director Joined
May 11
Director Left
Aug 13
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Jan 22
Director Left
Jun 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD

Active
Redhill Aerodrome, RedhillRH1 5JY
Corporate secretary
Appointed 11 Apr 2024

MANKTELOW, Michael Geoffrey

Active
Cricketfield Road, HorshamRH12 1TE
Born August 1962
Director
Appointed 26 Apr 2021

CROSDIL, Jacqueline Shirley

Resigned
34 Meadvale, HorshamRH12 1UL
Secretary
Appointed 08 Jul 1992
Resigned 26 Apr 2021

DENYER, Keith

Resigned
36 Meadvale, HorshamRH12 1UL
Secretary
Appointed N/A
Resigned 08 Jul 1992

ML SURVEYORS

Resigned
South Street, HorshamRH12 1NR
Corporate secretary
Appointed 26 Apr 2021
Resigned 11 Apr 2024

COULSON, Nigel Shepherd

Resigned
35 Meadvale, HorshamRH12 1UL
Born January 1969
Director
Appointed 15 Jan 1992
Resigned 08 Sept 1998

CROSDIL, Jacqueline Shirley

Resigned
34 Meadvale, HorshamRH12 1UL
Born September 1964
Director
Appointed 08 Jul 1992
Resigned 31 Dec 2021

CULLEN, Sally Margaret

Resigned
35 Meadvale, HorshamRH12 1UL
Born January 1942
Director
Appointed 23 Apr 2002
Resigned 26 Aug 2003

DENYER, Keith

Resigned
36 Meadvale, HorshamRH12 1UL
Born July 1964
Director
Appointed N/A
Resigned 08 Jul 1992

DISTIN, Nicholas

Resigned
37 Meadvale, HorshamRH12 1UL
Born April 1962
Director
Appointed N/A
Resigned 13 Apr 1994

FOULSTON, Natalie

Resigned
37 Meadvale, HorshamRH12 1UL
Born April 1969
Director
Appointed 01 Sept 2003
Resigned 12 Sept 2006

GIRARD, Katherine Lisa

Resigned
37 Meadvale, HorshamRH12 1UL
Born July 1978
Director
Appointed 01 May 2001
Resigned 23 Apr 2002

GRIFFIN, Claire Ellen

Resigned
38 Meadvale, HorshamRH12 1UL
Born March 1958
Director
Appointed 17 Sept 2008
Resigned 26 Jul 2013

HOWARTH, Amanda Jane

Resigned
36 Meadvale, HorshamRH12 1UL
Born December 1968
Director
Appointed 02 Oct 1998
Resigned 26 Aug 2003

KNIGHT, David Stuart

Resigned
Meadvale, HorshamRH12 1UL
Born March 1978
Director
Appointed 26 Apr 2021
Resigned 14 Jun 2023

LEE, Diane Frances

Resigned
36 Meadvale, HorshamRH12 1UL
Born December 1979
Director
Appointed 12 Sept 2006
Resigned 07 Oct 2010

MAIN, Sarah Anne

Resigned
38 Meadvale, HorshamRH12 1UL
Born December 1977
Director
Appointed 08 Sept 1998
Resigned 01 May 2001

NEWMAN, Martin Lennard

Resigned
34 Meadvale, West SussexRH12 1UL
Born May 1980
Director
Appointed 07 Oct 2010
Resigned 31 Mar 2011

NICHOLS, Matthew

Resigned
40 Meadvale, HorshamRH12 1UL
Born July 1971
Director
Appointed 26 Aug 2003
Resigned 26 Jul 2004

SPERATI, Lorena Cinzia Odette

Resigned
36 Meadvale, HorshamRH12 1UL
Born January 1964
Director
Appointed N/A
Resigned 08 Jul 1992

SPIERS, Matthew James

Resigned
38 Meadvale, HorshamRH12 1UL
Born December 1982
Director
Appointed 12 Sept 2006
Resigned 10 Jul 2007

WEBB, Nicole Tamara

Resigned
40 Meadvale, HorshamRH12 1UL
Born July 1981
Director
Appointed 26 Jul 2004
Resigned 12 Sept 2006

WHITE, Carol Jane

Resigned
34 Meadvale, West SussexRH12 1UL
Born September 1965
Director
Appointed 31 Mar 2011
Resigned 17 Aug 2021

WILSON, Richard Andrew

Resigned
36 Meadvale Hills, HorshamRH12 1UL
Born May 1966
Director
Appointed 13 Apr 1994
Resigned 08 Sept 1998

WRIGHT, Paul

Resigned
40 Meadvale, HorshamRH12 1UL
Born December 1963
Director
Appointed N/A
Resigned 12 Nov 1991
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2022
TM01Termination of Director
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 June 2021
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
26 April 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Termination Director Company With Name
18 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
8 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
287Change of Registered Office
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
5 February 1992
288288
Legacy
2 January 1992
288288
Legacy
2 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
17 July 1990
288288
Legacy
12 March 1990
288288
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
8 February 1989
363363
Legacy
25 January 1989
288288
Legacy
9 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
24 October 1988
288288
Legacy
24 October 1988
288288
Legacy
29 March 1988
288288
Legacy
16 March 1988
363363
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
10 December 1987
288288
Legacy
10 December 1987
288288
Legacy
10 December 1987
287Change of Registered Office
Legacy
3 November 1987
288288
Legacy
3 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
17 June 1986
288288