Background WavePink WaveYellow Wave

BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED (02101805)

BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED (02101805) is an active UK company. incorporated on 20 February 1987. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED has been registered for 39 years. Current directors include SHARMA, Tooshar, STOTT, Julie, WALLWORK, Peter John.

Company Number
02101805
Status
active
Type
ltd
Incorporated
20 February 1987
Age
39 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHARMA, Tooshar, STOTT, Julie, WALLWORK, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED

BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED is an active company incorporated on 20 February 1987 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02101805

LTD Company

Age

39 Years

Incorporated 20 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

1 Burnham Lodge 69 Wellington Road Timperley Altrincham Cheshire WA15 7RH England
From: 22 February 2019To: 27 March 2019
4 Burnham Lodge Wellington Road Timperley Altrincham Cheshire WA15 7RH
From: 20 February 1987To: 22 February 2019
Timeline

18 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Aug 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 27 Mar 2019

SHARMA, Tooshar

Active
69 Wellington Road, AltrinchamWA15 7RH
Born August 1985
Director
Appointed 19 Dec 2019

STOTT, Julie

Active
Curzon Drive, AltrinchamWA15 7SY
Born October 1964
Director
Appointed 12 Oct 2023

WALLWORK, Peter John

Active
Upper Dicconson Street, WiganWN1 2AD
Born July 1965
Director
Appointed 01 Mar 2019

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 04 Jul 2003
Resigned 11 Jan 2005

GROURK, Paul Anthony

Resigned
4 Burnham Lodge, AltrinchamWA15 7RM
Secretary
Appointed 12 Mar 2005
Resigned 14 Jan 2019

PARKER, William Elwyn

Resigned
6 Burnham Lodge, TimperleyWA15 7RH
Secretary
Appointed N/A
Resigned 05 Jul 2003

BURDETT, Marjorie

Resigned
1 Burnham Lodge, TimperleyWA15 7RH
Born July 1918
Director
Appointed N/A
Resigned 14 Apr 2004

BURNS, Irene

Resigned
69 Wellington Road, AltrinchamWA15 7RH
Born March 1945
Director
Appointed 24 Nov 2010
Resigned 20 Nov 2022

CARDWELL, Olive Grace

Resigned
Flat 5 Burnham Lodge, AltrinchamWA15 7RH
Born May 1923
Director
Appointed 12 Oct 1998
Resigned 21 Sept 2007

CROSBY, Norma

Resigned
C/O 5 Burnham Lodge, TimperleyWA15 7RH
Born September 1936
Director
Appointed 25 Jan 1992
Resigned 28 Aug 1998

ENTWISTLE, Adam Stephen

Resigned
Cawdor Place, AltrinchamWA15 7XA
Born November 1980
Director
Appointed 07 Mar 2008
Resigned 08 Mar 2012

GREGORY, Kath Mary

Resigned
2 Burnham Lodge, TimperleyWA15 7RH
Born June 1950
Director
Appointed N/A
Resigned 05 Jun 2023

GROURK, Paul Anthony

Resigned
4 Burnham Lodge, AltrinchamWA15 7RM
Born September 1942
Director
Appointed N/A
Resigned 14 Jan 2019

HILL, Richard Leighton

Resigned
1 Burnham Lodge, TimperleyWA15 7RH
Born February 1980
Director
Appointed 24 Mar 2005
Resigned 24 Nov 2010

JOHNSON, David

Resigned
Flat 1 Burnham Lodge, AltrinchamWA15 7RN
Born October 1954
Director
Appointed 14 Apr 2004
Resigned 24 Mar 2005

MOORE, Daphne

Resigned
Burnham Lodge 69 Wellington Road, AltrinchamWA15 7RH
Born January 1940
Director
Appointed 08 Mar 2012
Resigned 28 Jun 2018

PARKER, William Elwyn

Resigned
6 Burnham Lodge, TimperleyWA15 7RH
Born June 1923
Director
Appointed N/A
Resigned 14 Jan 2019

SAMAMI, Hassan, Dr

Resigned
Wellington Road, AltrinchamWA15 7RH
Born September 1972
Director
Appointed 25 Jul 2019
Resigned 03 Dec 2025

SHARMA, Tooshar

Resigned
Wellington Road, AltrinchamWA15 7RH
Born July 1985
Director
Appointed 19 Dec 2019
Resigned 13 Jan 2020

WALLWORK, Anthony Peter

Resigned
9 Highfield Road, AltrinchamWA15 8BX
Born May 1936
Director
Appointed 30 Aug 1997
Resigned 13 Apr 2018

WALLWORK, Phyllis Mary Lawton

Resigned
3 Burnham Lodge, AltrinchamWA15 7RH
Born April 1902
Director
Appointed N/A
Resigned 18 Mar 1997
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Director Company With Name
23 December 2012
AP01Appointment of Director
Termination Director Company With Name
23 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
287Change of Registered Office
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
287Change of Registered Office
Legacy
14 October 2003
287Change of Registered Office
Legacy
14 August 2003
287Change of Registered Office
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
288288
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
225(1)225(1)
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
16 April 1987
224224
Certificate Incorporation
20 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
20 February 1987
NEWINCIncorporation