Background WavePink WaveYellow Wave

BURNHAMS FIELD MANAGEMENT LIMITED (02189823)

BURNHAMS FIELD MANAGEMENT LIMITED (02189823) is an active UK company. incorporated on 6 November 1987. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. BURNHAMS FIELD MANAGEMENT LIMITED has been registered for 38 years. Current directors include HAGENOW, Nicholas Ross, HOLMES, Della.

Company Number
02189823
Status
active
Type
ltd
Incorporated
6 November 1987
Age
38 years
Address
C/O Prime Property Management, Devonshire House, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAGENOW, Nicholas Ross, HOLMES, Della
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNHAMS FIELD MANAGEMENT LIMITED

BURNHAMS FIELD MANAGEMENT LIMITED is an active company incorporated on 6 November 1987 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURNHAMS FIELD MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02189823

LTD Company

Age

38 Years

Incorporated 6 November 1987

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

FIRSTSECTOR PROPERTY MANAGEMENT LIMITED
From: 6 November 1987To: 18 December 1987
Contact
Address

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley, BR1 1LT,

Previous Addresses

, 2 Burnhams Field, Weston Turville, Buckinghamshire, HP22 5AF, England
From: 4 January 2019To: 6 December 2024
, 1 Burnhams Field, Weston Turville, Aylesbury, HP22 5AF, England
From: 25 July 2018To: 4 January 2019
, 3 Burnhams Field, Weston Turville, Aylesbury, Bucks, HP22 5AF, England
From: 24 October 2017To: 25 July 2018
, C/O Mrs Della Holmes, 2 Burnhams Field, Weston Turville, Aylesbury, HP22 5AF, England
From: 18 November 2016To: 24 October 2017
, C/O Mrs Della Holmes, 2 Burnhams Field Burnhams Field, Weston Turville, Aylesbury, Buckinghamshire, HP22 5AF
From: 2 December 2015To: 18 November 2016
, C/O P Routledge, 1 Burnhams Field, Weston Turville, Aylesbury, Buckinghamshire, HP22 5AF
From: 5 June 2014To: 2 December 2015
, 3 Burnhams Field, Weston Turville, Aylesbury, Buckinghamshire, HP22 5AF
From: 28 June 2012To: 5 June 2014
, 4 Burnhams Field, Weston, Turville, Aylesbury, Bucks, HP22 5AF
From: 6 November 1987To: 28 June 2012
Timeline

11 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jan 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Feb 24
Director Joined
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 07 Oct 2024

HAGENOW, Nicholas Ross

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born August 1988
Director
Appointed 28 Apr 2024

HOLMES, Della

Active
Burnhams Field, AylesburyHP22 5AF
Born September 1969
Director
Appointed 23 Jun 2017

BINNING, Sara Jane

Resigned
Burnhams Field, AylesburyHP22 5AF
Secretary
Appointed 06 May 2017
Resigned 27 Jan 2018

BRYANT, Ian Michael

Resigned
2 Burnhams Field, Weston TurvilleHP22 5AF
Secretary
Appointed 15 Jan 2003
Resigned 20 Feb 2007

HAGENOW, Angela

Resigned
Burnhams Field, AylesburyHP22 5AF
Secretary
Appointed 27 Jan 2019
Resigned 07 Oct 2024

HOLMES, Della Bridget

Resigned
Burnhams Field, AylesburyHP22 5AF
Secretary
Appointed 29 Nov 2015
Resigned 06 May 2017

HOWSON, Peter

Resigned
Barn 3 Burnhams Field, AylesburyHP22 5AF
Secretary
Appointed 01 Jan 1999
Resigned 01 Apr 2000

JENKINS, Audrey Joan

Resigned
7 Burnhams Field, AylesburyHP22 5AF
Secretary
Appointed N/A
Resigned 01 Jan 1999

PEARSON, Jean Barbara

Resigned
Burnhams Field, AylesburyHP22 5AF
Secretary
Appointed 25 Jun 2012
Resigned 03 Jun 2014

PRITCHARD, Alan

Resigned
7 Burnhams Field, AylesburyHP22 5AF
Secretary
Appointed 01 Apr 2000
Resigned 15 Jan 2003

ROUTLEDGE, Peter

Resigned
Burnhams Field, AylesburyHP22 5AF
Secretary
Appointed 27 Jan 2018
Resigned 19 Dec 2018

TIERNEY, Lorraine Carole

Resigned
Burnhams Field, AylesburyHP22 5AF
Secretary
Appointed 20 Feb 2007
Resigned 25 Jun 2012

BRYANT, Ian Michael

Resigned
2 Burnhams Field, Weston TurvilleHP22 5AF
Born July 1957
Director
Appointed 15 Jan 2003
Resigned 01 Mar 2007

BULL-DOMICAN, Vanessa-Louise

Resigned
4 Burnhams Field, AylesburyHP22 5AF
Born September 1966
Director
Appointed N/A
Resigned 01 Jan 1999

BURCHER, Alan

Resigned
Barn 1 Burnhams Field, AylesburyHP22 5AF
Born July 1934
Director
Appointed N/A
Resigned 01 Apr 1997

GILDER, Richard

Resigned
Middle Barn, Burnhams FieldHP22 5AF
Born May 1960
Director
Appointed N/A
Resigned 31 Oct 1999

HOLMES, Della

Resigned
Burnhams Field, AylesburyHP22 5AF
Born September 1969
Director
Appointed 23 Jun 2017
Resigned 23 Jun 2017

HORSNELL, Mark Sean

Resigned
Flat 6 Burnhams Field, AylesburyHP22 5AF
Born June 1960
Director
Appointed 01 Jan 1999
Resigned 30 Oct 2002

HOWSON, Peter

Resigned
Barn 3 Burnhams Field, AylesburyHP22 5AF
Born July 1946
Director
Appointed 01 Mar 1997
Resigned 08 Jun 2010

HUNTER, Beryl

Resigned
7 Burnhams Field, AylesburyHP22 5AF
Born June 1937
Director
Appointed 20 Feb 2007
Resigned 23 Jun 2017

JENKINS, Audrey Joan

Resigned
7 Burnhams Field, AylesburyHP22 5AF
Born February 1936
Director
Appointed N/A
Resigned 01 Jan 1999

MORRISON, Howard

Resigned
Lower Road, AylesburyHP22 5XA
Born February 1944
Director
Appointed 03 Nov 2017
Resigned 28 Jan 2024

PRITCHARD, Alan

Resigned
7 Burnhams Field, AylesburyHP22 5AF
Born November 1942
Director
Appointed 01 Jan 1999
Resigned 15 Jan 2003

ROUTLEDGE, Shelly

Resigned
Burnhams Field, AylesburyHP22 5AF
Born January 1975
Director
Appointed 08 Jun 2010
Resigned 30 Dec 2015

SELLORS, Jeremy

Resigned
7 Burnhams Field, Weston TurvilleHP22 5AF
Born February 1958
Director
Appointed 01 Feb 2003
Resigned 20 Feb 2007
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Legacy
30 August 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
287Change of Registered Office
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
225(1)225(1)
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1992
AAAnnual Accounts
Legacy
14 April 1992
363b363b
Accounts With Accounts Type Small
3 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
29 January 1991
288288
Legacy
20 November 1990
363aAnnual Return
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
3 March 1989
288288
Legacy
3 March 1989
287Change of Registered Office
Legacy
23 June 1988
287Change of Registered Office
Legacy
1 March 1988
PUC 5PUC 5
Legacy
4 February 1988
224224
Memorandum Articles
3 February 1988
MEM/ARTSMEM/ARTS
Resolution
21 January 1988
RESOLUTIONSResolutions
Legacy
11 January 1988
287Change of Registered Office
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Certificate Change Of Name Company
18 December 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 1987
NEWINCIncorporation