Background WavePink WaveYellow Wave

BURFORD REACH MANAGEMENT COMPANY LIMITED (02283265)

BURFORD REACH MANAGEMENT COMPANY LIMITED (02283265) is an active UK company. incorporated on 3 August 1988. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. BURFORD REACH MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include WILSON, Daniel Ernest.

Company Number
02283265
Status
active
Type
ltd
Incorporated
3 August 1988
Age
37 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILSON, Daniel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURFORD REACH MANAGEMENT COMPANY LIMITED

BURFORD REACH MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 1988 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURFORD REACH MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02283265

LTD Company

Age

37 Years

Incorporated 3 August 1988

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SALON NATHALIE LIMITED
From: 3 August 1988To: 24 December 1992
Contact
Address

Unit 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 24 March 2014To: 2 June 2016
Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom
From: 12 March 2014To: 24 March 2014
4B Boldero Road Moreton Hall Bury St Edmunds Suffolk IP32 7BS
From: 13 April 2012To: 12 March 2014
Temples Property Management Limited Boldero Road Moreton Hall Bury St Edmunds Suffolk IP32 7BS England
From: 5 April 2012To: 13 April 2012
106 Risbygate Street Bury St Edmunds Suffolk IP33 3AA
From: 3 August 1988To: 5 April 2012
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Aug 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 04 Apr 2014

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 28 May 2004

DENNY, Leanne

Resigned
3 Drake Close, StowmarketIP14 1UP
Secretary
Appointed 01 Jul 2002
Resigned 18 Aug 2003

ELMAN, Charles

Resigned
1 Chadwick Road, Westcliff On SeaSS0 8LS
Secretary
Appointed N/A
Resigned 28 Feb 1997

GODDARD, Donna

Resigned
33 Drake Close, StowmarketIP14 1UP
Secretary
Appointed 18 Aug 2003
Resigned 15 Mar 2011

PARTDON, Keith

Resigned
2 Drake Close, StowmarketIP14 1UP
Secretary
Appointed 16 Jun 1998
Resigned 31 Jan 2001

THOMAS, Mair Elizabeth

Resigned
40 Elizabeth Way, StowmarketIP14 5AX
Secretary
Appointed 28 Feb 1997
Resigned 16 Jun 1998

WILSON, Daniel

Resigned
106 Risby Gate Street, Bury St EdmundsIP33 3AA
Secretary
Appointed 01 Feb 2001
Resigned 01 Jul 2002

ELMAN, Kenneth

Resigned
41 Shakespeare Road, StowmarketIP14 1TU
Born May 1961
Director
Appointed N/A
Resigned 16 Jun 1998

LLOYD, Daphne Jean, Reverend

Resigned
6 Drake Close, StowmarketIP14 1UP
Born January 1937
Director
Appointed 16 Jun 1998
Resigned 28 May 2004

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2007
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
22 June 2005
287Change of Registered Office
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
287Change of Registered Office
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
3 June 1997
287Change of Registered Office
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
17 July 1995
363aAnnual Return
Resolution
27 March 1995
RESOLUTIONSResolutions
Legacy
22 March 1995
88(2)Return of Allotment of Shares
Memorandum Articles
21 March 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Resolution
5 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1992
AAAnnual Accounts
Legacy
5 July 1991
288288
Accounts With Accounts Type Dormant
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Legacy
6 February 1991
287Change of Registered Office
Legacy
18 May 1990
363363
Accounts With Accounts Type Dormant
16 May 1990
AAAnnual Accounts
Resolution
16 May 1990
RESOLUTIONSResolutions
Legacy
16 May 1990
288288
Legacy
31 January 1989
224224
Incorporation Company
3 August 1988
NEWINCIncorporation