Background WavePink WaveYellow Wave

BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED (02574626)

BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED (02574626) is an active UK company. incorporated on 17 January 1991. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in residents property management. BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED has been registered for 35 years. Current directors include FISHER, Julie Karen.

Company Number
02574626
Status
active
Type
ltd
Incorporated
17 January 1991
Age
35 years
Address
York House, Bradford, BD16 1PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, Julie Karen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED

BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED is an active company incorporated on 17 January 1991 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURNS WAY MANAGEMENT COMPANY (NO. 1) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02574626

LTD Company

Age

35 Years

Incorporated 17 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 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

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

York House Cottingley Business Park Bradford, BD16 1PF,

Timeline

8 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jul 19
Director Left
Jan 24
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

FISHER, Julie Karen

Active
Cottingley Business Park, BradfordBD16 1PF
Born June 1963
Director
Appointed 23 Dec 2025

BLACKBURN, David Paul

Resigned
10 Burns Way, WetherbyLS23 6TA
Secretary
Appointed 19 Dec 2002
Resigned 05 Nov 2025

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 17 Jan 1991
Resigned 25 Jan 2000

GODSELL, Gordon Lionel

Resigned
12 Burns Way, WetherbyLS23 6TA
Secretary
Appointed 25 Jan 2000
Resigned 25 Jun 2000

MILLER, Iain Gavin

Resigned
21 Burns Way, WetherbyLS23 6TA
Secretary
Appointed 25 Jun 2000
Resigned 19 Dec 2002

BARKER, Catherine Janell

Resigned
19 Burns Way, WetherbyLS23 6TA
Born September 1978
Director
Appointed 25 Jan 2000
Resigned 30 Jan 2004

BLACKBURN, David Paul

Resigned
10 Burns Way, WetherbyLS23 6TA
Born June 1964
Director
Appointed 25 Jan 2000
Resigned 05 Nov 2025

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed 17 Jan 1991
Resigned 08 Apr 1999

GODSELL, Gordon Lionel

Resigned
12 Burns Way, WetherbyLS23 6TA
Born October 1931
Director
Appointed 25 Jan 2000
Resigned 12 Apr 2019

JOHN, Glyn William

Resigned
Burns Way, WetherbyLS23 6TA
Born April 1946
Director
Appointed 20 Jan 2009
Resigned 23 Dec 2025

MILLER, Iain Gavin

Resigned
21 Burns Way, WetherbyLS23 6TA
Born July 1971
Director
Appointed 25 Jan 2000
Resigned 19 Dec 2002

PERERA, June

Resigned
21 Burns Way, WetherbyLS23 6TA
Born June 1951
Director
Appointed 19 Dec 2002
Resigned 20 Jan 2009

ROBERTS, Patricia Ann

Resigned
19 Burns Way, WetherbyLS23 6TA
Born October 1946
Director
Appointed 08 Feb 2005
Resigned 15 Jun 2019

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 25 Jan 2000
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2003
AAAnnual Accounts
Legacy
18 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2003
AAAnnual Accounts
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2001
AAAnnual Accounts
Legacy
19 February 2001
88(2)R88(2)R
Legacy
6 February 2001
363aAnnual Return
Legacy
31 January 2001
88(2)R88(2)R
Legacy
5 January 2001
353353
Legacy
5 January 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 1999
AAAnnual Accounts
Legacy
27 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1993
AAAnnual Accounts
Legacy
16 March 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 1993
AAAnnual Accounts
Resolution
21 February 1993
RESOLUTIONSResolutions
Legacy
2 February 1993
363sAnnual Return (shuttle)
Memorandum Articles
24 November 1992
MEM/ARTSMEM/ARTS
Legacy
16 September 1992
395Particulars of Mortgage or Charge
Legacy
4 February 1992
363sAnnual Return (shuttle)
Legacy
22 April 1991
395Particulars of Mortgage or Charge
Legacy
30 January 1991
224224
Incorporation Company
17 January 1991
NEWINCIncorporation