Background WavePink WaveYellow Wave

BURGES ROAD MANAGEMENT COMPANY LIMITED (02613182)

BURGES ROAD MANAGEMENT COMPANY LIMITED (02613182) is an active UK company. incorporated on 21 May 1991. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. BURGES ROAD MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include CORBETT, Clare Frances.

Company Number
02613182
Status
active
Type
ltd
Incorporated
21 May 1991
Age
34 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORBETT, Clare Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGES ROAD MANAGEMENT COMPANY LIMITED

BURGES ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 1991 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURGES ROAD MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02613182

LTD Company

Age

34 Years

Incorporated 21 May 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

7 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 12
Director Left
Aug 13
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 21 May 2008

CORBETT, Clare Frances

Active
Essex Road, HoddesdonEN11 0DR
Born June 1961
Director
Appointed 16 Mar 2026

HALLIER, Gavin Michael

Resigned
Flat 4 Hart Court, East HamE6 2EQ
Secretary
Appointed 28 Oct 2004
Resigned 17 Jul 2006

KEMAL, Yvonne Karen

Resigned
7 Hart Court, LondonE6 2EQ
Secretary
Appointed 14 Sept 1993
Resigned 21 Aug 2002

O LOUGHLIN, Sandra Kathleen

Resigned
Flat 6 Hart Court, LondonE6 2EQ
Secretary
Appointed 21 Aug 2002
Resigned 30 Jan 2004

O LOUGHLIN, Sandra Kathleen

Resigned
Flat 6 Hart Court, LondonE6 2EQ
Secretary
Appointed N/A
Resigned 14 Sept 1993

STRUTT, Joan Hazel

Resigned
22a St Andrews Road, Southend On SeaSS3 9HX
Secretary
Appointed 21 May 1991
Resigned 14 Apr 1992

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 24 Feb 2004
Resigned 28 Oct 2004

JOHNSON COOPER LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate secretary
Appointed 21 Jul 2006
Resigned 21 May 2008

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 21 May 1991
Resigned 21 May 1991

CONLON, Mary Caroline

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1964
Director
Appointed 06 Dec 2010
Resigned 31 Jul 2013

FRASER, Stephen John

Resigned
9 Hart Court, East HamE6 2EQ
Born October 1951
Director
Appointed 12 Nov 1997
Resigned 12 Sept 1999

HALLIER, Gavin Michael

Resigned
Flat 4 Hart Court, East HamE6 2EQ
Born May 1977
Director
Appointed 28 Oct 2004
Resigned 20 Apr 2006

KEMAL, Yvonne Karen

Resigned
7 Hart Court, LondonE6 2EQ
Born August 1956
Director
Appointed N/A
Resigned 21 Aug 2002

MONK, Lynn Margaret

Resigned
2 Hart Court, LondonE6 2EQ
Born June 1953
Director
Appointed 05 Apr 2005
Resigned 06 Dec 2010

O LOUGHLIN, Sandra Kathleen

Resigned
Flat 6 Hart Court, LondonE6 2EQ
Born April 1958
Director
Appointed 19 Feb 1997
Resigned 30 Jan 2004

O LOUGHLIN, Sandra Kathleen

Resigned
Flat 6 Hart Court, LondonE6 2EQ
Born April 1958
Director
Appointed N/A
Resigned 10 Nov 1994

SAUNDERS, Bruce Lloyd

Resigned
8 Hart Court, LondonE6 2EQ
Born February 1965
Director
Appointed 20 Nov 1995
Resigned 19 Feb 1997

SHAW, Malcolm David

Resigned
Whitelands Langford Road, WithamCM8 3JG
Born October 1948
Director
Appointed 21 May 1991
Resigned 27 Nov 1992

STRUTT, Joan Hazel

Resigned
22a St Andrews Road, Southend On SeaSS3 9HX
Born August 1938
Director
Appointed 21 May 1991
Resigned 27 Nov 1992

THOMPSON, Terence

Resigned
11 Hart Court, LondonE6 2EQ
Born January 1947
Director
Appointed 14 Sept 1993
Resigned 20 Nov 1995

WARD, Peter Neville Forrest

Resigned
Hart Court, East HamE6 2EQ
Born January 1961
Director
Appointed 25 Jan 2012
Resigned 16 Mar 2026

WORLEDGE, Dawn Sara

Resigned
11 Hart Court, LondonE6 2EQ
Born May 1965
Director
Appointed 23 Feb 2004
Resigned 04 Feb 2005

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 21 May 1991
Resigned 21 May 1991
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 May 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
287Change of Registered Office
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
287Change of Registered Office
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
288288
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
28 April 1992
287Change of Registered Office
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Incorporation Company
21 May 1991
NEWINCIncorporation