Background WavePink WaveYellow Wave

MIKE BURTON CORPORATE HOSPITALITY LIMITED (02649558)

MIKE BURTON CORPORATE HOSPITALITY LIMITED (02649558) is an active UK company. incorporated on 27 September 1991. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIKE BURTON CORPORATE HOSPITALITY LIMITED has been registered for 34 years. Current directors include HEMINGWAY, Paul Andrew, HOPWOOD, Justin David, NEVIN, Mark Christopher.

Company Number
02649558
Status
active
Type
ltd
Incorporated
27 September 1991
Age
34 years
Address
4th Floor, Broadhurst House, Manchester, M1 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEMINGWAY, Paul Andrew, HOPWOOD, Justin David, NEVIN, Mark Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKE BURTON CORPORATE HOSPITALITY LIMITED

MIKE BURTON CORPORATE HOSPITALITY LIMITED is an active company incorporated on 27 September 1991 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIKE BURTON CORPORATE HOSPITALITY LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02649558

LTD Company

Age

34 Years

Incorporated 27 September 1991

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

SYSTEMAGENT LIMITED
From: 27 September 1991To: 27 January 1992
Contact
Address

4th Floor, Broadhurst House Oxford Street Manchester, M1 6EU,

Previous Addresses

Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE
From: 27 September 1991To: 10 October 2023
Timeline

15 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Feb 16
Director Joined
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Cleared
Feb 21
Loan Cleared
Sept 21
Director Left
May 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HEMINGWAY, Paul Andrew

Active
Oxford Street, ManchesterM1 6EU
Born April 1971
Director
Appointed 02 Oct 2023

HOPWOOD, Justin David

Active
Oxford Street, ManchesterM1 6EU
Born October 1974
Director
Appointed 13 Jan 2020

NEVIN, Mark Christopher

Active
Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 10 Oct 2023

EDWARDS, Ian Raymond

Resigned
8 Davy Way, GloucesterGL2 2DE
Secretary
Appointed 07 Jan 1992
Resigned 27 Apr 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 1991
Resigned 07 Jan 1992

BURTON, Andrew Paul

Resigned
8 Davy Way, GloucesterGL2 2DE
Born March 1969
Director
Appointed 07 Jan 1992
Resigned 05 Nov 2015

BURTON, George Michael

Resigned
8 Davy Way, GloucesterGL2 2DE
Born March 1995
Director
Appointed 21 Jul 2020
Resigned 02 Oct 2023

BURTON, Louise Fiona Jane

Resigned
8 Davy Way, GloucesterGL2 2DE
Born November 1958
Director
Appointed 21 Jul 2020
Resigned 02 Oct 2023

BURTON, Michael Alan

Resigned
8 Davy Way, GloucesterGL2 2DE
Born December 1945
Director
Appointed 07 Jan 1992
Resigned 02 Oct 2023

BURTON, Rhys Joseph

Resigned
8 Davy Way, GloucesterGL2 2DE
Born August 1984
Director
Appointed 21 Jul 2020
Resigned 02 Oct 2023

EDWARDS, Ian Raymond

Resigned
8 Davy Way, GloucesterGL2 2DE
Born May 1961
Director
Appointed 07 Jan 1992
Resigned 27 Apr 2022

FOWLER, Julie Anne

Resigned
39 Princes Road, CheltenhamGL50 2TX
Born March 1965
Director
Appointed 07 Jan 1992
Resigned 31 Aug 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Sept 1991
Resigned 07 Jan 1992

Persons with significant control

1

The Mike Burton Group Limited

Active
8 Davy Way, GloucesterGL2 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Resolution
7 November 2023
RESOLUTIONSResolutions
Memorandum Articles
7 November 2023
MAMA
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Miscellaneous
6 March 2015
MISCMISC
Miscellaneous
4 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Auditors Resignation Company
20 May 2013
AUDAUD
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
30 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
20 July 1994
225(1)225(1)
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
12 November 1992
88(2)R88(2)R
Legacy
14 May 1992
224224
Legacy
1 May 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
287Change of Registered Office
Incorporation Company
27 September 1991
NEWINCIncorporation