Background WavePink WaveYellow Wave

BURLEIGH COURT (BARNSLEY) MANAGEMENT LIMITED (02716314)

BURLEIGH COURT (BARNSLEY) MANAGEMENT LIMITED (02716314) is an active UK company. incorporated on 20 May 1992. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. BURLEIGH COURT (BARNSLEY) MANAGEMENT LIMITED has been registered for 33 years. Current directors include HUNTER, Tanya Louise, TOMLINSON, Robert Mark, WILKINSON, Ian Stuart.

Company Number
02716314
Status
active
Type
ltd
Incorporated
20 May 1992
Age
33 years
Address
Legal Services, Barnsley Mbc Town Hall, Barnsley, S70 2TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUNTER, Tanya Louise, TOMLINSON, Robert Mark, WILKINSON, Ian Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLEIGH COURT (BARNSLEY) MANAGEMENT LIMITED

BURLEIGH COURT (BARNSLEY) MANAGEMENT LIMITED is an active company incorporated on 20 May 1992 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURLEIGH COURT (BARNSLEY) MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02716314

LTD Company

Age

33 Years

Incorporated 20 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 20 November 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by 4 December 2025
For period ending 20 November 2025

Previous Company Names

IDEALGREAT LIMITED
From: 20 May 1992To: 3 July 1992
Contact
Address

Legal Services, Barnsley Mbc Town Hall Church Street Barnsley, S70 2TA,

Previous Addresses

, C/O Mrs J. Needham, Legal and Governance Division, Town Hall Church Street, Barnsley, South Yorkshire, S70 2TA
From: 7 March 2014To: 12 April 2022
, C/O Mrs J Needham, Legal and Governance Division, Town Hall Church Street, Barnsley, South Yorkshire, S70 2TA, England
From: 7 March 2014To: 7 March 2014
, Borough Secretary's Department, Town Hall, Church Street, Barnsley, South Yorkshire, S70 2TA
From: 20 May 1992To: 7 March 2014
Timeline

6 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
May 92
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Mar 15
Owner Exit
Feb 21
Director Joined
Apr 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BARNSLEY METROPOLITAN BOROUGH COUNCIL

Active
Church Street, BarnsleyS70 9GG
Corporate secretary
Appointed 09 Apr 2024

HUNTER, Tanya Louise

Active
Cromwell Cottage, SheffieldS36 7JB
Born April 1963
Director
Appointed 25 Sept 2006

TOMLINSON, Robert Mark

Active
Burleigh Street, BarnsleyS70 1XY
Born January 1958
Director
Appointed 29 Apr 2022

WILKINSON, Ian Stuart

Active
Burleigh Street, BarnsleyS70 1XY
Born August 1959
Director
Appointed 01 Jul 2014

FIELD, Jason Darrel

Resigned
Town Hall, BarnsleyS70 2TA
Secretary
Appointed 31 Jan 2022
Resigned 10 Jan 2023

FRANKS, Clive Leonard

Resigned
The Old Bakehouse Fawley Bottom, Henley On ThamesRG9 6JJ
Secretary
Appointed 30 Apr 1998
Resigned 16 Mar 2000

FROSDICK, Andrew Christopher

Resigned
1 Pledwick Drive, WakefieldWF2 6DE
Secretary
Appointed 16 Mar 2000
Resigned 01 Jun 2020

GHUMAN, Sukdave Singh

Resigned
Town Hall, BarnsleyS70 2TA
Secretary
Appointed 10 Jan 2023
Resigned 09 Apr 2024

KIRK, Garry Paul

Resigned
Church Street, BarnsleyS70 2TA
Secretary
Appointed 01 Jun 2020
Resigned 31 Jan 2022

RACE, Brian William

Resigned
53 Clarendon Way, ChislehurstBR7 6RG
Secretary
Appointed N/A
Resigned 30 Apr 1998

BASSIL, Clive Derek

Resigned
Ashdown One Oak Lane, WilmslowSK9 2BL
Born June 1937
Director
Appointed 01 Dec 1993
Resigned 30 Sept 1995

BURDES, Martin Fulton

Resigned
33 Winsham Grove, LondonSW11 6NB
Born March 1953
Director
Appointed 30 Sept 1995
Resigned 16 Mar 2000

CLARK, Ian Robertson

Resigned
16 Pans Gardens, CamberleyGU15 1HY
Born January 1939
Director
Appointed N/A
Resigned 30 Nov 1993

DENTON, William

Resigned
3 Linton Close, BarnsleyS70 6QY
Born December 1943
Director
Appointed N/A
Resigned 16 Mar 2000

HANDLEY, Peter Malcolm

Resigned
24 Guest Lane, BarnsleyS75 4LF
Born April 1945
Director
Appointed 16 Mar 2000
Resigned 28 Mar 2002

READMAN, Julie Suzanne

Resigned
3 Manor Farm Close, DoncasterDN6 9LQ
Born October 1963
Director
Appointed 16 Mar 2000
Resigned 30 Sept 2001

SHORT, John Anthony Burkitt

Resigned
Rose Cottage, Ashford In The WaterDE45 1QP
Born April 1954
Director
Appointed 16 Mar 2000
Resigned 23 Aug 2013

UNSTEAD, John

Resigned
22 Moorcroft Road, SheffieldS10 4GS
Born April 1955
Director
Appointed 26 Jul 2002
Resigned 24 Apr 2006

WEATHERILL, Albert John

Resigned
20 Southdale Road, OssettWF5 8BA
Born July 1947
Director
Appointed 16 Mar 2000
Resigned 05 Jan 2003

HYPO PROPERTY SERVICES LIMITED

Resigned
21st Floor, 30 St Mary Axe, LondonEC3A 8BF
Corporate director
Appointed 01 Nov 1999
Resigned 20 Jan 2014

Persons with significant control

1

0 Active
1 Ceased

Barnsley Metropolitan Borough Council

Ceased
Church Street, BarnsleyS70 2TA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

125

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 March 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363aAnnual Return
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
287Change of Registered Office
Legacy
4 April 2000
363aAnnual Return
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
18 May 1999
287Change of Registered Office
Legacy
25 March 1999
363aAnnual Return
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363aAnnual Return
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
14 March 1997
363aAnnual Return
Legacy
14 March 1997
288cChange of Particulars
Accounts With Accounts Type Small
18 August 1996
AAAnnual Accounts
Legacy
13 March 1996
363aAnnual Return
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Accounts With Accounts Type Dormant
20 June 1994
AAAnnual Accounts
Legacy
10 March 1994
363x363x
Legacy
11 December 1993
288288
Legacy
1 December 1993
288288
Accounts With Accounts Type Dormant
29 September 1993
AAAnnual Accounts
Legacy
12 March 1993
363x363x
Resolution
11 February 1993
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
288288
Memorandum Articles
20 July 1992
MEM/ARTSMEM/ARTS
Legacy
20 July 1992
288288
Resolution
20 July 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
287Change of Registered Office
Legacy
26 June 1992
224224
Incorporation Company
20 May 1992
NEWINCIncorporation