Background WavePink WaveYellow Wave

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED (02932030)

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED (02932030) is an active UK company. incorporated on 23 May 1994. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in residents property management. BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED has been registered for 31 years. Current directors include LIDDLE, Jacob Harry, LIDDLE, John Malcolm.

Company Number
02932030
Status
active
Type
ltd
Incorporated
23 May 1994
Age
31 years
Address
3 Clifford Mill, Old Mill Lane, Wetherby, LS23 6LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIDDLE, Jacob Harry, LIDDLE, John Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED is an active company incorporated on 23 May 1994 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02932030

LTD Company

Age

31 Years

Incorporated 23 May 1994

Size

N/A

Accounts

ARD: 1/6

Up to Date

10 months left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 2 June 2024 - 1 June 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 March 2027
Period: 2 June 2025 - 1 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

HOOKSTRIKE LIMITED
From: 23 May 1994To: 26 July 1994
Contact
Address

3 Clifford Mill, Old Mill Lane Clifford Wetherby, LS23 6LE,

Previous Addresses

Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX England
From: 24 June 2020To: 27 May 2021
184 Harrogate Road Leeds LS7 4NZ England
From: 21 September 2018To: 24 June 2020
York House Cottingley Business Park Bradford West Yorkshire BD16 1PF
From: 23 May 1994To: 21 September 2018
Timeline

11 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 17
Director Left
Jan 19
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
May 25
Director Left
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LIDDLE, John Malcolm

Active
Old Mill Lane, WetherbyLS23 6LE
Secretary
Appointed 25 May 2021

LIDDLE, Jacob Harry

Active
Clifford Mill, Old Mill Lane, WetherbyLS23 6LE
Born June 1997
Director
Appointed 21 May 2025

LIDDLE, John Malcolm

Active
Clifford Mill, CliffordLS23 6LE
Born February 1945
Director
Appointed 18 May 2021

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 10 Apr 2002
Resigned 06 Jun 2005

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 30 Jun 1994
Resigned 10 Apr 2002

HEALD, Alexandra

Resigned
York House, BradfordBD16 1PF
Secretary
Appointed 17 May 2010
Resigned 13 Jan 2012

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 06 Jun 2005
Resigned 10 Feb 2009

MCCARTHY, Danielle Clare

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Secretary
Appointed 01 Oct 2014
Resigned 09 Nov 2017

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

MURPHY, Helena

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 01 Oct 2014

PRICE, Elizabeth Harriet

Resigned
Harrogate Road, LeedsLS7 4NZ
Secretary
Appointed 10 Nov 2017
Resigned 21 Sept 2018

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
Harrogate Road, LeedsLS7 4NZ
Corporate secretary
Appointed 21 Sept 2018
Resigned 25 May 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 May 1994
Resigned 30 Jun 1994

BARFORD, Terry Douglas

Resigned
Clifford, WetherbyLS23 6TA
Born March 1958
Director
Appointed 18 Apr 2017
Resigned 11 Jun 2021

BLACK, Nicholas Charles

Resigned
Burns Way, WetherbyLS23 6TA
Born October 1967
Director
Appointed 24 May 2021
Resigned 21 May 2025

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Born March 1972
Director
Appointed 31 Oct 2008
Resigned 25 Oct 2010

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 30 Jun 1994
Resigned 10 Apr 2002

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 04 Jun 2003
Resigned 31 Oct 2008

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed 30 Jun 1994
Resigned 08 Apr 1999

MADDEN, Ricky

Resigned
Haddon Road, LeedsLS4 2JF
Born June 1980
Director
Appointed 25 Oct 2010
Resigned 26 Jan 2019

RAYNER, Mark Owen

Resigned
Sunflats House, HuddersfieldHD7 5PR
Born July 1963
Director
Appointed 10 Apr 2002
Resigned 04 Jun 2003

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 10 Apr 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 May 1994
Resigned 30 Jun 1994
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 May 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
363aAnnual Return
Legacy
7 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
22 June 2004
363aAnnual Return
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363aAnnual Return
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
29 June 2002
363aAnnual Return
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 October 2001
AAAnnual Accounts
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
7 June 2001
363aAnnual Return
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
353353
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
21 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
15 October 1997
88(2)R88(2)R
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1997
AAAnnual Accounts
Resolution
3 February 1997
RESOLUTIONSResolutions
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
13 September 1995
287Change of Registered Office
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 July 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 July 1994
MEM/ARTSMEM/ARTS
Legacy
22 July 1994
224224
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
287Change of Registered Office
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Incorporation Company
23 May 1994
NEWINCIncorporation