Background WavePink WaveYellow Wave

BURLINGTON COURT MANAGEMENT COMPANY (CORNEY REACH) LIMITED (03044171)

BURLINGTON COURT MANAGEMENT COMPANY (CORNEY REACH) LIMITED (03044171) is an active UK company. incorporated on 10 April 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BURLINGTON COURT MANAGEMENT COMPANY (CORNEY REACH) LIMITED has been registered for 30 years. Current directors include CLARIDGE, Diana Gaye, RAINSBURY, Janice Rosalind.

Company Number
03044171
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 1995
Age
30 years
Address
Sworn & Co, London, W4 1PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARIDGE, Diana Gaye, RAINSBURY, Janice Rosalind
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLINGTON COURT MANAGEMENT COMPANY (CORNEY REACH) LIMITED

BURLINGTON COURT MANAGEMENT COMPANY (CORNEY REACH) LIMITED is an active company incorporated on 10 April 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURLINGTON COURT MANAGEMENT COMPANY (CORNEY REACH) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03044171

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 10 April 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Sworn & Co 194 Chiswick High Road London, W4 1PD,

Timeline

8 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 17
Director Left
Apr 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SWORN, Timothy

Active
Sworn & Co, LondonW4 1PD
Secretary
Appointed 01 May 2015

CLARIDGE, Diana Gaye

Active
26 Chesterman Court, LondonW4 2TP
Born June 1956
Director
Appointed 23 Nov 1999

RAINSBURY, Janice Rosalind

Active
Chesterman Court, LondonW4 2TP
Born June 1947
Director
Appointed 02 Jan 2011

SANKEY, Patricia Valerie

Resigned
23 Duncombe Road, GodalmingGU7 1SF
Secretary
Appointed 10 Apr 1995
Resigned 14 Jun 1995

SWORN, Barrington Clive

Resigned
Thamesway, StainesTW18 3LG
Secretary
Appointed 08 Nov 1997
Resigned 01 May 2015

JSSP LIMITED

Resigned
35 Battersea Square, LondonSW11 3RA
Corporate secretary
Appointed 14 Jun 1995
Resigned 07 Nov 1997

BOTTEN, David Alan

Resigned
7 Chesterman Court, LondonW4 2TP
Born December 1952
Director
Appointed 06 Sept 2006
Resigned 23 Apr 2020

BRICKNELL, David John

Resigned
6 Regent Road, SouthportPR8 2EB
Born August 1948
Director
Appointed 23 Nov 1999
Resigned 28 Oct 2002

CATHERALL, John Anthony

Resigned
Chesterman Court, LondonW4 2TP
Born October 1942
Director
Appointed 02 Jan 2011
Resigned 30 Nov 2017

COLLINS, John

Resigned
Avenue Raymond Poincare, Roquebrune Cap Martin06190
Born August 1948
Director
Appointed 17 Jul 2009
Resigned 01 Sept 2010

COLLINS, John Oliver

Resigned
2 Chesterman Court, LondonW4 2TP
Born August 1948
Director
Appointed 23 Nov 1999
Resigned 30 Jun 2007

CORDY, Richard Miles

Resigned
1 Saint Margaret Drive, EpsomKT18 7LB
Born March 1958
Director
Appointed 10 Apr 1995
Resigned 29 Jan 1999

DIXON, Carlsen Hendy

Resigned
22 Chesterman Court, LondonW4 2TP
Born December 1955
Director
Appointed 23 Nov 1999
Resigned 30 Jun 2007

FOULDS, Eric William

Resigned
1a Downsview Road, LondonSE19 3XD
Born December 1947
Director
Appointed 10 Apr 1995
Resigned 01 Dec 1999

GILLILAND, Peter

Resigned
11 Chesterman Court, LondonW4 2TP
Born November 1968
Director
Appointed 23 Nov 1999
Resigned 30 Jun 2010

LOMAX, Anthony David Morton

Resigned
12 Moat Court, AshteadKT21 2BL
Born November 1949
Director
Appointed 10 Apr 1995
Resigned 29 Mar 1996

O NEILL, Brendon Hugh

Resigned
Fernbank 55 Ashley Road, EpsomKT18 5BN
Born July 1962
Director
Appointed 29 Jan 1999
Resigned 30 Jun 2000

POTTER, Jonathan

Resigned
8 Chesterman Court, LondonW4 2TP
Born July 1960
Director
Appointed 09 Nov 2005
Resigned 27 Jul 2009

PUTNAM, Stephen Charles

Resigned
6 Vandyke Close, RedhillRH1 2DS
Born October 1952
Director
Appointed 10 Apr 1995
Resigned 01 Jul 1997

SCHMIDT, Joseph

Resigned
17 Chesterman Court, LondonW4 2TP
Born May 1934
Director
Appointed 23 Nov 1999
Resigned 17 Jan 2007
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288cChange of Particulars
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
18 April 1996
288288
Legacy
10 August 1995
224224
Legacy
8 August 1995
287Change of Registered Office
Legacy
8 August 1995
288288
Incorporation Company
10 April 1995
NEWINCIncorporation