Background WavePink WaveYellow Wave

BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED (04258302)

BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED (04258302) is an active UK company. incorporated on 24 July 2001. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED has been registered for 24 years. Current directors include ALLWORTHY, Alexander Llyod.

Company Number
04258302
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2001
Age
24 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLWORTHY, Alexander Llyod
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED

BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED is an active company incorporated on 24 July 2001 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURNSIDE COURT (ROMFORD) MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04258302

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 24 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 23 July 2014To: 25 March 2025
222-226 South Street Romford Essex RM1 2AD
From: 9 May 2011To: 23 July 2014
349 Royal College Street London NW1 9QS
From: 24 July 2001To: 9 May 2011
Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Aug 14
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 22 Jul 2014

ALLWORTHY, Alexander Llyod

Active
London Road, CroydonCR0 2RF
Born June 1995
Director
Appointed 28 Oct 2024

CHATER, Andrew George

Resigned
South Street, RomfordRM1 2AD
Secretary
Appointed 25 Apr 2011
Resigned 22 Jul 2014

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Secretary
Appointed 24 Jul 2001
Resigned 23 Jul 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Jul 2001
Resigned 24 Jul 2001

RINGLEY LIMITED

Resigned
Royal College Street, Camden TownNW1 9QS
Corporate secretary
Appointed 01 Apr 2002
Resigned 01 May 2011

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 24 Jul 2001
Resigned 12 Oct 2011

BRUCE, Thomas

Resigned
349 Royal College Street, LondonNW1 9QS
Born June 1984
Director
Appointed 19 Feb 2010
Resigned 29 Aug 2014

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Born May 1945
Director
Appointed 24 Jul 2001
Resigned 14 Oct 2005

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 10 May 2007
Resigned 24 Aug 2009

ROYALE, Francis

Resigned
310 Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 27 Oct 2005
Resigned 04 Feb 2009

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 14 Oct 2005
Resigned 30 Apr 2008

WEBB, James Thomas

Resigned
229-239 South Street, RomfordRM1 2BH
Born January 1951
Director
Appointed 10 Nov 2010
Resigned 28 Oct 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Jul 2001
Resigned 24 Jul 2001

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
Royal College Street, Camden TownNW1 9QS
Corporate director
Appointed 17 Jan 2003
Resigned 12 Oct 2011
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Corporate Director Company With Change Date
27 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
287Change of Registered Office
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 October 2002
363aAnnual Return
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2002
AAAnnual Accounts
Legacy
18 June 2002
225Change of Accounting Reference Date
Legacy
14 September 2001
287Change of Registered Office
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Incorporation Company
24 July 2001
NEWINCIncorporation