Background WavePink WaveYellow Wave

BURNETT STREET MANAGEMENT COMPANY LIMITED (05086149)

BURNETT STREET MANAGEMENT COMPANY LIMITED (05086149) is an active UK company. incorporated on 26 March 2004. with registered office in Bedale. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BURNETT STREET MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include WILLIAMS, Christopher Harold, KALU INVESTMENTS LIMITED.

Company Number
05086149
Status
active
Type
ltd
Incorporated
26 March 2004
Age
22 years
Address
19 Hird Avenue, Bedale, DL8 2UE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WILLIAMS, Christopher Harold, KALU INVESTMENTS LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNETT STREET MANAGEMENT COMPANY LIMITED

BURNETT STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 2004 with the registered office located in Bedale. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BURNETT STREET MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

05086149

LTD Company

Age

22 Years

Incorporated 26 March 2004

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 15 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

19 Hird Avenue Bedale, DL8 2UE,

Previous Addresses

Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 14 August 2020To: 5 April 2022
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 5 April 2016To: 14 August 2020
C/O Eddisons Residential 4th Floor, Toronto Square Toronto Street Leeds LS1 2HJ England
From: 22 September 2015To: 5 April 2016
Cheriton School Lane Ufford Woodbridge Suffolk IP13 6DX
From: 1 November 2014To: 22 September 2015
19 Church Road Uggeshall Beccles Suffolk NR34 8BH
From: 15 June 2012To: 1 November 2014
Carlton House Grammar School Street Bradford BD1 4NS
From: 26 March 2004To: 15 June 2012
Timeline

10 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
New Owner
Apr 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

WILLIAMS, Christopher Harold

Active
Hird Avenue, BedaleDL8 2UE
Born August 1964
Director
Appointed 07 Apr 2022

KALU INVESTMENTS LIMITED

Active
Hird Avenue, BedaleDL8 2UE
Corporate director
Appointed 29 Nov 2021

BLACK, Beryl Lesley

Resigned
9a The Lane, LeedsLS17 7BR
Secretary
Appointed 15 Apr 2004
Resigned 09 Mar 2005

GUMBLEY, Christopher David

Resigned
Ashley Lane, ShipleyBD17 7DB
Secretary
Appointed 12 May 2009
Resigned 16 Feb 2010

HANCOCK, Mark Edward

Resigned
The Old Vicarage, SkiptonBD23 5QD
Secretary
Appointed 09 Mar 2005
Resigned 14 May 2009

LIV (SECRETARIAL SERVICES) LIMITED

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Corporate secretary
Appointed 10 Aug 2020
Resigned 05 Apr 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 15 Apr 2004

BELLINGHAM, Victor Albert

Resigned
School Lane, WoodbridgeIP13 6DX
Born November 1942
Director
Appointed 10 Jan 2008
Resigned 29 Nov 2021

BLACK, Anthony Stuart

Resigned
9a The Lane, LeedsLS17 7BR
Born August 1943
Director
Appointed 15 Apr 2004
Resigned 09 Mar 2005

BLACK, Beryl Lesley

Resigned
9a The Lane, LeedsLS17 7BR
Born February 1975
Director
Appointed 15 Apr 2004
Resigned 09 Mar 2005

DRIVER, Adam Craig

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born January 1990
Director
Appointed 14 Sept 2018
Resigned 14 Sept 2020

HANCOCK, Mark Edward

Resigned
The Old Vicarage, SkiptonBD23 5QD
Born April 1965
Director
Appointed 09 Mar 2005
Resigned 14 May 2009

HOOD, David Richard

Resigned
Throstle Nest Farm, SkiptonBD23 5HT
Born March 1948
Director
Appointed 09 Mar 2005
Resigned 14 May 2009

MADDEN, Ricky

Resigned
2 Riverside Way, LeedsLS1 4EH
Born June 1980
Director
Appointed 14 Feb 2017
Resigned 14 Sept 2018

YOURIS, Parveen

Resigned
1 Hick Street, BradfordBD1 5AW
Born August 1972
Director
Appointed 10 Jan 2008
Resigned 14 Feb 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Mar 2004
Resigned 15 Apr 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Mar 2004
Resigned 15 Apr 2004

Persons with significant control

1

Mr Christopher Harold Williams

Active
Hird Avenue, BedaleDL8 2UE
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Resolution
16 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
5 April 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 August 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Termination Secretary Company
16 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
19 May 2009
AAMDAAMD
Accounts Amended With Made Up Date
19 May 2009
AAMDAAMD
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
287Change of Registered Office
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
288aAppointment of Director or Secretary
Restoration Order Of Court
4 December 2006
AC92AC92
Gazette Dissolved Compulsary
24 January 2006
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
11 October 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
287Change of Registered Office
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Incorporation Company
26 March 2004
NEWINCIncorporation