Background WavePink WaveYellow Wave

BURTON OLD ROAD MANAGEMENT COMPANY LIMITED (05364616)

BURTON OLD ROAD MANAGEMENT COMPANY LIMITED (05364616) is an active UK company. incorporated on 15 February 2005. with registered office in Stafford. The company operates in the Real Estate Activities sector, engaged in residents property management. BURTON OLD ROAD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include EDWARDS, David Christopher.

Company Number
05364616
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
155 Marston Road, Stafford, ST16 3BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, David Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON OLD ROAD MANAGEMENT COMPANY LIMITED

BURTON OLD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 February 2005 with the registered office located in Stafford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURTON OLD ROAD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05364616

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

155 Marston Road Stafford, ST16 3BS,

Previous Addresses

C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE England
From: 19 February 2015To: 30 December 2016
C/O C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS
From: 1 December 2009To: 19 February 2015
Bellway House Relay Point Relay Drive Tamworth Staffordshire B77 5PA
From: 15 February 2005To: 1 December 2009
Timeline

13 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LTD

Active
Offices 2 & 3 Bow Street Chambers, RugeleyWS15 2BT
Corporate secretary
Appointed 01 Dec 2018

EDWARDS, David Christopher

Active
Marston Road, StaffordST16 3BS
Born September 1974
Director
Appointed 18 Feb 2019

DENING, Peter Neville

Resigned
Marston Road, StaffordST16 3BS
Secretary
Appointed 26 Mar 2010
Resigned 30 Dec 2016

MURPHY, Duncan Murth Luke

Resigned
80 Gillhurst Road, BirminghamB17 8PA
Secretary
Appointed 15 Feb 2005
Resigned 17 Mar 2010

BEST, Simon Ian

Resigned
Lime Way, LichfieldWS13 8RP
Born October 1976
Director
Appointed 13 Aug 2010
Resigned 02 Sept 2013

HARRINGTON, Chris James

Resigned
Burton Old Road, LichfieldWS13 8LJ
Born September 1974
Director
Appointed 18 Aug 2010
Resigned 26 Nov 2014

HERBERT, Alan Peter

Resigned
54 Hagley Road, BirminghamB16 8PE
Born January 1954
Director
Appointed 26 Nov 2014
Resigned 03 Nov 2016

HITCH, Andrew James

Resigned
Alcester Road, Nr RedditchB98 9EP
Born November 1966
Director
Appointed 29 Jul 2008
Resigned 18 Aug 2010

JONES, Allan John

Resigned
Darnford Lane, LichfieldWS14 9RW
Born April 1952
Director
Appointed 09 Sept 2016
Resigned 17 Jan 2019

NEALE, Peter

Resigned
16 Ivy Grove, WalsallWS8 7EZ
Born June 1971
Director
Appointed 18 Mar 2008
Resigned 29 Jul 2008

NOZEDAR, Stephen John

Resigned
Caistor Close, TamworthB78 3PT
Born January 1956
Director
Appointed 07 Sept 2016
Resigned 01 Aug 2019

THOMPSON, Steven

Resigned
3 Epsom Close, StaffordST17 4TY
Born January 1947
Director
Appointed 15 Feb 2005
Resigned 13 Mar 2008
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Sail Address Company With Old Address
7 March 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
7 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
11 March 2009
363aAnnual Return
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
14 March 2007
353353
Legacy
11 May 2006
363sAnnual Return (shuttle)
Incorporation Company
15 February 2005
NEWINCIncorporation