Background WavePink WaveYellow Wave

BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED (05814421)

BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED (05814421) is an active UK company. incorporated on 11 May 2006. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED has been registered for 19 years. Current directors include BARDSLEY, Richard Matthew, MANTLE, Karen, SANDS, Stephen Paul.

Company Number
05814421
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARDSLEY, Richard Matthew, MANTLE, Karen, SANDS, Stephen Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED

BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED is an active company incorporated on 11 May 2006 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05814421

LTD Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport, SK6 6NE,

Previous Addresses

Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom
From: 3 January 2023To: 14 April 2023
Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England
From: 9 September 2021To: 3 January 2023
C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ
From: 11 May 2006To: 9 September 2021
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

DEMPSTER MANAGEMENT SERVICES LIMITED

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 01 Nov 2022

BARDSLEY, Richard Matthew

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born August 1975
Director
Appointed 29 Jun 2023

MANTLE, Karen

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born December 1961
Director
Appointed 17 Jan 2016

SANDS, Stephen Paul

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born November 1964
Director
Appointed 30 Aug 2018

BURKE, Richard Charles

Resigned
Cow Close Farm, ChesterfieldS42 7BA
Secretary
Appointed 11 May 2006
Resigned 17 Aug 2010

CHUWEN, Maxine Andrea

Resigned
Burbage Way, BuxtonSK17 9GB
Secretary
Appointed 01 Jul 2012
Resigned 12 Jan 2016

JACOBS, Catherine

Resigned
Burbage Way, BuxtonSK17 9GE
Secretary
Appointed 18 Oct 2010
Resigned 01 Jul 2012

MANTLE, Karen

Resigned
Bowden Lane, StockportSK6 6NE
Secretary
Appointed 17 Jan 2016
Resigned 01 Nov 2022

BURKE, Richard Charles

Resigned
Cow Close Farm, ChesterfieldS42 7BA
Born March 1960
Director
Appointed 11 May 2006
Resigned 17 Aug 2010

CHUWEN, Maxine Andrea

Resigned
Burbage Way, BuxtonSK17 9GB
Born February 1966
Director
Appointed 01 Jul 2012
Resigned 12 Jan 2016

HOLLAND, Malcolm

Resigned
Paradise House, SheffieldS3 8PZ
Born October 1947
Director
Appointed 21 Nov 2016
Resigned 03 Feb 2020

JACOBS, Catherine

Resigned
Burbage Way, BuxtonSK17 9GE
Born June 1977
Director
Appointed 18 Oct 2010
Resigned 01 Jul 2012

KENNINGTON, Peter Frank

Resigned
Burbage Way, BuxtonSK17 9GB
Born November 1934
Director
Appointed 18 Oct 2010
Resigned 15 Sept 2015

LEWIS, Cherrill Jane

Resigned
Burbage Way, BuxtonSK17 9GB
Born July 1944
Director
Appointed 18 Oct 2010
Resigned 30 Aug 2018

LUCOP, Sheila Marilyn

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born January 1944
Director
Appointed 01 Jan 2026
Resigned 19 Mar 2026

LUCOP, Sheila Marilyn

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born January 1944
Director
Appointed 03 Feb 2020
Resigned 31 Dec 2025

ROE, Richard Keith

Resigned
Russell Street, LeedsLS1 5RN
Born October 1966
Director
Appointed 17 Aug 2010
Resigned 18 Oct 2010

SWYCHER, Lawrence Lewis

Resigned
Apartment 23 Calver Mill, Hope ValleyS32 3YU
Born May 1951
Director
Appointed 11 May 2006
Resigned 06 Oct 2008

TAIT, Robert John Murray

Resigned
16 Bramshill Rise, ChesterfieldS40 2DG
Born April 1971
Director
Appointed 11 May 2006
Resigned 17 Aug 2010

TIERNEY, David

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born July 1953
Director
Appointed 30 Mar 2017
Resigned 19 Jun 2024

TIERNEY, Joan

Resigned
7 Burbage Way, BuxtonSK17 9GB
Born February 1956
Director
Appointed 29 Jan 2015
Resigned 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 April 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
3 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Capital Name Of Class Of Shares
2 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
190190
Legacy
5 June 2009
353353
Legacy
5 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
12 November 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363sAnnual Return (shuttle)
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
10 December 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
31 August 2007
88(2)R88(2)R
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
9 March 2007
287Change of Registered Office
Legacy
20 February 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
21 December 2006
88(2)R88(2)R
Incorporation Company
11 May 2006
NEWINCIncorporation