Background WavePink WaveYellow Wave

BURRWOOD COURT MANAGEMENT COMPANY LIMITED (06942139)

BURRWOOD COURT MANAGEMENT COMPANY LIMITED (06942139) is an active UK company. incorporated on 23 June 2009. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BURRWOOD COURT MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include BARKER, Nicola Joanne, MCCAMBRIDGE, Thomas Edward.

Company Number
06942139
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARKER, Nicola Joanne, MCCAMBRIDGE, Thomas Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRWOOD COURT MANAGEMENT COMPANY LIMITED

BURRWOOD COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 2009 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURRWOOD COURT MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06942139

LTD Company

Age

16 Years

Incorporated 23 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

Burrwood Court Stainland Road Holywell Green Halifax HX4 9FN England
From: 16 July 2021To: 13 November 2025
C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
From: 18 June 2014To: 16 July 2021
201 Chapel Street Salford M3 5EQ England
From: 10 January 2014To: 18 June 2014
C/O Julienne Salem 1 Drummers Keep Barracks Square Macclesfield Cheshire SK11 8HH England
From: 18 April 2013To: 10 January 2014
Toothill Hall Toothill Lane Brighouse HD6 3SE Uk
From: 23 June 2009To: 18 April 2013
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Oct 09
Funding Round
Apr 11
Loan Cleared
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 18
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Sept 22
Director Left
Nov 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BARKER, Nicola Joanne

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1970
Director
Appointed 18 Oct 2017

MCCAMBRIDGE, Thomas Edward

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1986
Director
Appointed 11 Feb 2021

EVANS, David James

Resigned
Dunstarn Lane, LeedsLS16 8EN
Secretary
Appointed 23 Jun 2009
Resigned 30 Sept 2009

FIELD, Jayne Louise

Resigned
Toothill Lane, BrighouseHD6 3SE
Secretary
Appointed 30 Sept 2009
Resigned 22 Oct 2012

SALEM, Julienne Eva

Resigned
Drummers Keep, MacclesfieldSK11 8HH
Secretary
Appointed 09 Apr 2013
Resigned 27 Feb 2014

DICKINSON HARRISON (RBM) LIMITED

Resigned
Old Power Way, EllandHX5 9DE
Corporate secretary
Appointed 27 Feb 2014
Resigned 05 Jul 2021

ASKEW, Julian Paul

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born August 1967
Director
Appointed 10 Dec 2013
Resigned 17 Jul 2025

ELLIS, Michael Graham Wilson

Resigned
Toothill Hall, BrighouseHD6 3SE
Born April 1953
Director
Appointed 23 Jun 2009
Resigned 22 Oct 2012

EVANS, David James

Resigned
Dunstarn Lane, LeedsLS16 8EN
Born January 1969
Director
Appointed 23 Jun 2009
Resigned 30 Sept 2009

HANSON, Karen Margaret

Resigned
Burrwood Court, HalifaxHX4 9FN
Born July 1960
Director
Appointed 22 Apr 2013
Resigned 15 May 2013

HENNESSY, Jennifer

Resigned
Burrwood Court, HalifaxHX4 9FN
Born September 1944
Director
Appointed 22 Apr 2013
Resigned 01 Jul 2022

SALEM, Julienne Eva

Resigned
Drummers Keep, MacclesfieldSK11 8HH
Born July 1948
Director
Appointed 20 Feb 2013
Resigned 21 Oct 2013

SHAW, David Rothwell

Resigned
Old Power Way, EllandHX5 9DE
Born November 1936
Director
Appointed 10 Dec 2013
Resigned 08 Jan 2021

WILKINSON, Linda Joyce

Resigned
Burrwood Court, HalifaxHX4 9FN
Born June 1951
Director
Appointed 22 Apr 2013
Resigned 14 Jan 2014

Persons with significant control

1

King Cross Street, HalifaxHX1 2SH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 December 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
16 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Move Registers To Sail Company
25 June 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
25 June 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Move Registers To Sail Company
13 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Resolution
31 October 2009
RESOLUTIONSResolutions
Legacy
21 October 2009
MG01MG01
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Incorporation Company
23 June 2009
NEWINCIncorporation