Background WavePink WaveYellow Wave

BURLEIGH MANAGEMENT LIMITED (08553816)

BURLEIGH MANAGEMENT LIMITED (08553816) is an active UK company. incorporated on 3 June 2013. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BURLEIGH MANAGEMENT LIMITED has been registered for 12 years. Current directors include MAY, Stephen Howard Patrick.

Company Number
08553816
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
2 Beacon End Courtyard, London Road, Colchester, CO3 0NU
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MAY, Stephen Howard Patrick
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLEIGH MANAGEMENT LIMITED

BURLEIGH MANAGEMENT LIMITED is an active company incorporated on 3 June 2013 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BURLEIGH MANAGEMENT LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08553816

LTD Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

STAMFORD (UK) LIMITED
From: 3 June 2013To: 26 February 2014
Contact
Address

2 Beacon End Courtyard, London Road Stanway Colchester, CO3 0NU,

Previous Addresses

C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England
From: 12 October 2016To: 6 December 2016
C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England
From: 30 June 2015To: 12 October 2016
C/O Puxon Murray Llp 1 King Street London EC2V 8AU
From: 30 August 2013To: 30 June 2015
14 Fenchurch Avenue London EC3M 5BS England
From: 3 June 2013To: 30 August 2013
Timeline

18 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Funding Round
Sept 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Mar 15
New Owner
Aug 17
New Owner
Aug 17
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MAY, Stephen Howard Patrick

Active
Beacon End Courtyard, London Road, ColchesterCO3 0NU
Born March 1960
Director
Appointed 06 Jun 2013

PUXON MURRAY LLP

Resigned
Coleman Street, LondonEC2R 5BJ
Corporate secretary
Appointed 30 Aug 2013
Resigned 02 Dec 2016

BANKS, David Franklin

Resigned
King Street, LondonEC2V 8AU
Born January 1943
Director
Appointed 03 Jun 2013
Resigned 16 Dec 2014

COLLIER, Richard John Millard

Resigned
King Street, LondonEC2V 8AU
Born April 1945
Director
Appointed 18 Feb 2014
Resigned 27 Feb 2015

DUMENIL, Timothy Peter

Resigned
King Street, LondonEC2V 8AU
Born June 1953
Director
Appointed 06 Jun 2013
Resigned 11 Feb 2014

GRINT, Colin Malcolm

Resigned
King Street, LondonEC2V 8AU
Born November 1970
Director
Appointed 18 Feb 2014
Resigned 27 Feb 2015

HEALY, Paul Brian

Resigned
Fenchurch Avenue, LondonEC3M 5BS
Born July 1963
Director
Appointed 06 Jun 2013
Resigned 06 Aug 2013

MORGAN, Roger Bramall, Executors Of

Resigned
King Street, LondonEC2V 8AU
Born October 1941
Director
Appointed 30 Aug 2013
Resigned 18 Feb 2014

SMITH, John Edward Kitson

Resigned
King Street, LondonEC2V 8AU
Born October 1954
Director
Appointed 16 Sept 2013
Resigned 18 Feb 2014

Persons with significant control

2

Mr Toby James Foster

Active
Beacon End Courtyard, London Road, ColchesterCO3 0NU
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Stephen Howard Patrick May

Active
Beacon End Courtyard, London Road, ColchesterCO3 0NU
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 September 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Resolution
13 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
26 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
30 August 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Incorporation Company
3 June 2013
NEWINCIncorporation