Background WavePink WaveYellow Wave

THE SPINNEY (BURBAGE) MANAGEMENT COMPANY LIMITED (10019324)

THE SPINNEY (BURBAGE) MANAGEMENT COMPANY LIMITED (10019324) is an active UK company. incorporated on 22 February 2016. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SPINNEY (BURBAGE) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
10019324
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2016
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPINNEY (BURBAGE) MANAGEMENT COMPANY LIMITED

THE SPINNEY (BURBAGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2016 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SPINNEY (BURBAGE) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10019324

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 22 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 22 February 2016To: 20 June 2023
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 19 Mar 2025

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 07 Dec 2023

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 22 Feb 2016
Resigned 07 Dec 2023

LUCAS, Charles John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1962
Director
Appointed 22 Feb 2016
Resigned 09 Jul 2021

MULVANEY, Stephen Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1965
Director
Appointed 19 Jan 2021
Resigned 13 Jan 2022

PARKINSON, Michelle Louise

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1971
Director
Appointed 19 Jan 2021
Resigned 13 Jan 2022

PELCHAT, Shane Ross

Resigned
Queensway, New MiltonBH25 5NR
Born August 1991
Director
Appointed 29 Jan 2021
Resigned 18 Oct 2023

STEVENSON, Paul Geoffrey

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1955
Director
Appointed 22 Feb 2016
Resigned 13 Apr 2021

SYLVESTER, Jack Peter

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1989
Director
Appointed 11 Feb 2021
Resigned 11 Feb 2025

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 15 Dec 2020
Resigned 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

43

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 April 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
12 December 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
22 December 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Incorporation Company
22 February 2016
NEWINCIncorporation