Background WavePink WaveYellow Wave

BURGESS FIELDS MANAGEMENT COMPANY LIMITED (10686493)

BURGESS FIELDS MANAGEMENT COMPANY LIMITED (10686493) is an active UK company. incorporated on 23 March 2017. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BURGESS FIELDS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BOYES, Dominic Stephen, BROWN, Charlotte, BROWNE, Kathryn and 3 others.

Company Number
10686493
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
Sharen Cain Fcca 24 High Street, Ashford, TN27 0HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYES, Dominic Stephen, BROWN, Charlotte, BROWNE, Kathryn, HEELEY, Steven, STEAD, Gary John Charles, WEBB, Billy Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGESS FIELDS MANAGEMENT COMPANY LIMITED

BURGESS FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 March 2017 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BURGESS FIELDS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10686493

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Sharen Cain Fcca 24 High Street Charing Ashford, TN27 0HX,

Previous Addresses

Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 23 March 2017To: 28 July 2020
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BOYES, Dominic Stephen

Active
Burgess Fields, MaidstoneME17 2DZ
Born May 1963
Director
Appointed 26 May 2024

BROWN, Charlotte

Active
Burgess Fields, MaidstoneME17 2DZ
Born September 1989
Director
Appointed 26 May 2024

BROWNE, Kathryn

Active
Burgess Fields, MaidstoneME17 2DZ
Born November 1982
Director
Appointed 16 Jun 2020

HEELEY, Steven

Active
Burgess Fields, MaidstoneME17 2DZ
Born January 1987
Director
Appointed 16 Jun 2020

STEAD, Gary John Charles

Active
Burgess Fields, MaidstoneME17 2DZ
Born March 1962
Director
Appointed 16 Jun 2020

WEBB, Billy Daniel

Active
Fountain Enterprise Park, MaidstoneME15 6ZQ
Born August 1992
Director
Appointed 01 Jun 2020

IVES, Mark Brian

Resigned
Burgess Fields, MaidstoneME17 2DZ
Born July 1980
Director
Appointed 16 Jul 2020
Resigned 28 Mar 2024

RALPH, Teresa

Resigned
Kingsgate, BroadstairsCT10 3LT
Born January 1970
Director
Appointed 23 Mar 2017
Resigned 16 Jun 2020

SMITH, Thomas Jay

Resigned
Burgess Fields, MaidstoneME17 2DZ
Born October 1987
Director
Appointed 16 Jul 2020
Resigned 28 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Teresa Ralph

Ceased
Kingsgate, BroadstairsCT10 3LT
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Resolution
5 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
28 July 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Incorporation Company
23 March 2017
NEWINCIncorporation