Burley Grange (management) Limited BOURNEMOUTH


Founded in 1958, Burley Grange (management), classified under reg no. 00603571 is an active company. Currently registered at 1 Trinity BH1 1JU, Bournemouth the company has been in the business for 66 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Richard H. and Amar C.. In addition one secretary - Neil C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Burley Grange (management) Limited Address / Contact

Office Address 1 Trinity
Office Address2 161 Old Christchurch Road
Town Bournemouth
Post code BH1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00603571
Date of Incorporation Mon, 28th Apr 1958
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Neil C.

Position: Secretary

Appointed: 11 September 2015

Richard H.

Position: Director

Appointed: 03 January 2015

Amar C.

Position: Director

Appointed: 15 August 2003

Sylvia D.

Position: Secretary

Resigned: 09 April 1994

Hilda M.

Position: Director

Resigned: 01 January 2017

Michael L.

Position: Secretary

Appointed: 03 November 2014

Resigned: 07 September 2015

Urs B.

Position: Secretary

Appointed: 27 October 2012

Resigned: 03 November 2014

Urs B.

Position: Director

Appointed: 18 September 2012

Resigned: 03 November 2014

Jason F.

Position: Secretary

Appointed: 16 June 2007

Resigned: 18 September 2012

Christopher T.

Position: Director

Appointed: 06 October 2005

Resigned: 01 November 2015

Jason F.

Position: Director

Appointed: 09 September 2004

Resigned: 18 December 2012

Ian H.

Position: Director

Appointed: 04 May 2004

Resigned: 06 October 2005

Irene D.

Position: Director

Appointed: 13 November 2002

Resigned: 18 March 2004

Michael L.

Position: Director

Appointed: 12 September 2002

Resigned: 24 July 2023

Mathew L.

Position: Director

Appointed: 30 June 1997

Resigned: 26 July 2002

Phoebe B.

Position: Director

Appointed: 20 December 1996

Resigned: 15 August 2003

Duncan R.

Position: Director

Appointed: 12 December 1995

Resigned: 12 September 2002

Jennifer B.

Position: Secretary

Appointed: 09 April 1994

Resigned: 16 June 2007

Wendy C.

Position: Director

Appointed: 08 March 1994

Resigned: 16 May 1997

Jennifer B.

Position: Director

Appointed: 11 January 1993

Resigned: 22 January 2007

Nicholas B.

Position: Director

Appointed: 11 January 1993

Resigned: 27 March 2009

Joyce H.

Position: Director

Appointed: 31 December 1991

Resigned: 04 October 1996

Sylvia D.

Position: Director

Appointed: 31 December 1991

Resigned: 30 October 1995

Leopold P.

Position: Director

Appointed: 31 December 1991

Resigned: 15 October 1993

Joan C.

Position: Director

Appointed: 31 December 1991

Resigned: 03 August 1992

Malcolm G.

Position: Director

Appointed: 31 December 1991

Resigned: 06 August 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Neil C. This PSC has significiant influence or control over the company,.

Neil C.

Notified on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 1212   
Net Assets Liabilities121212121212
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1212 121212
Net Current Assets Liabilities 1212   
Total Assets Less Current Liabilities121212121212

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements