Burns Way Management Company (no. 1) Limited BRADFORD


Burns Way Management Company (no. 1) started in year 1991 as Private Limited Company with registration number 02574626. The Burns Way Management Company (no. 1) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bradford at York House. Postal code: BD16 1PF.

Currently there are 2 directors in the the firm, namely Glyn J. and David B.. In addition one secretary - David B. - is with the company. Currently 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.

Burns Way Management Company (no. 1) Limited Address / Contact

Office Address York House
Office Address2 Cottingley Business Park
Town Bradford
Post code BD16 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574626
Date of Incorporation Thu, 17th Jan 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Glyn J.

Position: Director

Appointed: 20 January 2009

David B.

Position: Secretary

Appointed: 19 December 2002

David B.

Position: Director

Appointed: 25 January 2000

Patricia R.

Position: Director

Appointed: 08 February 2005

Resigned: 15 June 2019

June P.

Position: Director

Appointed: 19 December 2002

Resigned: 20 January 2009

Iain M.

Position: Secretary

Appointed: 25 June 2000

Resigned: 19 December 2002

Gordon G.

Position: Secretary

Appointed: 25 January 2000

Resigned: 25 June 2000

Gordon G.

Position: Director

Appointed: 25 January 2000

Resigned: 12 April 2019

Iain M.

Position: Director

Appointed: 25 January 2000

Resigned: 19 December 2002

Catherine B.

Position: Director

Appointed: 25 January 2000

Resigned: 30 January 2004

Christopher T.

Position: Director

Appointed: 08 April 1999

Resigned: 25 January 2000

Stephen E.

Position: Secretary

Appointed: 17 January 1991

Resigned: 25 January 2000

Terence G.

Position: Director

Appointed: 17 January 1991

Resigned: 08 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5555      
Balance Sheet
Cash Bank On Hand   5555555
Net Assets Liabilities   5555555
Cash Bank In Hand5555      
Net Assets Liabilities Including Pension Asset Liability5555      
Reserves/Capital
Shareholder Funds5555      
Other
Number Shares Allotted 555555555
Par Value Share 111111111
Share Capital Allotted Called Up Paid5555      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements