You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Burns Street Management Company Limited NOTTINGHAM


2 Burns Street Management Company started in year 2003 as Private Limited Company with registration number 04776699. The 2 Burns Street Management Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Nottingham at Flat 6 Sandfield House. Postal code: NG7 4DT.

The firm has 3 directors, namely Timothy C., Christine H. and Ian C.. Of them, Ian C. has been with the company the longest, being appointed on 27 May 2003 and Timothy C. has been with the company for the least time - from 17 May 2019. At present 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.

2 Burns Street Management Company Limited Address / Contact

Office Address Flat 6 Sandfield House
Office Address2 2 Burns Street
Town Nottingham
Post code NG7 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04776699
Date of Incorporation Tue, 27th May 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Timothy C.

Position: Director

Appointed: 17 May 2019

Christine H.

Position: Director

Appointed: 02 May 2017

Ian C.

Position: Director

Appointed: 27 May 2003

Vanessa C.

Position: Director

Appointed: 14 December 2014

Resigned: 17 May 2019

Anthony P.

Position: Director

Appointed: 13 May 2011

Resigned: 20 January 2017

Peter A.

Position: Director

Appointed: 11 June 2008

Resigned: 13 May 2011

Peter A.

Position: Secretary

Appointed: 11 June 2008

Resigned: 13 May 2011

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 May 2003

Resigned: 27 May 2003

Jonathan W.

Position: Secretary

Appointed: 27 May 2003

Resigned: 29 July 2008

Phillip L.

Position: Director

Appointed: 27 May 2003

Resigned: 14 June 2007

Jonathan W.

Position: Director

Appointed: 27 May 2003

Resigned: 14 June 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2003

Resigned: 27 May 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Christine H. The abovementioned PSC has significiant influence or control over this company,.

Christine H.

Notified on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth11 1467 80211 23014 833      
Balance Sheet
Current Assets12 5696 82910 35414 23611 38814 89616 32416 01415 57215 107
Net Assets Liabilities   14 83312 08615 49516 89316 53316 25515 861
Cash Bank In Hand5 7186 855        
Debtors6 851946        
Net Assets Liabilities Including Pension Asset Liability11 1467 80211 23014 833      
Tangible Fixed Assets11        
Reserves/Capital
Called Up Share Capital66        
Profit Loss Account Reserve11 1407 796        
Shareholder Funds11 1467 80211 23014 833      
Other
Creditors     100100150150175
Fixed Assets1111111111
Net Current Assets Liabilities11 1457 80111 22914 83212 08515 49416 89216 53216 25415 860
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 972875596697698668668832928
Total Assets Less Current Liabilities11 1467 80211 23014 83312 08615 49516 89316 53316 25515 861
Creditors Due Within One Year1 424         
Number Shares Allotted 6        
Par Value Share 1        
Share Capital Allotted Called Up Paid66        
Tangible Fixed Assets Cost Or Valuation11        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, February 2023
Free Download (3 pages)

Company search

Advertisements