You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59 Burrell Road Management Limited SUFFOLK


Founded in 1989, 59 Burrell Road Management, classified under reg no. 02403707 is an active company. Currently registered at 59 Burrell Road IP2 8AH, Suffolk the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Joshua S., Joe P. and Gary T.. In addition one secretary - Gary T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

59 Burrell Road Management Limited Address / Contact

Office Address 59 Burrell Road
Office Address2 Ipswich
Town Suffolk
Post code IP2 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02403707
Date of Incorporation Wed, 12th Jul 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Joshua S.

Position: Director

Appointed: 08 December 2017

Joe P.

Position: Director

Appointed: 01 November 2011

Gary T.

Position: Secretary

Appointed: 01 April 1998

Gary T.

Position: Director

Appointed: 01 November 1994

Joseph R.

Position: Director

Appointed: 26 May 2007

Resigned: 06 December 2017

Adam D.

Position: Director

Appointed: 09 June 2006

Resigned: 31 October 2011

Shaun C.

Position: Director

Appointed: 19 July 2003

Resigned: 25 May 2007

Graeme C.

Position: Director

Appointed: 05 December 2000

Resigned: 24 April 2006

Sonia H.

Position: Director

Appointed: 02 April 1998

Resigned: 18 July 2003

Alexander P.

Position: Secretary

Appointed: 21 January 1992

Resigned: 02 April 1998

Alexander P.

Position: Director

Appointed: 21 January 1992

Resigned: 02 April 1998

Lisa E.

Position: Director

Appointed: 21 January 1992

Resigned: 04 December 2000

Deborah W.

Position: Director

Appointed: 21 January 1992

Resigned: 01 November 1994

Timothy Y.

Position: Director

Appointed: 20 November 1991

Resigned: 21 January 1992

Richard A.

Position: Secretary

Appointed: 20 November 1991

Resigned: 11 February 1992

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Joe P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gary T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joseph R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joe P.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary T.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph R.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 25th, August 2023
Free Download (5 pages)

Company search

Advertisements