Burford Hill Residents Limited WITNEY


Burford Hill Residents started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07876416. The Burford Hill Residents company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Witney at Wenrisc House 4 Meadow Court. Postal code: OX28 6ER.

The firm has one director. Gillian A., appointed on 10 January 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sidney F. who worked with the the firm until 1 April 2013.

Burford Hill Residents Limited Address / Contact

Office Address Wenrisc House 4 Meadow Court
Office Address2 High Street
Town Witney
Post code OX28 6ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 07876416
Date of Incorporation Fri, 9th Dec 2011
Industry Residents property management
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Gillian A.

Position: Director

Appointed: 10 January 2019

Covenant Management Limited

Position: Corporate Secretary

Appointed: 01 April 2012

Susan K.

Position: Director

Appointed: 08 May 2020

Resigned: 22 June 2020

Michael K.

Position: Director

Appointed: 08 May 2020

Resigned: 22 June 2020

Susan K.

Position: Director

Appointed: 10 January 2019

Resigned: 07 May 2020

Michael K.

Position: Director

Appointed: 10 January 2019

Resigned: 07 May 2020

Simon W.

Position: Director

Appointed: 20 February 2018

Resigned: 13 December 2018

Patricia D.

Position: Director

Appointed: 20 February 2018

Resigned: 16 November 2018

Jeremy B.

Position: Director

Appointed: 19 March 2014

Resigned: 10 January 2019

Caroline C.

Position: Director

Appointed: 19 March 2014

Resigned: 17 July 2015

Sheila H.

Position: Director

Appointed: 09 July 2013

Resigned: 08 December 2014

Sydney F.

Position: Director

Appointed: 01 April 2013

Resigned: 09 July 2013

Raymond M.

Position: Director

Appointed: 12 June 2012

Resigned: 21 July 2012

Jean M.

Position: Director

Appointed: 12 June 2012

Resigned: 09 July 2013

Christina S.

Position: Director

Appointed: 12 June 2012

Resigned: 14 January 2015

Ian G.

Position: Director

Appointed: 09 December 2011

Resigned: 07 December 2013

Sidney F.

Position: Secretary

Appointed: 09 December 2011

Resigned: 01 April 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 0105 4964 566
Net Assets Liabilities9 6949 2069 206
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal930930 
Creditors2 274  
Fixed Assets4 8884 6404 640
Net Current Assets Liabilities5 7365 4964 566
Total Assets Less Current Liabilities10 62410 1369 206

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search