Burges Grove Management Company Limited HODDESDON


Founded in 1997, Burges Grove Management Company, classified under reg no. 03372122 is an active company. Currently registered at Rmg House EN11 0DR, Hoddesdon the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-04-24 Burges Grove Management Company Limited is no longer carrying the name Barnes Waterside Private Road No.2 Res. Assoc.

The company has 3 directors, namely Nicholas S., David J. and Pip P.. Of them, David J., Pip P. have been with the company the longest, being appointed on 9 December 2004 and Nicholas S. has been with the company for the least time - from 12 February 2008. At the moment 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.

Burges Grove Management Company Limited Address / Contact

Office Address Rmg House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372122
Date of Incorporation Fri, 16th May 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2008

Nicholas S.

Position: Director

Appointed: 12 February 2008

David J.

Position: Director

Appointed: 09 December 2004

Pip P.

Position: Director

Appointed: 09 December 2004

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 16 May 2008

Nicholas J.

Position: Director

Appointed: 01 October 2005

Resigned: 12 September 2018

David L.

Position: Director

Appointed: 09 December 2004

Resigned: 04 October 2006

Haywards Property Services Limited

Position: Secretary

Appointed: 09 December 2004

Resigned: 01 June 2006

Stanley K.

Position: Director

Appointed: 09 December 2004

Resigned: 01 November 2008

Philip C.

Position: Director

Appointed: 02 November 2004

Resigned: 07 December 2004

John K.

Position: Director

Appointed: 01 October 2002

Resigned: 14 April 2004

Gordon C.

Position: Director

Appointed: 01 October 2002

Resigned: 05 November 2004

Paul G.

Position: Director

Appointed: 04 December 2000

Resigned: 30 September 2002

Alexander F.

Position: Director

Appointed: 15 June 2000

Resigned: 15 December 2000

Patricia H.

Position: Director

Appointed: 15 June 2000

Resigned: 10 October 2001

Anthony I.

Position: Director

Appointed: 20 March 2000

Resigned: 07 December 2004

Peter N.

Position: Director

Appointed: 01 March 2000

Resigned: 05 November 2004

Angus M.

Position: Director

Appointed: 02 January 2000

Resigned: 30 September 2002

Julius G.

Position: Director

Appointed: 15 October 1999

Resigned: 05 April 2001

Gavin S.

Position: Director

Appointed: 01 June 1999

Resigned: 01 January 2000

Colin R.

Position: Director

Appointed: 01 June 1999

Resigned: 30 September 1999

Frederick V.

Position: Director

Appointed: 16 May 1997

Resigned: 01 May 1999

Jeffrey P.

Position: Director

Appointed: 16 May 1997

Resigned: 01 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1997

Resigned: 16 May 1997

Christopher C.

Position: Secretary

Appointed: 16 May 1997

Resigned: 07 December 2004

Company previous names

Barnes Waterside Private Road No.2 Res. Assoc April 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 72615 238       
Balance Sheet
Debtors18 99419 70622 71019 93321 93021 17522 36324 45022 031
Other Debtors 19 70622 71019 93321 93021 17522 36324 45022 031
Property Plant Equipment 11111111
Tangible Fixed Assets11       
Reserves/Capital
Shareholder Funds13 72615 238       
Other
Administrative Expenses4 5206 1485 8367 8666 3166 5356 8437 8858 803
Average Number Employees During Period  4      
Creditors 4 4695 9593 1745 2934 5307 9809 0643 539
Creditors Due Within One Year5 2694 469       
Issue Bonus Shares Decrease Increase In Equity  1 5148     
Net Current Assets Liabilities13 72515 23716 75116 75916 63716 64514 38315 38618 492
Operating Profit Loss1 4971 4961 496-2     
Other Creditors 4 4695 9593 1745 2934 5307 9809 0643 539
Other Creditors Due Within One Year5 2694 469       
Other Interest Receivable Similar Income1316       
Other Interest Receivable Similar Income Finance Income 161810     
Other Reserves13 72615 238       
Profit Loss 1 5121 5148     
Profit Loss For Period1 5101 512       
Profit Loss On Ordinary Activities Before Tax1 5101 5121 5148     
Property Plant Equipment Gross Cost 1111111 
Tangible Fixed Assets Cost Or Valuation1        
Total Assets Less Current Liabilities13 72615 23816 75216 76016 63816 64614 38415 38718 493
Total Reserves13 72615 238       
Turnover Gross Operating Revenue6 0177 644       
Turnover Revenue 7 6447 3327 8646 3166 5356 8437 8858 803

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements