Burleigh House Management Limited SUTTON


Founded in 1996, Burleigh House Management, classified under reg no. 03185657 is an active company. Currently registered at 6 Burleigh House SM3 9HT, Sutton the company has been in the business for 28 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

There is a single director in the firm at the moment - Kevin S., appointed on 28 May 2008. In addition, a secretary was appointed - Paul S., appointed on 10 December 2002. 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.

Burleigh House Management Limited Address / Contact

Office Address 6 Burleigh House
Office Address2 129 Stonecot Hill
Town Sutton
Post code SM3 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03185657
Date of Incorporation Fri, 12th Apr 1996
Industry Residents property management
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Kevin S.

Position: Director

Appointed: 28 May 2008

Paul S.

Position: Secretary

Appointed: 10 December 2002

Robert T.

Position: Director

Appointed: 28 May 2008

Resigned: 01 March 2013

Steven B.

Position: Director

Appointed: 07 June 2006

Resigned: 01 January 2008

Cathy W.

Position: Director

Appointed: 13 May 2004

Resigned: 30 September 2006

Natalie B.

Position: Director

Appointed: 15 January 2003

Resigned: 01 January 2008

Michael C.

Position: Secretary

Appointed: 12 December 2001

Resigned: 10 December 2002

Paul S.

Position: Director

Appointed: 12 December 2001

Resigned: 15 January 2003

Angela H.

Position: Director

Appointed: 12 December 2001

Resigned: 13 May 2004

Joanne S.

Position: Director

Appointed: 12 April 1996

Resigned: 01 November 1997

London Law Services Limited

Position: Nominee Director

Appointed: 12 April 1996

Resigned: 12 April 1996

Joanne S.

Position: Secretary

Appointed: 12 April 1996

Resigned: 01 November 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1996

Resigned: 12 April 1996

Martin T.

Position: Director

Appointed: 12 April 1996

Resigned: 12 December 2001

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Kevin S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Paul S. This PSC has significiant influence or control over the company,.

Kevin S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302023-04-30
Net Worth8 0739 343     
Balance Sheet
Current Assets8 0739 34311 40813 045 15 505 
Net Assets Liabilities  11 40813 04514 89215 50516 666
Net Assets Liabilities Including Pension Asset Liability8 0739 343     
Reserves/Capital
Shareholder Funds8 0739 343     
Other
Average Number Employees During Period   2222
Fixed Assets    14 892 16 666
Net Current Assets Liabilities8 0739 34311 40813 045 15 505 
Total Assets Less Current Liabilities8 0739 34311 40813 04514 89215 50516 666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 6th, January 2024
Free Download (3 pages)

Company search

Advertisements