Burleigh Lodge Management Limited LONDON


Founded in 1999, Burleigh Lodge Management, classified under reg no. 03740260 is an active company. Currently registered at C/o Andrew Purnell & Co Rear Office, 38 Lambton Road SW20 0LP, London the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Robert M. and Gerard R.. In addition one secretary - Andrew P. - is with the company. 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 Lodge Management Limited Address / Contact

Office Address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road
Office Address2 Raynes Park
Town London
Post code SW20 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03740260
Date of Incorporation Wed, 24th Mar 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Robert M.

Position: Director

Appointed: 08 July 2022

Gerard R.

Position: Director

Appointed: 08 July 2022

Andrew P.

Position: Secretary

Appointed: 03 February 2018

Chris C.

Position: Director

Appointed: 03 February 2018

Resigned: 08 July 2022

Charlie B.

Position: Director

Appointed: 03 February 2018

Resigned: 18 November 2020

Karen R.

Position: Director

Appointed: 27 August 2015

Resigned: 03 February 2018

Trevor W.

Position: Director

Appointed: 06 July 2015

Resigned: 15 February 2022

Andrew D.

Position: Director

Appointed: 04 July 2010

Resigned: 31 October 2014

Ivan W.

Position: Director

Appointed: 20 February 2006

Resigned: 20 February 2006

Ivan W.

Position: Director

Appointed: 26 May 2005

Resigned: 04 July 2010

Sarah C.

Position: Director

Appointed: 24 April 2002

Resigned: 30 April 2006

Robin M.

Position: Director

Appointed: 24 April 2002

Resigned: 03 February 2018

Pamela R.

Position: Director

Appointed: 04 October 2000

Resigned: 10 October 2001

Graham M.

Position: Director

Appointed: 19 July 2000

Resigned: 04 July 2010

Ivan W.

Position: Secretary

Appointed: 19 July 2000

Resigned: 03 February 2018

Gregory M.

Position: Secretary

Appointed: 26 March 1999

Resigned: 19 July 2000

Timothy P.

Position: Director

Appointed: 26 March 1999

Resigned: 19 July 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 March 1999

Resigned: 26 March 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 March 1999

Resigned: 26 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 26 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1414     
Other Debtors1414     
Current Assets 141414141414
Net Assets Liabilities 1414    
Other
Total Assets Less Current Liabilities14141414141414
Net Current Assets Liabilities 141414141414

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, May 2023
Free Download (4 pages)

Company search