Burlington House (huddersfield) Management Company Limited HUDDERSFIELD


Founded in 2003, Burlington House (huddersfield) Management Company, classified under reg no. 04880156 is an active company. Currently registered at 126a Trinity Street HD1 4DT, Huddersfield the company has been in the business for 21 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 7 directors in the the firm, namely James T., William B. and Sally B. and others. In addition one secretary - Sarah J. - is with the company. At the moment 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.

Burlington House (huddersfield) Management Company Limited Address / Contact

Office Address 126a Trinity Street
Town Huddersfield
Post code HD1 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04880156
Date of Incorporation Thu, 28th Aug 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

James T.

Position: Director

Appointed: 11 August 2021

William B.

Position: Director

Appointed: 29 April 2015

Sarah J.

Position: Secretary

Appointed: 12 July 2006

Sally B.

Position: Director

Appointed: 12 July 2006

Jill W.

Position: Director

Appointed: 01 June 2006

Rebecca H.

Position: Director

Appointed: 30 July 2004

Cathryn H.

Position: Director

Appointed: 30 July 2004

Sarah J.

Position: Director

Appointed: 30 July 2004

Jayne H.

Position: Director

Appointed: 03 May 2010

Resigned: 21 January 2014

Elizabeth D.

Position: Director

Appointed: 30 July 2004

Resigned: 08 September 2023

Rebecca H.

Position: Secretary

Appointed: 30 July 2004

Resigned: 12 July 2006

Maghira Y.

Position: Director

Appointed: 30 July 2004

Resigned: 04 November 2004

Christine W.

Position: Director

Appointed: 30 July 2004

Resigned: 01 December 2010

Marilyn K.

Position: Director

Appointed: 30 July 2004

Resigned: 16 September 2018

Elizabeth C.

Position: Director

Appointed: 30 July 2004

Resigned: 28 March 2008

Joanna F.

Position: Director

Appointed: 30 July 2004

Resigned: 20 January 2014

Elliott H.

Position: Director

Appointed: 30 July 2004

Resigned: 19 February 2007

John W.

Position: Director

Appointed: 30 July 2004

Resigned: 01 December 2010

James C.

Position: Director

Appointed: 12 September 2003

Resigned: 30 July 2004

Michael G.

Position: Secretary

Appointed: 12 September 2003

Resigned: 30 July 2004

Michael G.

Position: Director

Appointed: 12 September 2003

Resigned: 30 July 2004

William T.

Position: Nominee Director

Appointed: 28 August 2003

Resigned: 28 August 2003

Howard T.

Position: Nominee Secretary

Appointed: 28 August 2003

Resigned: 28 August 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312022-08-312023-08-31
Net Worth17 96116 409  
Balance Sheet
Current Assets19 79619 85436 27626 433
Net Assets Liabilities  35 26725 424
Net Assets Liabilities Including Pension Asset Liability17 96116 409  
Reserves/Capital
Shareholder Funds17 96116 409  
Other
Creditors  1 0091 009
Net Current Assets Liabilities17 96116 40935 26725 424
Total Assets Less Current Liabilities17 96116 40935 26725 424
Creditors Due Within One Year1 8353 445  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 8th September 2023
filed on: 28th, September 2023
Free Download (1 page)

Company search