Burncroft Management Limited REDHILL


Burncroft Management started in year 1971 as Private Limited Company with registration number 01020025. The Burncroft Management company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Redhill at Suite 7, Phoenix House, Redhill Aerodrome. Postal code: RH1 5JY.

The company has 2 directors, namely Stuart B., Jim B.. Of them, Jim B. has been with the company the longest, being appointed on 24 September 2008 and Stuart B. has been with the company for the least time - from 23 November 2018. 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.

Burncroft Management Limited Address / Contact

Office Address Suite 7, Phoenix House, Redhill Aerodrome
Office Address2 Kings Mill Lane
Town Redhill
Post code RH1 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01020025
Date of Incorporation Fri, 6th Aug 1971
Industry Residents property management
End of financial Year 24th June
Company age 53 years old
Account next due date Mon, 24th Mar 2025 (331 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Stuart B.

Position: Director

Appointed: 23 November 2018

Concept Property Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 September 2018

Jim B.

Position: Director

Appointed: 24 September 2008

Robert W.

Position: Director

Appointed: 11 June 2018

Resigned: 11 January 2019

Sarada S.

Position: Director

Appointed: 10 September 2014

Resigned: 05 October 2017

Terezinha M.

Position: Director

Appointed: 10 September 2014

Resigned: 16 October 2023

Philip C.

Position: Director

Appointed: 25 June 2012

Resigned: 06 December 2013

Chris G.

Position: Secretary

Appointed: 01 April 2011

Resigned: 31 August 2018

Annie W.

Position: Director

Appointed: 24 September 2008

Resigned: 01 June 2016

Andree D.

Position: Director

Appointed: 31 December 2007

Resigned: 13 June 2018

Henry W.

Position: Director

Appointed: 25 September 2006

Resigned: 04 March 2010

Dorothy C.

Position: Director

Appointed: 07 August 2006

Resigned: 31 December 2007

Joan N.

Position: Director

Appointed: 17 November 2000

Resigned: 08 February 2010

Sherry T.

Position: Director

Appointed: 14 August 1996

Resigned: 01 January 2011

Frances D.

Position: Director

Appointed: 06 April 1992

Resigned: 14 August 1996

Christopher N.

Position: Secretary

Appointed: 06 April 1992

Resigned: 28 December 2009

Stephen G.

Position: Director

Appointed: 06 April 1992

Resigned: 02 June 2012

Phoebe P.

Position: Director

Appointed: 06 April 1992

Resigned: 22 January 2015

Stephen W.

Position: Director

Appointed: 06 April 1992

Resigned: 21 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Current Assets100100100100
Net Assets Liabilities100100100100
Other
Net Current Assets Liabilities100100100100
Total Assets Less Current Liabilities100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-24
filed on: 11th, October 2023
Free Download (3 pages)

Company search