Burnell Court Management Limited HEYWOOD


Founded in 1981, Burnell Court Management, classified under reg no. 01580349 is an active company. Currently registered at 2a Burnell Court OL10 2NW, Heywood the company has been in the business for 43 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 6 directors in the the firm, namely David R., Doreen W. and Peter H. and others. In addition one secretary - Sheila S. - is with the company. Currently 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.

Burnell Court Management Limited Address / Contact

Office Address 2a Burnell Court
Office Address2 Manchester Road,
Town Heywood
Post code OL10 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01580349
Date of Incorporation Fri, 14th Aug 1981
Industry Management consultancy activities other than financial management
Industry Financial management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

David R.

Position: Director

Appointed: 10 November 2023

Doreen W.

Position: Director

Appointed: 17 July 2023

Peter H.

Position: Director

Appointed: 17 July 2023

Judith R.

Position: Director

Appointed: 24 February 2020

Sheila S.

Position: Secretary

Appointed: 29 July 2004

Susan S.

Position: Director

Appointed: 05 December 2002

Marlene C.

Position: Director

Appointed: 09 December 2000

Michelle K.

Position: Director

Appointed: 18 October 2022

Resigned: 15 May 2023

Helen W.

Position: Director

Appointed: 18 October 2022

Resigned: 14 June 2023

Evelyn H.

Position: Director

Appointed: 10 August 2022

Resigned: 04 November 2023

Kenneth H.

Position: Director

Appointed: 11 November 2021

Resigned: 04 November 2023

Peter H.

Position: Director

Appointed: 08 February 2021

Resigned: 13 January 2023

Doreen W.

Position: Director

Appointed: 14 October 2020

Resigned: 15 March 2021

Susan B.

Position: Director

Appointed: 30 July 2018

Resigned: 14 October 2020

Doreen W.

Position: Director

Appointed: 21 March 2016

Resigned: 22 November 2019

Megan M.

Position: Director

Appointed: 21 March 2016

Resigned: 15 May 2018

Brenda R.

Position: Director

Appointed: 04 September 2015

Resigned: 25 January 2017

Susan S.

Position: Director

Appointed: 04 September 2015

Resigned: 03 July 2023

Brian D.

Position: Director

Appointed: 26 October 2012

Resigned: 27 August 2015

Natalie S.

Position: Director

Appointed: 02 November 2011

Resigned: 03 October 2012

Derick W.

Position: Director

Appointed: 02 October 2009

Resigned: 28 August 2014

Peter R.

Position: Director

Appointed: 22 February 2007

Resigned: 21 August 2007

Michael G.

Position: Director

Appointed: 24 November 2004

Resigned: 24 September 2005

Dennis H.

Position: Director

Appointed: 24 November 2004

Resigned: 10 August 2015

Andrew G.

Position: Director

Appointed: 24 November 2004

Resigned: 27 October 2011

Christine W.

Position: Director

Appointed: 05 December 2002

Resigned: 27 August 2015

Noreen P.

Position: Director

Appointed: 09 December 2000

Resigned: 27 January 2023

Janey B.

Position: Director

Appointed: 11 May 2000

Resigned: 05 December 2002

Ivy M.

Position: Director

Appointed: 10 December 1998

Resigned: 31 October 2004

James R.

Position: Director

Appointed: 10 December 1998

Resigned: 01 February 2009

Dorothy F.

Position: Director

Appointed: 26 October 1998

Resigned: 05 December 2002

William M.

Position: Director

Appointed: 26 October 1998

Resigned: 29 July 2004

Jayne F.

Position: Secretary

Appointed: 26 October 1998

Resigned: 29 July 2004

Margaret B.

Position: Director

Appointed: 12 May 1997

Resigned: 11 May 2000

Janice G.

Position: Director

Appointed: 21 October 1996

Resigned: 11 February 1999

Peter W.

Position: Director

Appointed: 21 October 1996

Resigned: 19 February 1998

Anna G.

Position: Secretary

Appointed: 21 October 1996

Resigned: 26 October 1998

Norman H.

Position: Director

Appointed: 16 October 1995

Resigned: 21 February 1996

Mary G.

Position: Director

Appointed: 17 October 1994

Resigned: 26 October 1998

Anna G.

Position: Director

Appointed: 17 October 1994

Resigned: 26 October 1998

Brenda R.

Position: Director

Appointed: 10 November 1993

Resigned: 12 October 2000

Frank C.

Position: Director

Appointed: 10 February 1993

Resigned: 05 May 1997

Peter W.

Position: Director

Appointed: 05 November 1992

Resigned: 14 October 1996

Joseph Z.

Position: Director

Appointed: 05 November 1992

Resigned: 16 October 1995

Alice B.

Position: Director

Appointed: 05 November 1992

Resigned: 12 July 1994

Kathryn R.

Position: Director

Appointed: 05 November 1992

Resigned: 17 October 1994

Michael B.

Position: Director

Appointed: 05 November 1992

Resigned: 21 October 1996

Bernard D.

Position: Director

Appointed: 05 November 1992

Resigned: 25 October 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 8 names. As we found, there is Sheila S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Susan S. This PSC has significiant influence or control over the company,. Then there is Susan S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sheila S.

Notified on 29 July 2016
Nature of control: significiant influence or control

Susan S.

Notified on 17 July 2016
Nature of control: significiant influence or control

Susan S.

Notified on 7 June 2016
Ceased on 4 November 2023
Nature of control: significiant influence or control

Marlene C.

Notified on 25 June 2016
Ceased on 13 August 2023
Nature of control: significiant influence or control

Noreen P.

Notified on 25 September 2016
Ceased on 13 August 2023
Nature of control: significiant influence or control

Doreen W.

Notified on 21 June 2016
Ceased on 12 June 2023
Nature of control: significiant influence or control

Brenda R.

Notified on 7 September 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Megan M.

Notified on 23 June 2016
Ceased on 30 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand52 71057 622  
Current Assets58 47463 74794 869124 175
Debtors5 7646 125  
Net Assets Liabilities57 95461 19892 068122 751
Property Plant Equipment1 905   
Other
Accumulated Depreciation Impairment Property Plant Equipment10 30612 211  
Creditors2 4252 5492 8011 424
Increase From Depreciation Charge For Year Property Plant Equipment 1 905  
Net Current Assets Liabilities56 04961 19892 068122 751
Other Creditors2 3862 511  
Prepayments5 7646 125  
Property Plant Equipment Gross Cost12 21112 211  
Total Assets Less Current Liabilities  92 068122 751

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements