Burney Street Management Limited EVESHAM


Founded in 1994, Burney Street Management, classified under reg no. 02918377 is an active company. Currently registered at 6 Gras Close WR11 7JP, Evesham the company has been in the business for thirty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since December 7, 1994 Burney Street Management Limited is no longer carrying the name Ownstart Property Management.

At present there are 2 directors in the the company, namely Judith C. and James C.. In addition one secretary - Nigel L. - is with the firm. At present 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.

Burney Street Management Limited Address / Contact

Office Address 6 Gras Close
Office Address2 Bretforton
Town Evesham
Post code WR11 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918377
Date of Incorporation Wed, 13th Apr 1994
Industry Residents property management
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Judith C.

Position: Director

Appointed: 29 March 2017

James C.

Position: Director

Appointed: 29 March 2017

Nigel L.

Position: Secretary

Appointed: 24 November 2015

Riverswift Limited

Position: Corporate Director

Appointed: 01 May 2001

Mark H.

Position: Secretary

Appointed: 06 December 2003

Resigned: 24 November 2015

Mark H.

Position: Director

Appointed: 21 May 1999

Resigned: 09 April 2018

Landeven Management Limited

Position: Director

Appointed: 14 April 1999

Resigned: 01 May 2001

Simon L.

Position: Secretary

Appointed: 23 May 1995

Resigned: 06 December 2003

Dmi Directors Pension Fund Limited

Position: Director

Appointed: 23 May 1995

Resigned: 14 April 1999

Donald B.

Position: Director

Appointed: 07 September 1994

Resigned: 23 May 1995

Simon L.

Position: Director

Appointed: 07 September 1994

Resigned: 20 January 2016

Donald B.

Position: Secretary

Appointed: 07 September 1994

Resigned: 23 May 1995

Anthony W.

Position: Director

Appointed: 07 September 1994

Resigned: 21 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 13 April 1994

Resigned: 07 September 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 April 1994

Resigned: 07 September 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1994

Resigned: 07 September 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is James C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Judith C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Riverswift Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

James C.

Notified on 29 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Judith C.

Notified on 29 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Riverswift Limited

6 Gras Close Bretforton, Evesham, Worcestershire, WR11 7JP, United Kingdom

Legal authority England And Wales
Legal form Private Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03898130
Notified on 14 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ownstart Property Management December 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth33       
Balance Sheet
Debtors333333333
Other Debtors  3333333
Reserves/Capital
Called Up Share Capital33       
Shareholder Funds33       
Other
Number Shares Allotted 3       
Par Value Share 1       
Share Capital Allotted Called Up Paid33       
Total Assets Less Current Liabilities333333333

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to April 30, 2023
filed on: 21st, January 2024
Free Download (6 pages)

Company search

Advertisements