Burnt Common Close Residents Company Limited WOKING


Founded in 1981, Burnt Common Close Residents Company, classified under reg no. 01580072 is an active company. Currently registered at 21 Burnt Common Close GU23 6HH, Woking 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 31st March 2022.

At the moment there are 4 directors in the the firm, namely Andrew G., Linda A. and Mark R. and others. In addition one secretary - Laura D. - 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.

Burnt Common Close Residents Company Limited Address / Contact

Office Address 21 Burnt Common Close
Office Address2 Ripley
Town Woking
Post code GU23 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01580072
Date of Incorporation Fri, 14th Aug 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Andrew G.

Position: Director

Appointed: 05 October 2022

Laura D.

Position: Secretary

Appointed: 05 March 2013

Linda A.

Position: Director

Appointed: 23 February 2006

Mark R.

Position: Director

Appointed: 03 December 2004

Clive W.

Position: Director

Appointed: 31 October 1991

Thomas L.

Position: Secretary

Resigned: 29 September 1993

Hugh L.

Position: Director

Appointed: 12 January 2015

Resigned: 05 October 2022

Howard C.

Position: Director

Appointed: 05 March 2013

Resigned: 06 October 2021

Sarah C.

Position: Secretary

Appointed: 02 March 2010

Resigned: 05 March 2013

Christopher S.

Position: Director

Appointed: 03 March 2009

Resigned: 30 June 2011

Maggie G.

Position: Secretary

Appointed: 04 March 2008

Resigned: 02 March 2010

Maggie G.

Position: Director

Appointed: 12 March 2007

Resigned: 02 March 2010

Patrick S.

Position: Director

Appointed: 27 November 2003

Resigned: 01 November 2012

John R.

Position: Director

Appointed: 27 November 2003

Resigned: 20 February 2014

Clive W.

Position: Secretary

Appointed: 06 June 2003

Resigned: 04 March 2008

Alexandra S.

Position: Secretary

Appointed: 10 October 2001

Resigned: 05 June 2003

Alexandria R.

Position: Director

Appointed: 24 August 2000

Resigned: 13 November 2002

Lynne G.

Position: Secretary

Appointed: 01 October 1996

Resigned: 10 October 2001

Jane C.

Position: Director

Appointed: 24 August 1995

Resigned: 13 November 1999

Lynne G.

Position: Director

Appointed: 24 August 1995

Resigned: 13 November 2002

Ian G.

Position: Director

Appointed: 27 October 1994

Resigned: 23 April 2004

Shelagh T.

Position: Secretary

Appointed: 29 September 1993

Resigned: 01 October 1996

Ronald L.

Position: Director

Appointed: 31 October 1991

Resigned: 24 August 1995

Thomas L.

Position: Director

Appointed: 31 October 1991

Resigned: 27 October 1994

James L.

Position: Director

Appointed: 31 October 1991

Resigned: 22 May 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements