Burrowfields (basingstoke) Management Limited BASINGSTOKE


Founded in 2006, Burrowfields (basingstoke) Management, classified under reg no. 06008623 is an active company. Currently registered at 31 London Road RG24 7JE, Basingstoke the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely James P., Valerie J. and Jane R.. Of them, Jane R. has been with the company the longest, being appointed on 14 April 2013 and James P. has been with the company for the least time - from 14 February 2024. At present 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.

Burrowfields (basingstoke) Management Limited Address / Contact

Office Address 31 London Road
Office Address2 Old Basing
Town Basingstoke
Post code RG24 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06008623
Date of Incorporation Fri, 24th Nov 2006
Industry Combined facilities support activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

James P.

Position: Director

Appointed: 14 February 2024

Valerie J.

Position: Director

Appointed: 06 January 2018

Jane R.

Position: Director

Appointed: 14 April 2013

Jane R.

Position: Secretary

Appointed: 27 March 2022

Resigned: 14 February 2024

Evolve Block & Estate Management Ltd

Position: Corporate Secretary

Appointed: 17 April 2018

Resigned: 27 March 2022

Jane R.

Position: Secretary

Appointed: 01 October 2014

Resigned: 31 March 2018

Carl M.

Position: Director

Appointed: 23 March 2013

Resigned: 31 December 2014

Lauren C.

Position: Director

Appointed: 12 March 2012

Resigned: 29 June 2014

Charlotte O.

Position: Director

Appointed: 03 March 2012

Resigned: 18 August 2014

Charlotte O.

Position: Secretary

Appointed: 21 May 2007

Resigned: 01 October 2014

Marion B.

Position: Director

Appointed: 24 November 2006

Resigned: 03 March 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2006

Resigned: 24 November 2006

Michael M.

Position: Secretary

Appointed: 24 November 2006

Resigned: 21 May 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 November 2006

Resigned: 24 November 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 24 November 2006

Resigned: 24 November 2006

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Jane R. This PSC has significiant influence or control over this company,.

Jane R.

Notified on 1 November 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Property Plant Equipment1 3981 3981 3981 3981 3981 398
Other
Property Plant Equipment Gross Cost1 3981 3981 3981 3981 3981 398
Total Assets Less Current Liabilities1 3981 3981 3981 3981 3981 398

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Tue, 30th Apr 2024
filed on: 30th, April 2024
Free Download (1 page)

Company search