Burwell Farm (west) Management Company Limited WITNEY


Founded in 1988, Burwell Farm (west) Management Company, classified under reg no. 02261862 is an active company. Currently registered at 353a Orchid Cottage OX28 5NP, Witney the company has been in the business for thirty six years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

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.

Burwell Farm (west) Management Company Limited Address / Contact

Office Address 353a Orchid Cottage
Office Address2 Thorney Leys
Town Witney
Post code OX28 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02261862
Date of Incorporation Wed, 25th May 1988
Industry Other accommodation
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

James B.

Position: Secretary

Appointed: 05 July 2020

Michael B.

Position: Secretary

Appointed: 15 January 2004

Jonathan M.

Position: Director

Appointed: 01 October 2002

Samantha E.

Position: Secretary

Resigned: 01 June 1994

Regina S.

Position: Secretary

Appointed: 07 September 2000

Resigned: 15 January 2004

Jill L.

Position: Director

Appointed: 01 September 1998

Resigned: 01 October 2002

Sara C.

Position: Secretary

Appointed: 01 September 1998

Resigned: 06 September 2000

Jacqueline M.

Position: Secretary

Appointed: 02 September 1996

Resigned: 31 August 1998

Eileen K.

Position: Director

Appointed: 19 August 1996

Resigned: 30 September 1998

Caroline W.

Position: Secretary

Appointed: 01 June 1994

Resigned: 30 September 1996

Francis D.

Position: Director

Appointed: 01 June 1993

Resigned: 30 September 1996

Karen S.

Position: Secretary

Appointed: 26 August 1992

Resigned: 01 June 1994

Samantha E.

Position: Secretary

Appointed: 26 May 1991

Resigned: 26 August 1992

Jane-Anne R.

Position: Director

Appointed: 26 May 1991

Resigned: 01 June 1993

Susan W.

Position: Secretary

Appointed: 24 June 1990

Resigned: 26 May 1991

Stephen W.

Position: Director

Appointed: 24 June 1990

Resigned: 26 May 1991

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is James B. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Michael B. This PSC has significiant influence or control over the company,.

James B.

Notified on 13 July 2020
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7 9197 0507 7447 641      
Balance Sheet
Current Assets1374810868682020157262250
Net Assets Liabilities   7 6416 7105 6824 8284 9655 0705 058
Cash Bank In Hand13748108       
Net Assets Liabilities Including Pension Asset Liability7 9197 0507 7447 641      
Tangible Fixed Assets7 7827 7827 782       
Reserves/Capital
Called Up Share Capital110110110       
Profit Loss Account Reserve72-869707       
Shareholder Funds7 9197 0507 7447 641      
Other
Creditors   2091 1402 1201 8341 8341 8341 834
Fixed Assets7 7827 7827 7827 7827 7827 7827 7827 7827 7827 782
Net Current Assets Liabilities137-732-38-1411 0722 1001 8141 6771 5721 584
Total Assets Less Current Liabilities7 9197 0507 7447 6416 7105 6825 9686 1056 2106 198
Creditors Due Within One Year 780146209      
Number Shares Allotted 11        
Par Value Share 10        
Revaluation Reserve 2714       
Secured Debts 780        
Share Capital Allotted Called Up Paid110110        
Share Premium Account7 7377 7826 913       
Tangible Fixed Assets Cost Or Valuation7 7827 7827 782       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2023
filed on: 21st, March 2024
Free Download (3 pages)

Company search