BURLEY ROAD MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6HT

Company number 01136133
Status Active
Incorporation Date 26 September 1973
Company Type Private Limited Company
Address 2ND FLOOR HELITING HOUSE, 35 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 176 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BURLEY ROAD MANAGEMENT COMPANY LIMITED are www.burleyroadmanagementcompany.co.uk, and www.burley-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Burley Road Management Company Limited is a Private Limited Company. The company registration number is 01136133. Burley Road Management Company Limited has been working since 26 September 1973. The present status of the company is Active. The registered address of Burley Road Management Company Limited is 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset Bh2 6ht. The cash in hand is £0.18k. It is £0k against last year. . HUDSON, Martyn Richard is a Secretary of the company. CASEY, William Patrick is a Director of the company. COX, Brian is a Director of the company. HOOD, Carol is a Director of the company. KOEFMAN, Jean Isobel is a Director of the company. SORGE, Mark is a Director of the company. Secretary CHALLEN, Barbara Jean has been resigned. Secretary COGHLAN, Nicholas Luke has been resigned. Secretary GREENHALGH, Maureen Dorothy has been resigned. Secretary MCMILLAN, Archie Lauchlan has been resigned. Secretary PAGE, Mary has been resigned. Secretary RICKUS, Gwenneth Margaret has been resigned. Secretary RICKUS, Gwenneth Margaret has been resigned. Director BARLASS, Ann has been resigned. Director CHALLEN, Barbara Jean has been resigned. Director COGHLAN, Nicholas Luke has been resigned. Director DAVIES, Thomas John has been resigned. Director DEANE, Peter John William has been resigned. Director GREENHALGH, Hugh Malcolm has been resigned. Director GREENHALGH, Hugh Malcolm has been resigned. Director GRIFFITHS, Barbara has been resigned. Director HARDING, David Roy has been resigned. Director JENNINGS, Douglas Bernard has been resigned. Director LETTS, Margaret Ann has been resigned. Director MARSHALL, David Fisher has been resigned. Director MCMILLAN, Archie Lauchlan has been resigned. Director MORLEY, June Lillian Elizabeth Nancy has been resigned. Director PRESTON, Ronald Hartley has been resigned. Director PRICE, John Charles has been resigned. Director PRICE, Roger Greaves has been resigned. Director PRICE, Roger Greaves has been resigned. Director RICKUS, Gwenneth Margaret has been resigned. Director RICKUS, Gwenneth Margaret has been resigned. Director SCOTFORD, Sandra has been resigned. Director SORGE, Mark William has been resigned. Director SYMES, Clifford has been resigned. Director TAYLOR, David James has been resigned. Director TAYLOR, Paul Latham, The Reverend has been resigned. Director TULL, Philip John has been resigned. Director WARNER, Hilary Margaret Joan has been resigned. Director WARNER, Walter Victor has been resigned. The company operates in "Management of real estate on a fee or contract basis".


burley road management company Key Finiance

LIABILITIES n/a
CASH £0.18k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUDSON, Martyn Richard
Appointed Date: 18 February 2015

Director
CASEY, William Patrick
Appointed Date: 11 May 2011
77 years old

Director
COX, Brian
Appointed Date: 31 May 2012
83 years old

Director
HOOD, Carol
Appointed Date: 16 April 2013
81 years old

Director
KOEFMAN, Jean Isobel
Appointed Date: 12 April 2007
92 years old

Director
SORGE, Mark
Appointed Date: 08 May 2014
67 years old

Resigned Directors

Secretary
CHALLEN, Barbara Jean
Resigned: 16 April 2009
Appointed Date: 30 May 2000

Secretary
COGHLAN, Nicholas Luke
Resigned: 08 May 2014
Appointed Date: 06 July 2010

Secretary
GREENHALGH, Maureen Dorothy
Resigned: 06 July 2010
Appointed Date: 16 April 2009

Secretary
MCMILLAN, Archie Lauchlan
Resigned: 01 August 1999
Appointed Date: 21 April 1993

Secretary
PAGE, Mary
Resigned: 20 April 2015
Appointed Date: 08 May 2014

Secretary
RICKUS, Gwenneth Margaret
Resigned: 30 May 2000
Appointed Date: 01 August 1999

Secretary
RICKUS, Gwenneth Margaret
Resigned: 21 April 1993

Director
BARLASS, Ann
Resigned: 06 July 2010
Appointed Date: 16 April 2009
83 years old

Director
CHALLEN, Barbara Jean
Resigned: 16 April 2009
Appointed Date: 27 April 2000
90 years old

Director
COGHLAN, Nicholas Luke
Resigned: 08 May 2014
Appointed Date: 11 May 2011
79 years old

Director
DAVIES, Thomas John
Resigned: 11 April 1996
Appointed Date: 08 April 1992
99 years old

Director
DEANE, Peter John William
Resigned: 15 January 1999
Appointed Date: 19 September 1996
75 years old

Director
GREENHALGH, Hugh Malcolm
Resigned: 08 May 2014
Appointed Date: 16 April 2009
84 years old

Director
GREENHALGH, Hugh Malcolm
Resigned: 01 April 2003
Appointed Date: 27 April 2000
84 years old

Director
GRIFFITHS, Barbara
Resigned: 21 April 1993
100 years old

Director
HARDING, David Roy
Resigned: 08 July 1997
Appointed Date: 11 April 1996
83 years old

Director
JENNINGS, Douglas Bernard
Resigned: 30 September 1993
109 years old

Director
LETTS, Margaret Ann
Resigned: 10 May 2012
Appointed Date: 12 April 2007
86 years old

Director
MARSHALL, David Fisher
Resigned: 04 April 2002
Appointed Date: 15 January 1999
94 years old

Director
MCMILLAN, Archie Lauchlan
Resigned: 01 August 1999
Appointed Date: 21 April 1993
90 years old

Director
MORLEY, June Lillian Elizabeth Nancy
Resigned: 11 April 2013
Appointed Date: 07 October 2003
94 years old

Director
PRESTON, Ronald Hartley
Resigned: 27 April 2000
103 years old

Director
PRICE, John Charles
Resigned: 26 April 2003
Appointed Date: 24 April 2003
91 years old

Director
PRICE, Roger Greaves
Resigned: 04 April 2002
Appointed Date: 15 September 1997
88 years old

Director
PRICE, Roger Greaves
Resigned: 01 July 1996
Appointed Date: 01 October 1993
88 years old

Director
RICKUS, Gwenneth Margaret
Resigned: 16 April 2009
Appointed Date: 01 August 1999
99 years old

Director
RICKUS, Gwenneth Margaret
Resigned: 03 April 1997
99 years old

Director
SCOTFORD, Sandra
Resigned: 20 September 2004
Appointed Date: 04 April 2002
77 years old

Director
SORGE, Mark William
Resigned: 16 April 2009
Appointed Date: 07 December 2005
67 years old

Director
SYMES, Clifford
Resigned: 11 April 1996
113 years old

Director
TAYLOR, David James
Resigned: 21 October 2003
Appointed Date: 04 April 2002
80 years old

Director
TAYLOR, Paul Latham, The Reverend
Resigned: 08 April 1992
114 years old

Director
TULL, Philip John
Resigned: 12 April 2007
Appointed Date: 12 July 2003
62 years old

Director
WARNER, Hilary Margaret Joan
Resigned: 12 April 2007
Appointed Date: 11 April 1996
87 years old

Director
WARNER, Walter Victor
Resigned: 27 April 2000
Appointed Date: 03 April 1997
108 years old

BURLEY ROAD MANAGEMENT COMPANY LIMITED Events

27 Apr 2017
Accounts for a dormant company made up to 30 September 2016
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 176

23 May 2016
Accounts for a dormant company made up to 30 September 2015
02 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 176

02 Jun 2015
Director's details changed for Mrs Carol Hood on 1 June 2015
...
... and 132 more events
19 May 1988
Director resigned;new director appointed

19 May 1988
Return made up to 27/04/88; full list of members

08 Sep 1987
Full accounts made up to 30 September 1986

31 Jul 1987
Director resigned;new director appointed

31 Jul 1987
Return made up to 22/04/87; full list of members