BURGHSIDE MANAGEMENT COMPANY LTD.
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 1NJ

Company number 03732853
Status Active
Incorporation Date 15 March 1999
Company Type Private Limited Company
Address 11 WINGFIELD ROAD, WHITCHURCH, CARDIFF, CF14 1NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 4 . The most likely internet sites of BURGHSIDE MANAGEMENT COMPANY LTD. are www.burghsidemanagementcompany.co.uk, and www.burghside-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Cardiff Central Rail Station is 3 miles; to Cardiff Queen Street Rail Station is 3 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burghside Management Company Ltd is a Private Limited Company. The company registration number is 03732853. Burghside Management Company Ltd has been working since 15 March 1999. The present status of the company is Active. The registered address of Burghside Management Company Ltd is 11 Wingfield Road Whitchurch Cardiff Cf14 1nj. . HADLAND, Andrew Gerald Ian is a Director of the company. JONES, Sarah M is a Director of the company. STEPHENS, Christina Mary is a Director of the company. WADE, Brian John is a Director of the company. Secretary BOLGER, Margaret Julie has been resigned. Secretary JONES, Sarah M has been resigned. Secretary WADE, Brian John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOLD, Verity Beth has been resigned. Director BOLGER, Robert has been resigned. Director DERBYSHIRE, Ruth has been resigned. Director HEALAN, Ceri Suzanne has been resigned. Director HIGGINSON, Raymond John has been resigned. Director HOBDAY, David Anthony has been resigned. Director POPP, John Lyndon has been resigned. The company operates in "Residents property management".


Current Directors

Director
HADLAND, Andrew Gerald Ian
Appointed Date: 23 June 2004
49 years old

Director
JONES, Sarah M
Appointed Date: 15 March 1999
74 years old

Director
STEPHENS, Christina Mary
Appointed Date: 04 July 2012
71 years old

Director
WADE, Brian John
Appointed Date: 01 April 2001
69 years old

Resigned Directors

Secretary
BOLGER, Margaret Julie
Resigned: 19 May 2000
Appointed Date: 15 March 1999

Secretary
JONES, Sarah M
Resigned: 14 January 2001
Appointed Date: 22 October 2000

Secretary
WADE, Brian John
Resigned: 04 July 2012
Appointed Date: 14 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1999
Appointed Date: 15 March 1999

Director
ARNOLD, Verity Beth
Resigned: 16 March 2008
Appointed Date: 28 August 2003
43 years old

Director
BOLGER, Robert
Resigned: 19 May 2000
Appointed Date: 15 March 1999
69 years old

Director
DERBYSHIRE, Ruth
Resigned: 01 September 2001
Appointed Date: 15 March 1999
107 years old

Director
HEALAN, Ceri Suzanne
Resigned: 25 July 2003
Appointed Date: 01 September 2001
51 years old

Director
HIGGINSON, Raymond John
Resigned: 23 June 2004
Appointed Date: 19 May 2000
54 years old

Director
HOBDAY, David Anthony
Resigned: 17 February 2012
Appointed Date: 17 May 2008
43 years old

Director
POPP, John Lyndon
Resigned: 02 December 2000
Appointed Date: 15 March 1999
80 years old

Persons With Significant Control

Mr Andrew Gerald Ian Hadland
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mrs Sarah Margret Jones
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Christina Mary Stephens
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Brian John Wade
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

BURGHSIDE MANAGEMENT COMPANY LTD. Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4

01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Amended total exemption small company accounts made up to 31 May 2014
...
... and 54 more events
17 Apr 2000
Ad 15/03/99--------- £ si 2@1
13 Apr 2000
Return made up to 15/03/00; full list of members
13 Jan 2000
Accounting reference date extended from 31/03/00 to 31/05/00
19 Mar 1999
Secretary resigned
15 Mar 1999
Incorporation