BURNEY DRIVE(BLOCK A)MANAGEMENT COMPANY LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4LT

Company number 01854284
Status Active
Incorporation Date 10 October 1984
Company Type Private Limited Company
Address 141 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LT
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 events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Confirmation statement made on 26 July 2016 with updates; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 21 . The most likely internet sites of BURNEY DRIVE(BLOCK A)MANAGEMENT COMPANY LIMITED are www.burneydriveblockamanagementcompany.co.uk, and www.burney-drive-block-a-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.3 miles; to Bethnal Green Rail Station is 9.5 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burney Drive Block A Management Company Limited is a Private Limited Company. The company registration number is 01854284. Burney Drive Block A Management Company Limited has been working since 10 October 1984. The present status of the company is Active. The registered address of Burney Drive Block A Management Company Limited is 141 High Road Loughton Essex Ig10 4lt. . JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED is a Secretary of the company. DITCHBURN, Frederick Paul is a Director of the company. KNELLER, Andrew John is a Director of the company. STYCZYNSKI, Krzysztof is a Director of the company. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary MARSHALL, Sally has been resigned. Secretary SHAW, Malcolm David has been resigned. Secretary WALKER, Debra Ann has been resigned. Secretary WALKER, Debra Ann has been resigned. Secretary WILSON, Debra Ann has been resigned. Director CARTER, Richard James has been resigned. Director CHISWELL, Stephen has been resigned. Director GALE, Hirsh Derek has been resigned. Director JORDAN, Anthony has been resigned. Director MARSHALL, Sally has been resigned. Director MOORE, Janice has been resigned. Director WALKER, Paul Charles has been resigned. Director WILSON, Debra Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED
Appointed Date: 02 February 2004

Director
DITCHBURN, Frederick Paul
Appointed Date: 06 August 2009
81 years old

Director
KNELLER, Andrew John
Appointed Date: 06 August 2009
51 years old

Director
STYCZYNSKI, Krzysztof
Appointed Date: 13 February 2012
43 years old

Resigned Directors

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 26 April 2004
Appointed Date: 31 October 2000

Secretary
MARSHALL, Sally
Resigned: 26 July 1993

Secretary
SHAW, Malcolm David
Resigned: 15 July 1994

Secretary
WALKER, Debra Ann
Resigned: 21 February 2003
Appointed Date: 31 October 2000

Secretary
WALKER, Debra Ann
Resigned: 31 October 2000
Appointed Date: 31 July 1995

Secretary
WILSON, Debra Ann
Resigned: 26 July 1993
Appointed Date: 24 June 1993

Director
CARTER, Richard James
Resigned: 26 July 2010
Appointed Date: 08 March 2006
42 years old

Director
CHISWELL, Stephen
Resigned: 07 November 1997
Appointed Date: 17 June 1997
63 years old

Director
GALE, Hirsh Derek
Resigned: 10 January 2011
Appointed Date: 21 January 2003
76 years old

Director
JORDAN, Anthony
Resigned: 09 March 2006
Appointed Date: 16 January 2003
46 years old

Director
MARSHALL, Sally
Resigned: 16 June 1997
75 years old

Director
MOORE, Janice
Resigned: 31 May 1991
75 years old

Director
WALKER, Paul Charles
Resigned: 21 February 2003
Appointed Date: 18 May 1994
63 years old

Director
WILSON, Debra Ann
Resigned: 26 July 1995
61 years old

BURNEY DRIVE(BLOCK A)MANAGEMENT COMPANY LIMITED Events

31 Oct 2016
Total exemption full accounts made up to 31 January 2016
28 Jul 2016
Confirmation statement made on 26 July 2016 with updates
29 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 21

23 Jun 2015
Total exemption full accounts made up to 31 January 2015
31 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 21

...
... and 90 more events
01 Jun 1987
Registered office changed on 01/06/87 from: 149 ballards lane london N3

01 Jun 1987
Return made up to 24/03/87; full list of members

01 Jun 1987
Accounting reference date shortened from 31/03 to 31/01

26 Mar 1987
Accounts for a small company made up to 31 January 1986

10 Oct 1984
Incorporation