BURNAGE COURT MANAGEMENT CO LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE26 6HS

Company number 03139800
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address FLAT 7 BURNAGE COURT, LAWRIE PARK AVENUE, LONDON, SE26 6HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 10 December 2016 with updates; Appointment of Mr Michael Anthony Barclay as a director on 14 March 2016. The most likely internet sites of BURNAGE COURT MANAGEMENT CO LIMITED are www.burnagecourtmanagementco.co.uk, and www.burnage-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Balham Rail Station is 4.2 miles; to Bickley Rail Station is 4.8 miles; to Battersea Park Rail Station is 5.1 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burnage Court Management Co Limited is a Private Limited Company. The company registration number is 03139800. Burnage Court Management Co Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Burnage Court Management Co Limited is Flat 7 Burnage Court Lawrie Park Avenue London Se26 6hs. . BARCLAY, Michael Anthony is a Director of the company. HEARN, Patrick John is a Director of the company. Secretary ADAM, Claire has been resigned. Secretary HADFIELD, Lorna Corinne has been resigned. Secretary HADFIELD, Lorna Corinne has been resigned. Secretary LAMBERT, David Edward has been resigned. Secretary SCUDAMORE, Alice has been resigned. Secretary TAYLOR, James has been resigned. Secretary WILSON, Michael Lawrence has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Secretary MH ASSOCIATES CHARTERED SURVEYORS & PROJECT MANAGERS has been resigned. Secretary WHITE HOUSE SECRETARIES LIMITED has been resigned. Director HADFIELD, Lorna Corinne has been resigned. Director MACDONALD, Stuart has been resigned. Director MITCHELL, Jacqueline has been resigned. Director PAPE, Robert William has been resigned. Director PEARCE, Stephen James has been resigned. Director SCUDAMORE, Alice has been resigned. Director SCUDAMORE, Daniel has been resigned. Director TAYLOR, James has been resigned. Director TAYLOR, James has been resigned. Director TIDSLEY, David Maxwell has been resigned. Director VANDERPUTT, Harold Rienzie has been resigned. Director VANDERPUTT, Harold Rienzie has been resigned. Director WILKINSON, Grace has been resigned. Director WILSON, Michael Lawrence has been resigned. Director WHITE HOUSE SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARCLAY, Michael Anthony
Appointed Date: 14 March 2016
59 years old

Director
HEARN, Patrick John
Appointed Date: 23 September 2008
51 years old

Resigned Directors

Secretary
ADAM, Claire
Resigned: 23 September 2008
Appointed Date: 01 December 2007

Secretary
HADFIELD, Lorna Corinne
Resigned: 27 January 2011
Appointed Date: 07 September 2010

Secretary
HADFIELD, Lorna Corinne
Resigned: 04 November 2009
Appointed Date: 23 September 2008

Secretary
LAMBERT, David Edward
Resigned: 21 September 2005
Appointed Date: 29 March 2001

Secretary
SCUDAMORE, Alice
Resigned: 01 December 2007
Appointed Date: 03 May 2006

Secretary
TAYLOR, James
Resigned: 03 May 2006
Appointed Date: 05 October 2005

Secretary
WILSON, Michael Lawrence
Resigned: 29 March 2001
Appointed Date: 19 April 1996

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 24 July 2012
Appointed Date: 27 January 2011

Secretary
MH ASSOCIATES CHARTERED SURVEYORS & PROJECT MANAGERS
Resigned: 07 September 2010
Appointed Date: 15 July 2010

Secretary
WHITE HOUSE SECRETARIES LIMITED
Resigned: 19 April 1996
Appointed Date: 20 December 1995

Director
HADFIELD, Lorna Corinne
Resigned: 17 November 2004
Appointed Date: 19 April 1996
72 years old

Director
MACDONALD, Stuart
Resigned: 01 September 2014
Appointed Date: 20 November 2009
51 years old

Director
MITCHELL, Jacqueline
Resigned: 01 December 2012
Appointed Date: 09 November 2011
61 years old

Director
PAPE, Robert William
Resigned: 29 September 2000
Appointed Date: 19 April 1996
84 years old

Director
PEARCE, Stephen James
Resigned: 01 January 2015
Appointed Date: 14 October 2014
48 years old

Director
SCUDAMORE, Alice
Resigned: 23 September 2008
Appointed Date: 03 May 2006
52 years old

Director
SCUDAMORE, Daniel
Resigned: 20 November 2009
Appointed Date: 03 May 2006
52 years old

Director
TAYLOR, James
Resigned: 31 July 2006
Appointed Date: 05 October 2005
60 years old

Director
TAYLOR, James
Resigned: 19 October 2004
Appointed Date: 13 March 2001
60 years old

Director
TIDSLEY, David Maxwell
Resigned: 07 December 2005
Appointed Date: 13 May 1997
80 years old

Director
VANDERPUTT, Harold Rienzie
Resigned: 24 November 2011
Appointed Date: 07 December 2005
68 years old

Director
VANDERPUTT, Harold Rienzie
Resigned: 28 November 2004
Appointed Date: 13 May 1997
68 years old

Director
WILKINSON, Grace
Resigned: 29 March 1999
Appointed Date: 13 May 1997
64 years old

Director
WILSON, Michael Lawrence
Resigned: 29 March 2001
Appointed Date: 19 April 1996
68 years old

Director
WHITE HOUSE SECRETARIES LIMITED
Resigned: 19 April 1996
Appointed Date: 20 December 1995

Persons With Significant Control

Mr Michael Anthony Barclay
Notified on: 10 December 2016
59 years old
Nature of control: Has significant influence or control

BURNAGE COURT MANAGEMENT CO LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 31 December 2015
10 Dec 2016
Confirmation statement made on 10 December 2016 with updates
14 Mar 2016
Appointment of Mr Michael Anthony Barclay as a director on 14 March 2016
22 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7

26 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 98 more events
13 May 1996
Secretary resigned
13 May 1996
Director resigned
12 May 1996
Memorandum and Articles of Association
12 May 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Dec 1995
Incorporation

BURNAGE COURT MANAGEMENT CO LIMITED Charges

14 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot of land adjacent to 2 lawrie park avenue london…