BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8PZ
Company number 02902415
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address PARADISE HOUSE, 35 PARADISE STREET, SHEFFIELD, ENGLAND, S3 8PZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 27 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR to Paradise House 35 Paradise Street Sheffield S3 8PZ on 25 April 2017; Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED are www.burnscourtburncrossroadmanagementcompany.co.uk, and www.burns-court-burncross-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8 miles; to Silkstone Common Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burns Court Burncross Road Management Company Limited is a Private Limited Company. The company registration number is 02902415. Burns Court Burncross Road Management Company Limited has been working since 25 February 1994. The present status of the company is Active. The registered address of Burns Court Burncross Road Management Company Limited is Paradise House 35 Paradise Street Sheffield England S3 8pz. . WARD, Margaret is a Secretary of the company. WARD, Margaret is a Director of the company. Secretary ARCHER, Elsie Dorothy has been resigned. Secretary DEIGHTON, Liana has been resigned. Secretary MCGUIRE, Terence Barry has been resigned. Secretary SHUTTLEWORTH, Faye has been resigned. Nominee Secretary WINSEC LIMITED has been resigned. Director CHARTERS, Michael Robert has been resigned. Director MORTON, Michael Robert has been resigned. Director NUTTALL, George Edward has been resigned. Director RIDGE, Shelley Alison has been resigned. Director SWIFT, Paul Edward has been resigned. Director TARMAC HOMES YORKSHIRE LIMITED has been resigned. Director WARD, Alan has been resigned. Nominee Director WINDSOR HOUSE NOMINEES LIMITED has been resigned. Nominee Director WINSEC LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WARD, Margaret
Appointed Date: 29 April 1999

Director
WARD, Margaret
Appointed Date: 14 November 2011
89 years old

Resigned Directors

Secretary
ARCHER, Elsie Dorothy
Resigned: 05 May 1999
Appointed Date: 08 December 1998

Secretary
DEIGHTON, Liana
Resigned: 08 December 1998
Appointed Date: 14 December 1995

Secretary
MCGUIRE, Terence Barry
Resigned: 09 August 1995
Appointed Date: 07 March 1994

Secretary
SHUTTLEWORTH, Faye
Resigned: 14 December 1995
Appointed Date: 09 August 1995

Nominee Secretary
WINSEC LIMITED
Resigned: 07 March 1994
Appointed Date: 25 February 1994

Director
CHARTERS, Michael Robert
Resigned: 14 November 1995
Appointed Date: 09 August 1995
55 years old

Director
MORTON, Michael Robert
Resigned: 14 December 1995
Appointed Date: 09 August 1995
57 years old

Director
NUTTALL, George Edward
Resigned: 05 May 1999
Appointed Date: 08 December 1998
100 years old

Director
RIDGE, Shelley Alison
Resigned: 08 December 1998
Appointed Date: 09 August 1995
52 years old

Director
SWIFT, Paul Edward
Resigned: 26 February 1996
Appointed Date: 09 August 1995
54 years old

Director
TARMAC HOMES YORKSHIRE LIMITED
Resigned: 09 August 1995
Appointed Date: 07 March 1994
49 years old

Director
WARD, Alan
Resigned: 14 November 2011
Appointed Date: 29 April 1999
89 years old

Nominee Director
WINDSOR HOUSE NOMINEES LIMITED
Resigned: 07 March 1994
Appointed Date: 25 February 1994
41 years old

Nominee Director
WINSEC LIMITED
Resigned: 07 March 1994
Appointed Date: 25 February 1994

Persons With Significant Control

Mrs Margaret Ward
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

BURNS COURT (BURNCROSS ROAD) MANAGEMENT COMPANY LIMITED Events

25 Apr 2017
Registered office address changed from 27 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR to Paradise House 35 Paradise Street Sheffield S3 8PZ on 25 April 2017
17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
13 Mar 1994
Secretary resigned;new secretary appointed;director resigned

13 Mar 1994
Director resigned;new director appointed

13 Mar 1994
Registered office changed on 13/03/94 from: dibb lupton broomhead 3RD floor windsor house temple row birmingham west midlands B2 5LF

13 Mar 1994
Accounting reference date notified as 31/03

25 Feb 1994
Incorporation