BURGHLEY COURT STAMFORD MANAGEMENT LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6LX

Company number 01917476
Status Active
Incorporation Date 29 May 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STANTON HOUSE, 31 WESTGATE, GRANTHAM, LINCOLNSHIRE, NG31 6LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 May 2016 no member list. The most likely internet sites of BURGHLEY COURT STAMFORD MANAGEMENT LIMITED are www.burghleycourtstamfordmanagement.co.uk, and www.burghley-court-stamford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Ancaster Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burghley Court Stamford Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01917476. Burghley Court Stamford Management Limited has been working since 29 May 1985. The present status of the company is Active. The registered address of Burghley Court Stamford Management Limited is Stanton House 31 Westgate Grantham Lincolnshire Ng31 6lx. . JACKSON, Dorothy Edith is a Secretary of the company. KNIGHTS, Mary Rose is a Director of the company. Secretary HOGAN, Kathleen has been resigned. Secretary ROSS, Mary Henrietta has been resigned. Director FLANDERS, Eunice Joan has been resigned. Director GODFREY, Lilian Mabel has been resigned. Director HOGAN, Kathleen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACKSON, Dorothy Edith
Appointed Date: 04 February 1993

Director
KNIGHTS, Mary Rose
Appointed Date: 14 June 2014
90 years old

Resigned Directors

Secretary
HOGAN, Kathleen
Resigned: 03 July 1991

Secretary
ROSS, Mary Henrietta
Resigned: 04 February 1993

Director
FLANDERS, Eunice Joan
Resigned: 14 June 2014
Appointed Date: 19 March 2011
100 years old

Director
GODFREY, Lilian Mabel
Resigned: 19 March 2011
Appointed Date: 07 December 1994
105 years old

Director
HOGAN, Kathleen
Resigned: 07 December 1994

Persons With Significant Control

Mrs Dorothy Edith Jackson
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

BURGHLEY COURT STAMFORD MANAGEMENT LIMITED Events

10 May 2017
Confirmation statement made on 9 May 2017 with updates
28 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 May 2016
Annual return made up to 9 May 2016 no member list
08 Oct 2015
Total exemption full accounts made up to 31 March 2015
14 May 2015
Annual return made up to 9 May 2015 no member list
...
... and 69 more events
17 Mar 1987
New director appointed

24 Feb 1987
Full accounts made up to 31 March 1986

24 Feb 1987
Annual return made up to 18/12/86

12 May 1986
Registered office changed on 12/05/86 from: magnus house 1 king square bridgwater somerset TA6 3DG

12 May 1986
New secretary appointed;director resigned;new director appointed

BURGHLEY COURT STAMFORD MANAGEMENT LIMITED Charges

14 June 1985
Legal mortgage
Delivered: 27 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: (By way of legal mortgage) block of flats (10-15) burghley…