BURNS PLACE RESIDENTS MANAGEMENT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 02031176
Status Active
Incorporation Date 25 June 1986
Company Type Private Limited Company
Address C/O DENFORDS PROPERTY MANAGEMENT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 12 . The most likely internet sites of BURNS PLACE RESIDENTS MANAGEMENT LIMITED are www.burnsplaceresidentsmanagement.co.uk, and www.burns-place-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burns Place Residents Management Limited is a Private Limited Company. The company registration number is 02031176. Burns Place Residents Management Limited has been working since 25 June 1986. The present status of the company is Active. The registered address of Burns Place Residents Management Limited is C O Denfords Property Management 73 75 Millbrook Road East Southampton So15 1rj. . ABRAHAM, Simon is a Director of the company. GAMBLE, John Stuart is a Director of the company. Secretary BURNS, Christine has been resigned. Secretary HUNT, Alison has been resigned. Secretary LAYLAND, Stephen has been resigned. Secretary SKETCHER, Andrew James has been resigned. Secretary TANKARD, Simon Richard has been resigned. Director BURNS, Christine has been resigned. Director BURNS, John has been resigned. Director GREENHALGH, Heidi has been resigned. Director HUNT, Alison has been resigned. Director LAYLAND, Stephen has been resigned. Director LE BAS, Stanley Henry has been resigned. Director SAUNDERS, John has been resigned. Director TANKARD, Simon Richard has been resigned. Director WHITE, Karl Alan has been resigned. The company operates in "Residents property management".


Current Directors

Director
ABRAHAM, Simon
Appointed Date: 14 February 2005
68 years old

Director
GAMBLE, John Stuart
Appointed Date: 11 December 2004
77 years old

Resigned Directors

Secretary
BURNS, Christine
Resigned: 18 August 1997

Secretary
HUNT, Alison
Resigned: 15 March 2004
Appointed Date: 23 July 2001

Secretary
LAYLAND, Stephen
Resigned: 25 April 2004
Appointed Date: 15 March 2004

Secretary
SKETCHER, Andrew James
Resigned: 20 July 2007
Appointed Date: 27 April 2004

Secretary
TANKARD, Simon Richard
Resigned: 15 July 2001
Appointed Date: 18 August 1997

Director
BURNS, Christine
Resigned: 18 August 1997
74 years old

Director
BURNS, John
Resigned: 18 August 1997
76 years old

Director
GREENHALGH, Heidi
Resigned: 15 July 2001
Appointed Date: 01 January 2000
51 years old

Director
HUNT, Alison
Resigned: 15 March 2004
Appointed Date: 23 July 2001
53 years old

Director
LAYLAND, Stephen
Resigned: 14 December 2004
Appointed Date: 15 March 2004
49 years old

Director
LE BAS, Stanley Henry
Resigned: 04 March 2002
Appointed Date: 23 July 2001
92 years old

Director
SAUNDERS, John
Resigned: 15 March 2004
Appointed Date: 19 March 2002
59 years old

Director
TANKARD, Simon Richard
Resigned: 15 July 2001
Appointed Date: 18 August 1997
50 years old

Director
WHITE, Karl Alan
Resigned: 31 December 1999
Appointed Date: 18 August 1997
56 years old

BURNS PLACE RESIDENTS MANAGEMENT LIMITED Events

11 May 2017
Confirmation statement made on 8 May 2017 with updates
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12

11 Sep 2015
Total exemption full accounts made up to 31 March 2015
12 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 12

...
... and 89 more events
22 Mar 1988
Full accounts made up to 31 March 1987

11 Mar 1987
Registered office changed on 11/03/87 from: 47 brunswick place london N1 6EE

11 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1987
Company name changed blockmerge residents management LIMITED\certificate issued on 19/02/87

25 Jun 1986
Certificate of Incorporation