BURGESS HOUSE MANAGEMENT COMPANY LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8HJ

Company number 04504102
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 38 CLAPPERS MEADOW, ALFOLD, CRANLEIGH, SURREY, GU6 8HJ
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BURGESS HOUSE MANAGEMENT COMPANY LIMITED are www.burgesshousemanagementcompany.co.uk, and www.burgess-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Burgess House Management Company Limited is a Private Limited Company. The company registration number is 04504102. Burgess House Management Company Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Burgess House Management Company Limited is 38 Clappers Meadow Alfold Cranleigh Surrey Gu6 8hj. . AKROYD, Philip John is a Director of the company. Secretary AKROYD, Philip John has been resigned. Secretary FRASER, Timothy has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RATCLIFFE, John Frank has been resigned. Secretary STAPLETON, Julie Elizabeth has been resigned. Director FRASER, Timothy has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOPKINSON, Shaun has been resigned. Director RATCLIFFE, John Frank has been resigned. Director STAPLETON, Julie Elizabeth has been resigned. Director WHEELER, Jonathan Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
AKROYD, Philip John
Appointed Date: 21 August 2007
79 years old

Resigned Directors

Secretary
AKROYD, Philip John
Resigned: 21 August 2007
Appointed Date: 11 September 2005

Secretary
FRASER, Timothy
Resigned: 11 September 2005
Appointed Date: 30 July 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Secretary
RATCLIFFE, John Frank
Resigned: 30 July 2005
Appointed Date: 06 August 2002

Secretary
STAPLETON, Julie Elizabeth
Resigned: 02 November 2009
Appointed Date: 21 August 2007

Director
FRASER, Timothy
Resigned: 11 September 2005
Appointed Date: 30 July 2005
51 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 August 2002
Appointed Date: 06 August 2002
71 years old

Director
HOPKINSON, Shaun
Resigned: 14 November 2005
Appointed Date: 30 July 2005
59 years old

Director
RATCLIFFE, John Frank
Resigned: 30 July 2005
Appointed Date: 06 August 2002
76 years old

Director
STAPLETON, Julie Elizabeth
Resigned: 21 August 2007
Appointed Date: 14 November 2005
54 years old

Director
WHEELER, Jonathan Charles
Resigned: 30 July 2005
Appointed Date: 06 August 2002
56 years old

Persons With Significant Control

Mr Philip John Akroyd
Notified on: 10 June 2016
79 years old
Nature of control: Has significant influence or control

BURGESS HOUSE MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 6 August 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5

09 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 45 more events
14 Aug 2002
New director appointed
14 Aug 2002
New director appointed
14 Aug 2002
New secretary appointed
14 Aug 2002
Registered office changed on 14/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 Aug 2002
Incorporation