BURNEY STREET MANAGEMENT LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 7JP

Company number 02918377
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address 6 GRAS CLOSE, BRETFORTON, EVESHAM, WORCESTERSHIRE, ENGLAND, WR11 7JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Appointment of Mrs Judith Ellen Cooke as a director on 29 March 2017; Appointment of Mr James Philip Cooke as a director on 29 March 2017. The most likely internet sites of BURNEY STREET MANAGEMENT LIMITED are www.burneystreetmanagement.co.uk, and www.burney-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Evesham Rail Station is 3.3 miles; to Wilmcote Rail Station is 9.9 miles; to Bearley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burney Street Management Limited is a Private Limited Company. The company registration number is 02918377. Burney Street Management Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Burney Street Management Limited is 6 Gras Close Bretforton Evesham Worcestershire England Wr11 7jp. . LONDON, Nigel Patrick is a Secretary of the company. COOKE, James Philip is a Director of the company. COOKE, Judith Ellen is a Director of the company. HILLIER, Mark Stephen is a Director of the company. RIVERSWIFT LIMITED is a Director of the company. Secretary BARRIE, Donald has been resigned. Secretary HILLIER, Mark Stephen has been resigned. Secretary LUTY, Simon John Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRIE, Donald has been resigned. Director DMI DIRECTORS PENSION FUND LIMITED has been resigned. Director LANDEVEN MANAGEMENT LIMITED has been resigned. Director LUTY, Simon John Francis has been resigned. Director WOOD, Anthony Dillon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


burney street management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LONDON, Nigel Patrick
Appointed Date: 24 November 2015

Director
COOKE, James Philip
Appointed Date: 29 March 2017
39 years old

Director
COOKE, Judith Ellen
Appointed Date: 29 March 2017
38 years old

Director
HILLIER, Mark Stephen
Appointed Date: 21 May 1999
70 years old

Director
RIVERSWIFT LIMITED
Appointed Date: 01 May 2001

Resigned Directors

Secretary
BARRIE, Donald
Resigned: 23 May 1995
Appointed Date: 07 September 1994

Secretary
HILLIER, Mark Stephen
Resigned: 24 November 2015
Appointed Date: 06 December 2003

Secretary
LUTY, Simon John Francis
Resigned: 06 December 2003
Appointed Date: 23 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 1994
Appointed Date: 13 April 1994

Director
BARRIE, Donald
Resigned: 23 May 1995
Appointed Date: 07 September 1994
100 years old

Director
DMI DIRECTORS PENSION FUND LIMITED
Resigned: 14 April 1999
Appointed Date: 23 May 1995

Director
LANDEVEN MANAGEMENT LIMITED
Resigned: 01 May 2001
Appointed Date: 14 April 1999

Director
LUTY, Simon John Francis
Resigned: 20 January 2016
Appointed Date: 07 September 1994
70 years old

Director
WOOD, Anthony Dillon
Resigned: 21 May 1999
Appointed Date: 07 September 1994
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 September 1994
Appointed Date: 13 April 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 1994
Appointed Date: 13 April 1994

Persons With Significant Control

Mr James Philip Cooke
Notified on: 29 March 2017
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Ellen Cooke
Notified on: 29 March 2017
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Riverswift Limited
Notified on: 14 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNEY STREET MANAGEMENT LIMITED Events

05 May 2017
Confirmation statement made on 30 March 2017 with updates
04 May 2017
Appointment of Mrs Judith Ellen Cooke as a director on 29 March 2017
04 May 2017
Appointment of Mr James Philip Cooke as a director on 29 March 2017
26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3

...
... and 66 more events
25 Nov 1994
Registered office changed on 25/11/94 from: 1 mitchell lane, bristol, BS1 6BU

14 Nov 1994
Director resigned;new director appointed

14 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1994
New director appointed

13 Apr 1994
Incorporation