Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURLEY GRANGE (MANAGEMENT) LIMITED
Company Information for

BURLEY GRANGE (MANAGEMENT) LIMITED

NMC PROPERTY, 1 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 1JU,
Company Registration Number
00603571
Private Limited Company
Active

Company Overview

About Burley Grange (management) Ltd
BURLEY GRANGE (MANAGEMENT) LIMITED was founded on 1958-04-28 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Burley Grange (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURLEY GRANGE (MANAGEMENT) LIMITED
 
Legal Registered Office
NMC PROPERTY
1 TRINITY
161 OLD CHRISTCHURCH ROAD
BOURNEMOUTH
DORSET
BH1 1JU
Other companies in BH1
 
Filing Information
Company Number 00603571
Company ID Number 00603571
Date formed 1958-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURLEY GRANGE (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURLEY GRANGE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
NEIL CLIFF
Company Secretary 2015-09-11
AMAR SINGH COLEMAN
Director 2003-08-15
RICHARD JOHN HALSEY
Director 2015-01-03
MICHAEL STUART LAWSON
Director 2002-09-12
HILDA MCARTHUR
Director 1991-12-31
CHRISTOPHER PETER TAYLOR
Director 2005-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART LAWSON
Company Secretary 2014-11-03 2015-09-07
URS BURRI
Company Secretary 2012-10-27 2014-11-03
URS BURRI
Director 2012-09-18 2014-11-03
JASON STEPHEN FISHER
Director 2004-09-09 2012-12-18
JASON STEPHEN FISHER
Company Secretary 2007-06-16 2012-09-18
NICHOLAS BUSH
Director 1993-01-11 2009-03-27
JENNIFER JANE BUSH
Company Secretary 1994-04-09 2007-06-16
JENNIFER JANE BUSH
Director 1993-01-11 2007-01-22
IAN JAMES HOPGOOD
Director 2004-05-04 2005-10-06
MALCOLM RAYMOND GORE
Director 1991-12-31 2004-08-06
IRENE DE REYA
Director 2002-11-13 2004-03-18
PHOEBE HAPGOOD BRIGHT
Director 1996-12-20 2003-08-15
DUNCAN ERIC ROBERTSON
Director 1995-12-12 2002-09-12
MATHEW LOWMAN
Director 1997-06-30 2002-07-26
WENDY ANNE CARTER-IRVINE
Director 1994-03-08 1997-05-16
JOYCE HILTON
Director 1991-12-31 1996-10-04
SYLVIA DENTON-DAVEY
Director 1991-12-31 1995-10-30
SYLVIA DENTON-DAVEY
Company Secretary 1991-12-31 1994-04-09
LEOPOLD PATCHINGER
Director 1991-12-31 1993-10-15
JOAN CATHERINE CHAPMAN
Director 1991-12-31 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HALSEY OCEAN NETWORK SERVICES LIMITED Director 2018-03-12 CURRENT 2001-07-13 Active - Proposal to Strike off
RICHARD JOHN HALSEY TELEFĂ“NICA TECH COMMUNICATION & COLLABORATION LIMITED Director 2018-03-12 CURRENT 2007-08-30 Active
RICHARD JOHN HALSEY OCEAN INTELLIGENT COMMUNICATIONS LTD Director 2018-03-12 CURRENT 2012-10-11 Active - Proposal to Strike off
MICHAEL STUART LAWSON LOGATELLA INVESTMENTS LIMITED Director 1991-01-18 CURRENT 1963-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART LAWSON
2023-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART LAWSON
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-18CH01Director's details changed for Mr Amar Singh Coleman on 2021-11-16
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER TAYLOR
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HILDA MCARTHUR
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-27AP03Appointment of Mr Neil Cliff as company secretary on 2015-09-11
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM Flat 3 Burley Grange Weston Drive Bournemouth BH1 3EH England
2015-09-10TM02Termination of appointment of Michael Stuart Lawson on 2015-09-07
2015-07-08AP01DIRECTOR APPOINTED MR RICHARD HALSEY
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM C/O Urs Burri Flat 2 Burley Grange Weston Drive Bournemouth BH1 3EH
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-10AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-10AP03Appointment of Mr Michael Stuart Lawson as company secretary on 2014-11-03
2015-01-10TM01APPOINTMENT TERMINATED, DIRECTOR URS BURRI
2015-01-10TM02Termination of appointment of Urs Burri on 2014-11-03
2014-05-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 12
2014-02-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/13 FROM C/O Jason Fisher Flat 2 Burley Grange Weston Drive Bournemouth Dorset BH1 3EH
2013-01-27AP03Appointment of Mr Urs Burri as company secretary
2013-01-27AP01DIRECTOR APPOINTED MR URS BURRI
2013-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON FISHER
2013-01-27TM02APPOINTMENT TERMINATED, SECRETARY JASON FISHER
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-01-09AR0131/12/11 FULL LIST
2011-11-23AA31/03/11 TOTAL EXEMPTION FULL
2011-01-24AR0131/12/10 FULL LIST
2010-08-10AA31/03/10 TOTAL EXEMPTION FULL
2010-01-15AR0131/12/09 FULL LIST
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 5 BURLEY GRANGE WESTON DRIVE BOURNEMOUTH BH1 3EH
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER TAYLOR / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA MCARTHUR / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART LAWSON / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMAR SINGH COLEMAN / 06/01/2010
2009-06-25AA31/03/09 TOTAL EXEMPTION FULL
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BUSH
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-25AA31/03/08 TOTAL EXEMPTION FULL
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-04288bDIRECTOR RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13288bSECRETARY RESIGNED
2007-03-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12288aNEW DIRECTOR APPOINTED
2006-07-24288bDIRECTOR RESIGNED
2006-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-27288aNEW DIRECTOR APPOINTED
2004-08-26288bDIRECTOR RESIGNED
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-02-06288aNEW DIRECTOR APPOINTED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-13288aNEW DIRECTOR APPOINTED
2002-11-13288bDIRECTOR RESIGNED
2002-11-07288bDIRECTOR RESIGNED
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-01-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BURLEY GRANGE (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURLEY GRANGE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURLEY GRANGE (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURLEY GRANGE (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of BURLEY GRANGE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURLEY GRANGE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of BURLEY GRANGE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURLEY GRANGE (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BURLEY GRANGE (MANAGEMENT) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BURLEY GRANGE (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURLEY GRANGE (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURLEY GRANGE (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.