Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED
Company Information for

BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED

OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE, MARPLE, STOCKPORT, SK6 6NE,
Company Registration Number
05814421
Private Limited Company
Active

Company Overview

About Burbage Hall Management Company No.2 Ltd
BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED was founded on 2006-05-11 and has its registered office in Stockport. The organisation's status is listed as "Active". Burbage Hall Management Company No.2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED
 
Legal Registered Office
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE
MARPLE
STOCKPORT
SK6 6NE
Other companies in S3
 
Filing Information
Company Number 05814421
Company ID Number 05814421
Date formed 2006-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURBAGE HALL MANAGEMENT COMPANY NO.2 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 BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED

Current Directors
Officer Role Date Appointed
KAREN MANTLE
Company Secretary 2016-01-17
MALCOLM HOLLAND
Director 2016-11-21
CHERRILL JANE LEWIS
Director 2010-10-18
KAREN MANTLE
Director 2016-01-17
DAVID TIERNEY
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN TIERNEY
Director 2015-01-29 2017-03-30
MAXINE ANDREA CHUWEN
Company Secretary 2012-07-01 2016-01-12
MAXINE ANDREA CHUWEN
Director 2012-07-01 2016-01-12
PETER FRANK KENNINGTON
Director 2010-10-18 2015-09-15
CATHERINE JACOBS
Company Secretary 2010-10-18 2012-07-01
CATHERINE JACOBS
Director 2010-10-18 2012-07-01
RICHARD KEITH ROE
Director 2010-08-17 2010-10-18
RICHARD CHARLES BURKE
Company Secretary 2006-05-11 2010-08-17
RICHARD CHARLES BURKE
Director 2006-05-11 2010-08-17
ROBERT JOHN MURRAY TAIT
Director 2006-05-11 2010-08-17
LAWRENCE LEWIS SWYCHER
Director 2006-05-11 2008-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM HOLLAND BURBAGE HALL MANAGEMENT COMPANY NO.1 LIMITED Director 2010-10-18 CURRENT 2006-05-11 Active
DAVID TIERNEY CAVENDISH GOLF CLUB LIMITED(THE) Director 2018-05-05 CURRENT 1954-01-05 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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-03DIRECTOR APPOINTED MR RICHARD MATTHEW BARDSLEY
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom
2023-04-14Director's details changed for Mrs Sheila Marilyn Lucop on 2023-03-31
2023-04-14Director's details changed for Mr Stephen Paul Sands on 2023-04-14
2023-04-14Director's details changed for Mrs Karen Mantle on 2023-04-14
2023-04-14Director's details changed for Mr David Tierney on 2023-04-14
2023-04-14SECRETARY'S DETAILS CHNAGED FOR DEMPSTER MANAGEMENT SERVICES LIMITED on 2023-03-31
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-03Director's details changed for Mr David Tierney on 2023-01-03
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England
2023-01-03Director's details changed for Mrs Karen Mantle on 2023-01-03
2023-01-03Director's details changed for Mrs Sheila Marilyn Lucop on 2022-11-01
2023-01-03Director's details changed for Mr Stephen Paul Sands on 2023-01-03
2023-01-03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN MANTLE on 2023-01-03
2023-01-03Termination of appointment of Karen Mantle on 2022-11-01
2023-01-03Appointment of Dempster Management Services Limited as company secretary on 2022-11-01
2023-01-03AP04Appointment of Dempster Management Services Limited as company secretary on 2022-11-01
2023-01-03TM02Termination of appointment of Karen Mantle on 2022-11-01
2023-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN MANTLE on 2023-01-03
2023-01-03CH01Director's details changed for Mr David Tierney on 2023-01-03
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-07AP01DIRECTOR APPOINTED MRS SHEILA MARILYN LUCOP
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLLAND
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-05AP01DIRECTOR APPOINTED MR STEPHEN PAUL SANDS
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CHERRILL JANE LEWIS
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 19
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR DAVID TIERNEY
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOAN TIERNEY
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02AP01DIRECTOR APPOINTED MR MALCOLM HOLLAND
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 19
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-22AP03Appointment of Mrs Karen Mantle as company secretary on 2016-01-17
2016-03-22AP01DIRECTOR APPOINTED MRS KAREN MANTLE
2016-03-22TM02Termination of appointment of Maxine Andrea Chuwen on 2016-01-12
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ANDREA CHUWEN
2015-11-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANK KENNINGTON
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 19
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MRS JOAN TIERNEY
2014-12-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 19
2014-05-13AR0111/05/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0111/05/13 ANNUAL RETURN FULL LIST
2012-12-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AP03Appointment of Miss Maxine Andrea Chuwen as company secretary
2012-07-09AP01DIRECTOR APPOINTED MISS MAXINE ANDREA CHUWEN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JACOBS
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE JACOBS
2012-05-14AR0111/05/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-17AR0111/05/11 FULL LIST
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROE
2010-11-02AP03SECRETARY APPOINTED CATHERINE JACOBS
2010-11-02AP01DIRECTOR APPOINTED CATHERINE JACOBS
2010-11-02AP01DIRECTOR APPOINTED CHERRILL JANE LEWIS
2010-11-02AP01DIRECTOR APPOINTED PETER FRANK KENNINGTON
2010-11-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-02SH0118/10/10 STATEMENT OF CAPITAL GBP 17
2010-08-26AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-25AP01DIRECTOR APPOINTED MR RICHARD KEITH ROE
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BURKE
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURKE
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAIT
2010-05-12AR0111/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY TAIT / 11/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BURKE / 11/05/2010
2009-12-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-2788(2)AD 14/07/09 GBP SI 2@1=2 GBP IC 14/16
2009-06-05363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-06-05190LOCATION OF DEBENTURE REGISTER
2009-06-05353LOCATION OF REGISTER OF MEMBERS
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT
2008-11-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-12225PREVEXT FROM 31/05/2008 TO 30/06/2008
2008-10-23288bAPPOINTMENT TERMINATE, DIRECTOR LAWRENCE LEWIS SWYCHER LOGGED FORM
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE SWYCHER
2008-09-02363sRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-07-3088(2)AD 30/05/08 GBP SI 1@1=1 GBP IC 14/15
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-12-1088(2)RAD 30/11/07--------- £ SI 2@1=2 £ IC 12/14
2007-10-1188(2)RAD 24/08/07-25/09/07 £ SI 1@1=1 £ IC 11/12
2007-08-3188(2)RAD 27/07/07--------- £ SI 1@1=1 £ IC 10/11
2007-08-15363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-3188(2)RAD 27/04/07--------- £ SI 1@1=1 £ IC 9/10
2007-05-3188(2)RAD 26/04/07--------- £ SI 1@1=1 £ IC 8/9
2007-05-3188(2)RAD 02/04/07--------- £ SI 1@1=1 £ IC 7/8
2007-05-3188(2)RAD 06/11/06--------- £ SI 1@1=1 £ IC 5/6
2007-05-3188(2)RAD 05/03/07--------- £ SI 1@1=1 £ IC 6/7
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW
2007-02-2088(2)RAD 19/12/06--------- £ SI 1@1=1 £ IC 4/5
2007-01-2388(2)RAD 05/01/07--------- £ SI 1@1=1 £ IC 3/4
2007-01-2388(2)RAD 13/12/06--------- £ SI 1@1=1 £ IC 2/3
2006-12-2188(2)RAD 13/12/06--------- £ SI 1@1=1 £ IC 1/2
2006-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BURBAGE HALL MANAGEMENT COMPANY NO.2 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 BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-07-01 £ 6,575

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 18
Current Assets 2012-07-01 £ 6,593
Debtors 2012-07-01 £ 6,593
Shareholder Funds 2012-07-01 £ 18

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED
Trademarks
We have not found any records of BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURBAGE HALL MANAGEMENT COMPANY NO.2 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 (98000 - Residents property management) as BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BURBAGE HALL MANAGEMENT COMPANY NO.2 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 BURBAGE HALL MANAGEMENT COMPANY NO.2 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 BURBAGE HALL MANAGEMENT COMPANY NO.2 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.