Company NameBurleigh Court (Management) Limited
Company StatusActive
Company Number00930586
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1968(56 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameToyin Olusoga
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1993(25 years after company formation)
Appointment Duration31 years
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameSusan John
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(36 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameCarol Ann Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(42 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Secretary NameMr Anthony Breuer
StatusCurrent
Appointed21 January 2020(51 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMr Sidney Aisner
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1993)
RoleRetired
Correspondence Address12 Burleigh Court
London
N17 0TD
Director NameMr Harold Bell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 February 1991)
RoleTeacher
Correspondence Address3 Burleigh Court
London
N17 0TD
Director NameMr Anthony Warren
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 January 1993)
RoleEngineer
Correspondence Address13 Burleigh Court
London
N17 0TD
Secretary NameMr Narenda Mistry
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 February 1991)
RoleCompany Director
Correspondence Address2 Burleigh Court
London
N17 0TD
Secretary NameMr Anthony Warren
NationalityBritish
StatusResigned
Appointed11 February 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address13 Burleigh Court
London
N17 0TD
Secretary NameMrs Madeline Brown
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 1993)
RoleExecutive
Correspondence Address1 Burleigh Court
London
N17 0TD
Director NameMarion Diamond
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 1995)
RoleExecutive
Correspondence AddressFlat 5 Burleigh Court
Offord Close Tottenham
London
N17 0TD
Director NameSusan John
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 1995)
RoleExecutive
Country of ResidenceEngland
Correspondence Address16 Burleigh Court
London
N17 0TD
Director NameAlfred Richard Dennis
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(25 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 1996)
RoleExecutive
Correspondence AddressFlat 11 Burleigh Court
Offord Close Tottenham
London
N17 0TD
Secretary NameCarol Ann Martin
NationalityBritish
StatusResigned
Appointed15 April 1993(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 1995)
RoleExecutive
Correspondence AddressFlat 3 Burleigh Court
Offord Close Tottenham
London
N17 0TD
Secretary NameDonovan Lewis
NationalityBritish
StatusResigned
Appointed06 November 1995(27 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressFlat 6 Burleigh Court
Offord Close
Tottenham
N17 0TD
Secretary NameJohn Michael Hamilton
NationalityBritish
StatusResigned
Appointed02 December 2000(32 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2004)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Burleigh Court
Offord Close Tottenham
London
N17 0TD
Director NameJohn Michael Hamilton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(36 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 August 2016)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMr Ghanashyam Master
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(39 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Secretary NameParkwood Management Company (Corporation)
StatusResigned
Appointed14 June 2004(36 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 December 2017)
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed14 December 2017(49 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2020)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£19,881
Net Worth£2,751
Cash£732
Current Liabilities£2,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 January 2020Director's details changed for Toyin Olusoga on 27 January 2020 (2 pages)
28 January 2020Director's details changed for Susan John on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Carol Ann Martin on 28 January 2020 (2 pages)
23 January 2020Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ England to Pyramid House 954 High Road London N12 9RT on 23 January 2020 (1 page)
23 January 2020Appointment of Mr Anthony Breuer as a secretary on 21 January 2020 (2 pages)
23 January 2020Termination of appointment of Sutherland Corporate Services Limited as a secretary on 23 January 2020 (1 page)
5 December 2019Director's details changed for Carol Ann Martin on 1 January 2019 (2 pages)
5 December 2019Director's details changed for Toyin Olusoga on 1 January 2019 (2 pages)
3 December 2019Director's details changed for Susan John on 1 January 2019 (2 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
18 January 2018Termination of appointment of Parkwood Management Company as a secretary on 14 December 2017 (1 page)
18 January 2018Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 18 January 2018 (1 page)
18 January 2018Appointment of Sutherland Corporate Services Limited as a secretary on 14 December 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 January 2017Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 5 January 2017 (1 page)
5 January 2017Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 5 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Termination of appointment of John Michael Hamilton as a director on 25 August 2016 (1 page)
15 December 2016Termination of appointment of John Michael Hamilton as a director on 25 August 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
12 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 July 2015Director's details changed for Toyin Lagunju on 10 April 2015 (2 pages)
23 July 2015Director's details changed for Toyin Lagunju on 10 April 2015 (2 pages)
10 March 2015Annual return made up to 31 December 2014 no member list (6 pages)
10 March 2015Annual return made up to 31 December 2014 no member list (6 pages)
11 November 2014Termination of appointment of Ghanashyam Master as a director on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Ghanashyam Master as a director on 31 October 2014 (2 pages)
22 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
27 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
16 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 February 2011Director's details changed for John Michael Hamilton on 20 June 2010 (2 pages)
22 February 2011Director's details changed for Mr Ghanashyam Master on 20 June 2010 (2 pages)
22 February 2011Director's details changed for Toyin Lagunju on 20 June 2010 (2 pages)
22 February 2011Annual return made up to 31 December 2010 no member list (7 pages)
22 February 2011Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 22 February 2011 (1 page)
22 February 2011Director's details changed for Toyin Lagunju on 20 June 2010 (2 pages)
22 February 2011Director's details changed for Susan John on 20 June 2010 (2 pages)
22 February 2011Director's details changed for Susan John on 20 June 2010 (2 pages)
22 February 2011Secretary's details changed for Parkwood Management Company on 20 June 2010 (2 pages)
22 February 2011Director's details changed for John Michael Hamilton on 20 June 2010 (2 pages)
22 February 2011Director's details changed for Mr Ghanashyam Master on 20 June 2010 (2 pages)
22 February 2011Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 22 February 2011 (1 page)
22 February 2011Annual return made up to 31 December 2010 no member list (7 pages)
22 February 2011Secretary's details changed for Parkwood Management Company on 20 June 2010 (2 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 October 2010Appointment of Carol Ann Martin as a director (3 pages)
15 October 2010Appointment of Carol Ann Martin as a director (3 pages)
26 April 2010Director's details changed for Toyin Lagunju on 22 April 2010 (3 pages)
26 April 2010Director's details changed for Toyin Lagunju on 22 April 2010 (3 pages)
12 April 2010Director's details changed for Susan John on 24 March 2010 (3 pages)
12 April 2010Director's details changed for John Michael Hamilton on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Susan John on 24 March 2010 (3 pages)
12 April 2010Director's details changed for John Michael Hamilton on 24 March 2010 (3 pages)
10 February 2010Director's details changed for Ghanashyam Master on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
10 February 2010Secretary's details changed for Parkwood Management Company on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Ghanashyam Master on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Michael Hamilton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Michael Hamilton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Susan John on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
10 February 2010Director's details changed for Toyin Lagunju on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Parkwood Management Company on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Susan John on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Toyin Lagunju on 10 February 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2009Annual return made up to 31/12/08 (3 pages)
27 January 2009Annual return made up to 31/12/08 (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 March 2008Director appointed ghanashyam master (2 pages)
18 March 2008Director appointed ghanashyam master (2 pages)
8 March 2008Annual return made up to 31/12/07 (4 pages)
8 March 2008Annual return made up to 31/12/07 (4 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 February 2007Annual return made up to 31/12/06 (4 pages)
5 February 2007Annual return made up to 31/12/06 (4 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2006Annual return made up to 31/12/05 (4 pages)
24 January 2006Annual return made up to 31/12/05 (4 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
26 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
26 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
3 September 2004Registered office changed on 03/09/04 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
19 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 January 2004Annual return made up to 31/12/03 (3 pages)
22 January 2004Annual return made up to 31/12/03 (3 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2003Annual return made up to 31/12/02 (3 pages)
9 January 2003Annual return made up to 31/12/02 (3 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 January 2002Annual return made up to 31/12/01 (3 pages)
26 January 2002Annual return made up to 31/12/01 (3 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned
(3 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned
(3 pages)
20 April 2000Full accounts made up to 31 March 2000 (9 pages)
20 April 2000Full accounts made up to 31 March 2000 (9 pages)
20 January 2000Annual return made up to 31/12/99 (3 pages)
20 January 2000Annual return made up to 31/12/99 (3 pages)
11 June 1999Full accounts made up to 31 March 1999 (9 pages)
11 June 1999Full accounts made up to 31 March 1999 (9 pages)
13 January 1999Annual return made up to 31/12/98 (4 pages)
13 January 1999Annual return made up to 31/12/98 (4 pages)
25 August 1998Registered office changed on 25/08/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
25 August 1998Full accounts made up to 31 March 1998 (9 pages)
25 August 1998Full accounts made up to 31 March 1998 (9 pages)
25 August 1998Registered office changed on 25/08/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
22 April 1998Annual return made up to 31/12/97 (4 pages)
22 April 1998Annual return made up to 31/12/97 (4 pages)
18 December 1997Auditor's resignation (2 pages)
18 December 1997Auditor's resignation (2 pages)
22 August 1997Return made up to 31/12/96; amending return (4 pages)
22 August 1997Return made up to 31/12/96; amending return (4 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(4 pages)
19 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
10 April 1995Annual return made up to 31/12/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1995Annual return made up to 31/12/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
17 April 1968Incorporation (15 pages)
17 April 1968Incorporation (15 pages)