Company NameBurney Drive(Block C)Management Company Limited
DirectorJonathan Gell
Company StatusActive
Company Number01836010
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Gell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(27 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address141, High Road
Loughton
Essex
IG10 4LT
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed08 June 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 11 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Alan Savage
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1992)
RoleInsurance Technician
Correspondence AddressFlat 46 Swanshope
Burney Drive
Loughton
Essex
Ig10
Director NameMiss Sharon Wibrow
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleTelex Supervisor
Correspondence AddressFlat 34 Swanshope
Burney Drive
Loughton
Essex
IG10 2NA
Secretary NameMrs Bridley Savage
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1992)
RoleCompany Director
Correspondence AddressFlat 46 Swanshope
Burney Drive
Loughton
Essex
Ig10
Director NameRuth Fowler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 1997)
RoleLegal Secretary
Correspondence Address34 Swanshope
Loughton
Essex
Director NameChristine McCarthy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(10 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 14 June 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address51 Swanshope
Burney Drive
Loughton
Essex
IG10 2NA
Director NameMr Jonathan Gell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Road
Loughton
Essex
IG10 4HY

Contact

Telephone020 85024455
Telephone regionLondon

Location

Registered Address141, High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

1 at £1Cheryl Mcsweeney
4.17%
Ordinary
1 at £1David Tenant
4.17%
Ordinary
1 at £1Guangxu Yu & Lin Zhang
4.17%
Ordinary
1 at £1J. Tickton & O. Zusman
4.17%
Ordinary
1 at £1Julia Heenan
4.17%
Ordinary
1 at £1Matthew Lovett
4.17%
Ordinary
1 at £1Miss J.r. Goodwin
4.17%
Ordinary
1 at £1Miss S.v. Hopper Nee Bothwell
4.17%
Ordinary
1 at £1Mr A. Bates
4.17%
Ordinary
1 at £1Mr George W. Mould
4.17%
Ordinary
1 at £1Mr Hollis
4.17%
Ordinary
1 at £1Mr Hussein
4.17%
Ordinary
1 at £1Mr J. Gell
4.17%
Ordinary
1 at £1Mr John Holmes
4.17%
Ordinary
1 at £1Mr Keith Arnold
4.17%
Ordinary
1 at £1Mr Taylor
4.17%
Ordinary
1 at £1Mr Terry Peter Lloyd
4.17%
Ordinary
1 at £1Mrs W. Beasley
4.17%
Ordinary
1 at £1Ms Jane Trice
4.17%
Ordinary
1 at £1Ms Janet Goodwin
4.17%
Ordinary
1 at £1P.e. Jack & G.a. Jack
4.17%
Ordinary
1 at £1Rona Sparrowhawk
4.17%
Ordinary
1 at £1Simon Elliot Flavin
4.17%
Ordinary
1 at £1Steven Graham Dawkins
4.17%
Ordinary

Financials

Year2014
Turnover£17,397
Net Worth£2,033
Cash£2,145
Current Liabilities£2,644

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

27 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
5 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 December 2022Confirmation statement made on 21 December 2022 with updates (5 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
23 April 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (5 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
5 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 August 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
19 August 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24
(5 pages)
23 June 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
23 June 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 24
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 24
(5 pages)
22 April 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
22 April 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 24
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 24
(5 pages)
21 June 2013Termination of appointment of Christine Mccarthy as a director (1 page)
21 June 2013Termination of appointment of Christine Mccarthy as a director (1 page)
11 June 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
11 June 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 July 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
13 July 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 December 2011Appointment of Mr Jonathan Gell as a director (2 pages)
21 December 2011Appointment of Mr Jonathan Gell as a director (2 pages)
23 August 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
23 August 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
3 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
4 January 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Christine Mccarthy on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Christine Mccarthy on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
4 January 2010Director's details changed for Christine Mccarthy on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
4 January 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages)
8 September 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
8 September 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
5 January 2009Return made up to 31/12/08; full list of members (12 pages)
5 January 2009Return made up to 31/12/08; full list of members (12 pages)
9 September 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
9 September 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
12 August 2008Return made up to 31/12/07; full list of members (9 pages)
12 August 2008Return made up to 31/12/07; full list of members (9 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
3 October 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
4 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
26 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 31 January 2000 (3 pages)
2 May 2000Accounts for a small company made up to 31 January 2000 (3 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
17 December 1998Return made up to 31/12/98; full list of members (5 pages)
17 December 1998Return made up to 31/12/98; full list of members (5 pages)
21 June 1998Accounts for a small company made up to 31 January 1998 (3 pages)
21 June 1998Accounts for a small company made up to 31 January 1998 (3 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
30 July 1997Accounts for a small company made up to 31 January 1997 (3 pages)
30 July 1997Accounts for a small company made up to 31 January 1997 (3 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
19 December 1996Return made up to 31/12/96; full list of members (5 pages)
19 December 1996Return made up to 31/12/96; full list of members (5 pages)
7 June 1996Full accounts made up to 31 January 1996 (6 pages)
7 June 1996Full accounts made up to 31 January 1996 (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
14 March 1995Full accounts made up to 31 January 1995 (4 pages)
14 March 1995Full accounts made up to 31 January 1995 (4 pages)