Company NameBurney Drive(Block D)Management Company Limited
DirectorRosemary Helen Paoli
Company StatusActive
Company Number01836011
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 NameRosemary Helen Paoli
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(22 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleInsolvency Assistant
Country of ResidenceEngland
Correspondence Address62 Swanshope
Burney Drive
Loughton
Essex
IG10 2NB
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed25 April 1995(10 years, 9 months after company formation)
Appointment Duration29 years
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMiss Barbara Jean Swanscott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 1995)
RoleCivil Servant
Correspondence Address58 Swans Hope
Loughton
Essex
IG10 2NB
Director NameMiss Debbie Tofts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 1995)
RoleBank Clerk
Correspondence AddressFlat 57 Swanshope
Burney Drive
Loughton
Essex
IG10 2NB
Secretary NameMiss Barbara Jean Swanscott
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address58 Swans Hope
Loughton
Essex
IG10 2NB
Director NameRonald George Moldon
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1998)
RoleRetired
Correspondence Address61 Swans Hope
Loughton
Essex
IG10 2NB
Director NameKaren Weinstein
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2003)
RoleDivisional Bought Ledger Manag
Country of ResidenceUnited Kingdom
Correspondence Address59 Swanshope
Loughton
Essex
IG10 2NB
Director NameMr Jonathan Gell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 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
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexander Nevolin
3.33%
Ordinary
1 at £1Anjana Kumar & Pradeep Kumar
3.33%
Ordinary
1 at £1James Gunther
3.33%
Ordinary
1 at £1Marc Greaves
3.33%
Ordinary
1 at £1Meryl Moxham
3.33%
Ordinary
1 at £1Miss C. Wright
3.33%
Ordinary
1 at £1Miss Debbie Tofts
3.33%
Ordinary
1 at £1Miss Karen Weinstein
3.33%
Ordinary
1 at £1Miss Kelly Lyme
3.33%
Ordinary
1 at £1Miss Lau
3.33%
Ordinary
1 at £1Miss N. Wiltshire & M. Wafford
3.33%
Ordinary
1 at £1Miss Susanna Rachel Wells
3.33%
Ordinary
1 at £1Miss Wendy Beasley
3.33%
Ordinary
1 at £1Mr Kramer
3.33%
Ordinary
1 at £1Mr Neil Parrott & Mrs Marilyn Parrott
3.33%
Ordinary
1 at £1Mr S.c. Pang
3.33%
Ordinary
1 at £1Mr Steven Isaac
3.33%
Ordinary
1 at £1Mrs Rosemary Helen Paoli & Mr Giovani Paoli
3.33%
Ordinary
1 at £1Stephanie Kasler
3.33%
Ordinary
-OTHER
26.67%
-
3 at £1Mrs Gloria Farrow
10.00%
Ordinary

Financials

Year2014
Turnover£22,569
Net Worth£3,240
Cash£6,545
Current Liabilities£3,851

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 June 2023Confirmation statement made on 27 June 2023 with updates (6 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with updates (6 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 July 2021Confirmation statement made on 27 June 2021 with updates (6 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (6 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (7 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (7 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30
(6 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 30
(6 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 30
(6 pages)
1 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
1 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 30
(6 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 30
(6 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
23 April 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
29 June 2010Secretary's details changed for John Simmons (Property Management) Limited on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Rosemary Helen Paoli on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
29 June 2010Director's details changed for Rosemary Helen Paoli on 27 June 2010 (2 pages)
29 June 2010Secretary's details changed for John Simmons (Property Management) Limited on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
19 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 July 2009Return made up to 27/06/09; full list of members (14 pages)
1 July 2009Return made up to 27/06/09; full list of members (14 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
16 July 2008Return made up to 27/06/08; full list of members (7 pages)
16 July 2008Return made up to 27/06/08; full list of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 July 2007Return made up to 27/06/07; no change of members (7 pages)
29 July 2007Return made up to 27/06/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
1 August 2006Return made up to 27/06/06; full list of members (7 pages)
1 August 2006Return made up to 27/06/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 August 2005Return made up to 27/06/05; full list of members (7 pages)
9 August 2005Return made up to 27/06/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 July 2004Return made up to 27/06/04; full list of members (7 pages)
20 July 2004Return made up to 27/06/04; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 July 2003Return made up to 27/06/03; full list of members (7 pages)
26 July 2003Return made up to 27/06/03; full list of members (7 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 July 2002Return made up to 27/06/02; full list of members (8 pages)
11 July 2002Return made up to 27/06/02; full list of members (8 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 July 2001Return made up to 27/06/01; full list of members (7 pages)
3 July 2001Return made up to 27/06/01; full list of members (7 pages)
14 July 2000Return made up to 27/06/00; full list of members (11 pages)
14 July 2000Return made up to 27/06/00; full list of members (11 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 July 1999Return made up to 27/06/99; full list of members (5 pages)
6 July 1999Return made up to 27/06/99; full list of members (5 pages)
16 July 1998Return made up to 27/06/98; full list of members (5 pages)
16 July 1998Return made up to 27/06/98; full list of members (5 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
23 June 1997Return made up to 27/06/97; full list of members (5 pages)
23 June 1997Return made up to 27/06/97; full list of members (5 pages)
16 June 1996Return made up to 27/06/96; full list of members (5 pages)
16 June 1996Return made up to 27/06/96; full list of members (5 pages)
25 April 1996Full accounts made up to 31 December 1995 (7 pages)
25 April 1996Full accounts made up to 31 December 1995 (7 pages)
21 September 1995Full accounts made up to 31 December 1994 (4 pages)
21 September 1995Full accounts made up to 31 December 1994 (4 pages)
19 June 1995New secretary appointed (2 pages)
19 June 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 June 1995New secretary appointed (2 pages)
19 June 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)