Company NameBurney Drive(Block B)Management Company Limited
DirectorMary Elizabeth Buchan
Company StatusActive
Company Number01839633
CategoryPrivate Limited Company
Incorporation Date9 August 1984(39 years, 9 months ago)
Previous NameTaskmead Limited

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 NameMrs Mary Elizabeth Buchan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2003(18 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed29 November 2000(16 years, 3 months after company formation)
Appointment Duration23 years, 5 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Graeme Charles Rourke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 1995)
RoleHM Customs & Exciseofficer
Correspondence Address39 Droveway
Loughton
Essex
IG10 2LZ
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed22 February 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 1995)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameLorraine Janis Arkley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(11 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 March 2005)
RoleSelf Employed
Correspondence Address31 Droveway
Loughton
Essex
IG10 2LZ
Secretary NameJanet Christine Aldridge
NationalityBritish
StatusResigned
Appointed19 October 1995(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2000)
RoleTelephonist
Correspondence Address38 Droveway
Loughton
Essex
IG10 2LZ
Director NameJohn Harbott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RoleShipbroker
Correspondence Address18 Broad Oak
Woodford Green
Essex
IG8 0LH

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 £1Alan Leadbetter & Mr James Low
5.56%
Ordinary
1 at £1Barbara Leighton
5.56%
Ordinary
1 at £1Brian Sparrowhawk & Rona Sparrowhawk
5.56%
Ordinary
1 at £1John Jessop
5.56%
Ordinary
1 at £1Michael Mullahy
5.56%
Ordinary
1 at £1Miss Catherine Curle
5.56%
Ordinary
1 at £1Miss T. Brazowski
5.56%
Ordinary
1 at £1Mr D.m. Burney
5.56%
Ordinary
1 at £1Mr J. Winscott
5.56%
Ordinary
1 at £1Mr Jason Carlin
5.56%
Ordinary
1 at £1Mr Kevin Harris & Mr John Harbott
5.56%
Ordinary
1 at £1Mr S. Eaton
5.56%
Ordinary
1 at £1Mrs Donna Palmer & Mr Daniel Palmer
5.56%
Ordinary
1 at £1Mrs Eliz Fowler & Mr William Fowler
5.56%
Ordinary
1 at £1Mrs Ingrid Bosch & Mr Gideon Bosch
5.56%
Ordinary
1 at £1Mrs Sally Richard
5.56%
Ordinary
1 at £1Ms E. Buchan
5.56%
Ordinary
1 at £1Murray Ross
5.56%
Ordinary

Financials

Year2014
Turnover£14,040
Net Worth-£1,636
Cash£2,212
Current Liabilities£4,952

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 Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
5 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
23 April 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
25 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
28 June 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 18
(5 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 18
(5 pages)
10 September 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
10 September 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 18
(5 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 18
(5 pages)
30 September 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
30 September 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 18
(5 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 18
(5 pages)
23 May 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
23 May 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
10 September 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
26 August 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
2 March 2011Director's details changed for Mary Elizabeth Buchan on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mary Elizabeth Buchan on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mary Elizabeth Buchan on 2 March 2011 (2 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 22 February 2011 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)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (11 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (11 pages)
4 March 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 March 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
23 February 2009Return made up to 22/02/09; full list of members (10 pages)
23 February 2009Return made up to 22/02/09; full list of members (10 pages)
14 January 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
14 January 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
4 March 2008Return made up to 22/02/08; full list of members (7 pages)
4 March 2008Return made up to 22/02/08; full list of members (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
19 March 2007Return made up to 22/02/07; full list of members (8 pages)
19 March 2007Return made up to 22/02/07; full list of members (8 pages)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 March 2006Return made up to 22/02/06; full list of members (8 pages)
15 March 2006Return made up to 22/02/06; full list of members (8 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Return made up to 22/02/05; full list of members (8 pages)
16 March 2005Director resigned (1 page)
16 March 2005Return made up to 22/02/05; full list of members (8 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 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)
10 March 2004Return made up to 22/02/04; full list of members (7 pages)
10 March 2004Return made up to 22/02/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 February 2002Return made up to 22/02/02; full list of members (7 pages)
20 February 2002Return made up to 22/02/02; full list of members (7 pages)
26 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
26 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 February 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(7 pages)
27 February 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(7 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
24 August 2000Full accounts made up to 31 January 2000 (10 pages)
24 August 2000Full accounts made up to 31 January 2000 (10 pages)
29 March 2000Return made up to 22/02/00; no change of members (6 pages)
29 March 2000Return made up to 22/02/00; no change of members (6 pages)
14 July 1999Full accounts made up to 31 January 1999 (10 pages)
14 July 1999Full accounts made up to 31 January 1999 (10 pages)
24 February 1999Return made up to 22/02/99; full list of members (6 pages)
24 February 1999Return made up to 22/02/99; full list of members (6 pages)
12 November 1998Full accounts made up to 31 January 1998 (11 pages)
12 November 1998Full accounts made up to 31 January 1998 (11 pages)
13 March 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Full accounts made up to 31 January 1997 (11 pages)
9 September 1997Full accounts made up to 31 January 1997 (11 pages)
13 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
13 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 May 1996Secretary resigned;new secretary appointed (2 pages)
3 May 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Secretary resigned;new secretary appointed (2 pages)
3 May 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1996Registered office changed on 09/04/96 from: 22A, st.andrews road shoeburyness essex SS3 9HX (1 page)
9 April 1996Registered office changed on 09/04/96 from: 22A, st.andrews road shoeburyness essex SS3 9HX (1 page)
25 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
25 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 September 1984Alter mem and arts (8 pages)
27 September 1984Alter mem and arts (8 pages)
17 July 1984Memorandum and Articles of Association (10 pages)
17 July 1984Memorandum and Articles of Association (10 pages)