Company NameBurney Drive(Block A)Management Company Limited
DirectorFrederick Paul Ditchburn
Company StatusActive
Company Number01854284
CategoryPrivate Limited Company
Incorporation Date10 October 1984(39 years, 6 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 NameFrederick Paul Ditchburn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(24 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 15 Montpellier House 120 Manor Road
Chigwell
Essex
IG7 5PY
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed02 February 2004(19 years, 3 months after company formation)
Appointment Duration20 years, 3 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMrs Janice Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 May 1991)
RoleSecretary
Correspondence Address14 Droveway
Loughton
Essex
IG10 2LZ
Secretary NameSally Marshall
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 July 1993)
RoleCompany Director
Correspondence AddressFlat 2 Droveway
Burney Drive
Loughton
Essex
IG10 2LZ
Secretary NameDebra Ann Wilson
NationalityBritish
StatusResigned
Appointed24 June 1993(8 years, 8 months after company formation)
Appointment Duration1 month (resigned 26 July 1993)
RoleHousewife
Correspondence Address1 Droveway
Loughton
Essex
IG10 2LZ
Director NameDebra Ann Wilson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 July 1995)
RoleHousewife
Correspondence Address1 Droveway
Loughton
Essex
IG10 2LZ
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed26 July 1993(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 1994)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NamePaul Charles Walker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(9 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 February 2003)
RolePainter And Decorator
Correspondence Address1 Droveway
Loughton
Essex
IG10 2LZ
Director NameSally Marshall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressFlat 2 Droveway
Burney Drive
Loughton
Essex
IG10 2LZ
Secretary NameDebra Ann Walker
NationalityBritish
StatusResigned
Appointed31 July 1995(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2000)
RoleHousewife
Correspondence Address1 Droveway
Loughton
Essex
IG10 2LZ
Director NameStephen Chiswell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(12 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 November 1997)
RoleEngineer
Correspondence Address15 Droveway
Loughton
Essex
IG10 2LZ
Secretary NameDebra Ann Walker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2003)
RoleHousewife
Correspondence Address1 Droveway
Loughton
Essex
IG10 2LZ
Director NameAnthony Jordan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 2006)
RoleBusiness Analyst
Correspondence Address15 Droveway
Loughton
Essex
IG10 2LZ
Director NameMr Hirsh Derek Gale
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(18 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 January 2011)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage
Wittakers Way
Loughton
Essex
IG10 1SQ
Director NameRichard James Carter
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(21 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 2010)
RoleCustomer Services
Correspondence Address14 Droveway
Loughton
Essex
IG10 2LZ
Director NameMr Andrew John Kneller
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(24 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Droveway
Loughton
Essex
IG10 2LZ
Director NameKrzysztof Styczynski
Date of BirthMay 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed13 February 2012(27 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Droveway
Loughton
Essex
IG10 2LZ
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 April 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

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 £1Andrew Kneller & Emma Hemmings
4.76%
Ordinary
1 at £1Catherine Cook & Bryan Cook
4.76%
Ordinary
1 at £1Debra Mcgifford
4.76%
Ordinary
1 at £1Marande LTD
4.76%
Ordinary
1 at £1Matthew Strachan
4.76%
Ordinary
1 at £1Miss Charlotte Brooks
4.76%
Ordinary
1 at £1Miss J. Eagleton & Mr M. Wach
4.76%
Ordinary
1 at £1Mr H.d. Gale
4.76%
Ordinary
1 at £1Mr Kaymer & Mrs A. Kaymer
4.76%
Ordinary
1 at £1Mr Krzystof Styczynski
4.76%
Ordinary
1 at £1Mr L.s.j. Wells
4.76%
Ordinary
1 at £1Mr M. Kelleher & Mrs M. Mills
4.76%
Ordinary
1 at £1Mr Martin R. Clark
4.76%
Ordinary
1 at £1Mr R. Jones & Ms Hayley Parker
4.76%
Ordinary
1 at £1Mr S.a. Searle & Mrs S.a. Searle
4.76%
Ordinary
1 at £1Mrs F. Ditchburn & Mr F. Ditchburn
4.76%
Ordinary
1 at £1Ms A. Harvey
4.76%
Ordinary
1 at £1Ms H.l. Adcock
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Paul Comins
4.76%
Ordinary
1 at £1Richard Carter & Michelle Carter
4.76%
Ordinary

Financials

Year2014
Turnover£21,616
Net Worth£8,513
Cash£7,803
Current Liabilities£6,254

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 Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

18 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
26 July 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
20 January 2023Appointment of Mr Andrew Bennett Kaymer as a director on 3 January 2023 (2 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
29 July 2022Confirmation statement made on 26 July 2022 with updates (5 pages)
13 December 2021Termination of appointment of Andrew John Kneller as a director on 13 December 2021 (1 page)
13 December 2021Termination of appointment of Krzysztof Styczynski as a director on 13 December 2021 (1 page)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
27 July 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
30 July 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 21
(8 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 21
(8 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)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 21
(8 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 21
(8 pages)
19 May 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
19 May 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
30 April 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
30 April 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
19 April 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
19 April 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
15 February 2012Appointment of Krzysztof Styczynski as a director (3 pages)
15 February 2012Appointment of Krzysztof Styczynski as a director (3 pages)
7 September 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
7 September 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
18 July 2011Termination of appointment of Hirsh Gale as a director (2 pages)
18 July 2011Termination of appointment of Hirsh Gale as a director (2 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
30 July 2010Secretary's details changed for John Simmons (Property Management) Limited on 26 July 2010 (2 pages)
30 July 2010Registered office address changed from John Simmons Property Management 141 High Road Loughton Essex Ig10 4L on 30 July 2010 (1 page)
30 July 2010Termination of appointment of Richard Carter as a director (1 page)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Andrew John Kneller on 26 July 2010 (2 pages)
30 July 2010Termination of appointment of Richard Carter as a director (1 page)
30 July 2010Registered office address changed from John Simmons Property Management 141 High Road Loughton Essex Ig10 4L on 30 July 2010 (1 page)
30 July 2010Director's details changed for Hirsh Derek Gale on 26 July 2010 (2 pages)
30 July 2010Director's details changed for Andrew John Kneller on 26 July 2010 (2 pages)
30 July 2010Director's details changed for Hirsh Derek Gale on 26 July 2010 (2 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
30 July 2010Secretary's details changed for John Simmons (Property Management) Limited on 26 July 2010 (2 pages)
20 December 2009Appointment of Andrew John Kneller as a director (2 pages)
20 December 2009Appointment of Andrew John Kneller as a director (2 pages)
28 November 2009Appointment of Frederick Paul Ditchburn as a director (2 pages)
28 November 2009Appointment of Frederick Paul Ditchburn as a director (2 pages)
18 August 2009Return made up to 26/07/09; full list of members (12 pages)
18 August 2009Return made up to 26/07/09; full list of members (12 pages)
23 June 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
23 June 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
27 January 2009Total exemption full accounts made up to 31 January 2008 (13 pages)
27 January 2009Total exemption full accounts made up to 31 January 2008 (13 pages)
7 August 2008Return made up to 26/07/08; no change of members (7 pages)
7 August 2008Return made up to 26/07/08; no change of members (7 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)
17 September 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
31 August 2007Return made up to 26/07/07; full list of members (8 pages)
31 August 2007Return made up to 26/07/07; full list of members (8 pages)
16 August 2006Return made up to 26/07/06; full list of members (8 pages)
16 August 2006Return made up to 26/07/06; full list of members (8 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 August 2005Return made up to 26/07/05; full list of members (8 pages)
10 August 2005Return made up to 26/07/05; full list of members (8 pages)
27 August 2004Return made up to 26/07/04; full list of members (8 pages)
27 August 2004Return made up to 26/07/04; full list of members (8 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
25 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
25 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
13 May 2004Registered office changed on 13/05/04 from: 16 warrior square southend on sea SS1 2WS (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 16 warrior square southend on sea SS1 2WS (1 page)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 July 2003Return made up to 26/07/03; full list of members (8 pages)
31 July 2003Return made up to 26/07/03; full list of members (8 pages)
8 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 February 2003Secretary resigned (2 pages)
28 February 2003Secretary resigned (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (2 pages)
28 February 2003Director resigned (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
30 July 2002Return made up to 26/07/02; full list of members (8 pages)
30 July 2002Return made up to 26/07/02; full list of members (8 pages)
31 December 2001Return made up to 26/07/01; no change of members (6 pages)
31 December 2001Return made up to 26/07/01; no change of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
11 December 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(11 pages)
11 December 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(11 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
9 March 2000Return made up to 26/07/99; no change of members (6 pages)
9 March 2000Return made up to 26/07/99; no change of members (6 pages)
8 October 1999Secretary's particulars changed (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary's particulars changed (1 page)
8 October 1999Director resigned (1 page)
8 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
27 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 September 1998Return made up to 26/07/98; full list of members (8 pages)
15 September 1998Return made up to 26/07/98; full list of members (8 pages)
5 September 1997Return made up to 26/07/97; no change of members (4 pages)
5 September 1997Return made up to 26/07/97; no change of members (4 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
21 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 December 1996Return made up to 26/07/96; full list of members (8 pages)
18 December 1996Return made up to 26/07/96; full list of members (8 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
19 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
19 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
12 September 1995Return made up to 26/07/95; no change of members (4 pages)
12 September 1995Return made up to 26/07/95; no change of members (4 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
10 October 1984Incorporation (12 pages)
10 October 1984Incorporation (12 pages)