Company Name77 Burghley Road Management Company Limited
Company StatusActive
Company Number03412035
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months 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

Secretary NameFiona Mannix
NationalityIrish
StatusCurrent
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3, 39 Camden Road Camden Road
London
NW1 9LR
Director NameMr John Gunthorpe Parker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(14 years after company formation)
Appointment Duration12 years, 8 months
RoleWriter
Country of ResidenceEngland
Correspondence Address77 Burghley Road
London
NW5 1UH
Director NameMr Simon Wilkinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(18 years after company formation)
Appointment Duration8 years, 9 months
RoleFreelancer
Country of ResidenceEngland
Correspondence AddressFlat 2 77 Burghley Road Flat 2
77 Burghley Road
London
NW5 1UH
Director NameMs Emma Howard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(18 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 77 Burghley Road
London
NW5 1UH
Director NameMaureen Veronica Heuston
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Burghley Road
London
NW5 1UH
Director NameAnn Ursula Wittekind
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleRetired
Correspondence AddressFlat 3 77 Burghley Road
London
NW5 1UH
Director NameMr Robin Michael Kirkpatrick Daly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(9 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 June 2016)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address77 Burghley Road
London
NW5 1UH
Director NameMr Manuk Manukyan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 2015)
RoleLetting Agent Property Developer
Country of ResidenceEngland
Correspondence Address362 Uxbridge Road
London
W3 9SL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Telephone020 88895587
Telephone regionLondon

Location

Registered Address77 Burghley Road
London
NW5 1UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Fiona Mannix
25.00%
Ordinary
1 at £1John Parker
25.00%
Ordinary
1 at £1Manuk Manukyan & Ozlem Orsel
25.00%
Ordinary
1 at £1Robin Michael Kirkpatrick Daly
25.00%
Ordinary

Financials

Year2014
Net Worth£137
Cash£137

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
5 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
5 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
14 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
21 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
5 July 2016Termination of appointment of Robin Michael Kirkpatrick Daly as a director on 14 June 2016 (1 page)
5 July 2016Appointment of Ms Emma Howard as a director on 14 June 2016 (2 pages)
5 July 2016Appointment of Ms Emma Howard as a director on 14 June 2016 (2 pages)
5 July 2016Termination of appointment of Robin Michael Kirkpatrick Daly as a director on 14 June 2016 (1 page)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 4
(7 pages)
16 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 4
(7 pages)
6 August 2015Appointment of Mr Simon Wilkinson as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Simon Wilkinson as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Simon Wilkinson as a director on 6 August 2015 (2 pages)
4 August 2015Termination of appointment of Manuk Manukyan as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Manuk Manukyan as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Manuk Manukyan as a director on 4 August 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(7 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(7 pages)
11 August 2014Secretary's details changed for Fiona Mannix on 5 April 2014 (1 page)
11 August 2014Secretary's details changed for Fiona Mannix on 5 April 2014 (1 page)
11 August 2014Secretary's details changed for Fiona Mannix on 5 April 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(7 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 August 2011Appointment of Mr John Gunthorpe Parker as a director (2 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
12 August 2011Appointment of Mr John Gunthorpe Parker as a director (2 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Robin Michael Kirkpatrick Daly on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Robin Michael Kirkpatrick Daly on 30 July 2010 (2 pages)
18 August 2010Termination of appointment of Maureen Heuston as a director (1 page)
18 August 2010Termination of appointment of Maureen Heuston as a director (1 page)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 30/07/09; full list of members (5 pages)
4 August 2009Return made up to 30/07/09; full list of members (5 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 September 2008Director appointed manuk manukyan (2 pages)
19 September 2008Director appointed manuk manukyan (2 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 29 July 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 29 July 2007 (3 pages)
9 August 2007Return made up to 30/07/07; full list of members (4 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Return made up to 30/07/07; full list of members (4 pages)
18 May 2007Total exemption small company accounts made up to 29 July 2006 (3 pages)
18 May 2007Total exemption small company accounts made up to 29 July 2006 (3 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
23 May 2006Total exemption small company accounts made up to 29 July 2005 (2 pages)
23 May 2006Total exemption small company accounts made up to 29 July 2005 (2 pages)
5 August 2005Return made up to 30/07/05; full list of members (8 pages)
5 August 2005Return made up to 30/07/05; full list of members (8 pages)
20 January 2005Total exemption small company accounts made up to 29 July 2004 (2 pages)
20 January 2005Total exemption small company accounts made up to 29 July 2004 (2 pages)
20 August 2004Return made up to 30/07/04; full list of members (8 pages)
20 August 2004Return made up to 30/07/04; full list of members (8 pages)
18 June 2004Total exemption small company accounts made up to 29 July 2003 (2 pages)
18 June 2004Total exemption small company accounts made up to 29 July 2003 (2 pages)
12 August 2003Return made up to 30/07/03; full list of members (8 pages)
12 August 2003Return made up to 30/07/03; full list of members (8 pages)
25 March 2003Total exemption small company accounts made up to 29 July 2002 (2 pages)
25 March 2003Total exemption small company accounts made up to 29 July 2002 (2 pages)
12 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 May 2002Total exemption small company accounts made up to 29 July 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 29 July 2001 (3 pages)
10 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Accounts for a small company made up to 29 July 2000 (4 pages)
17 April 2001Accounts for a small company made up to 29 July 2000 (4 pages)
4 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 1999Accounts for a small company made up to 29 July 1999 (2 pages)
27 September 1999Accounts for a small company made up to 29 July 1999 (2 pages)
31 August 1999Return made up to 30/07/99; no change of members (4 pages)
31 August 1999Return made up to 30/07/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 29 July 1998 (1 page)
4 May 1999Accounts for a small company made up to 29 July 1998 (1 page)
5 August 1998Return made up to 30/07/98; full list of members (6 pages)
5 August 1998Return made up to 30/07/98; full list of members (6 pages)
8 October 1997Registered office changed on 08/10/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
30 July 1997Incorporation (18 pages)
30 July 1997Incorporation (18 pages)