Company NameBurleigh Lodge Management Limited
DirectorsGerard Rayappu and Peter Munday
Company StatusActive
Company Number03740260
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month 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 NameAndrew Purnell
StatusCurrent
Appointed03 February 2018(18 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address3 The Pavement Worple Road
London
SW19 4DA
Director NameMr Gerard Rayappu
Date of BirthMay 1963 (Born 61 years ago)
NationalitySri Lankan
StatusCurrent
Appointed08 July 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMr Peter Munday
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameTimothy James Parkinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2000)
RoleSolicitor
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameGregory Paul McEwen
NationalityBritish
StatusResigned
Appointed26 March 1999(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameMr Graham David Miller
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat4 Burleigh Lodge
36 Montague Road
London
SW19 1TA
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed19 July 2000(1 year, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 03 February 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameDr Pamela Raine
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 10 October 2001)
RoleGeologist
Correspondence AddressFlat 11 Burleigh Lodge
36 Montague Road
London
Sw19
Director NameSarah Coulishaw
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 April 2006)
RoleCharge Nurse
Correspondence AddressFlat 1 Burleigh Lodge
36 Montague Road
London
SW19 1TA
Director NameRobin Neil Mansell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(3 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 03 February 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address8 Marion Court
Griffiths Road
London
SW19 1SS
Director NameMr Ivan John Whittingham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 July 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameIvan John Whitingham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2006)
RoleChartered Accountant
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Andrew Leslie Donnithorne
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2014)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Trevor Stephen Williams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 2022)
RoleConsulting Manager
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMrs Karen Rickards
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2018)
RoleGardener
Country of ResidenceEngland
Correspondence Address3 Worple Road
London
SW19 4DA
Director NameMr Charlie Joseph Burgess
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2018(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2020)
RoleFibrous Plasterer
Country of ResidenceEngland
Correspondence Address3 Worple Road
London
SW19 4DA
Director NameMr Chris Cullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2018(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2022)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Babbs
7.14%
Ordinary
1 at £1Caroline Elizabeth Davies
7.14%
Ordinary
1 at £1Christopher Cullen
7.14%
Ordinary
1 at £1G. Rayappu
7.14%
Ordinary
1 at £1Izumi Maeda
7.14%
Ordinary
1 at £1Martin Richard Carlisle
7.14%
Ordinary
1 at £1P.i. Munday
7.14%
Ordinary
1 at £1Paul Henry Smith
7.14%
Ordinary
1 at £1R. Collison
7.14%
Ordinary
1 at £1Robin Neil Mansell
7.14%
Ordinary
1 at £1S. Hafizi
7.14%
Ordinary
1 at £1S. Pond
7.14%
Ordinary
1 at £1Seetal Patel & Niral Patel
7.14%
Ordinary
1 at £1Wayne Campbell
7.14%
Ordinary

Financials

Year2014
Turnover£16,975
Net Worth£25,177
Cash£24,344
Current Liabilities£1,952

Accounts

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

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with updates (5 pages)
30 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 July 2022Appointment of Mr Peter Munday as a director on 8 July 2022 (2 pages)
8 July 2022Termination of appointment of Chris Cullen as a director on 8 July 2022 (1 page)
8 July 2022Appointment of Mr Gerard Rayappu as a director on 8 July 2022 (2 pages)
6 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
15 February 2022Termination of appointment of Trevor Stephen Williams as a director on 15 February 2022 (1 page)
22 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 June 2021Registered office address changed from 3 Worple Road London SW19 4DA England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 December 2019 (4 pages)
18 November 2020Termination of appointment of Charlie Joseph Burgess as a director on 18 November 2020 (1 page)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 May 2019Director's details changed for Mr. Trevor Stephen Williams on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Chris Cullen on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Charlie Joseph Burgess on 14 May 2019 (2 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 July 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
24 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
3 February 2018Termination of appointment of Robin Neil Mansell as a director on 3 February 2018 (1 page)
3 February 2018Termination of appointment of Karen Rickards as a director on 3 February 2018 (1 page)
3 February 2018Termination of appointment of Ivan John Whittingham as a secretary on 3 February 2018 (1 page)
3 February 2018Appointment of Mr Charlie Joseph Burgess as a director on 3 February 2018 (2 pages)
3 February 2018Appointment of Andrew Purnell as a secretary on 3 February 2018 (2 pages)
3 February 2018Appointment of Mr Chris Cullen as a director on 3 February 2018 (2 pages)
7 December 2017Register(s) moved to registered inspection location 3 Worple Road London SW19 4DA (1 page)
7 December 2017Register(s) moved to registered inspection location 3 Worple Road London SW19 4DA (1 page)
6 December 2017Registered office address changed from 170 Dorset Road London SW19 3EF to 3 Worple Road London SW19 4DA on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 170 Dorset Road London SW19 3EF to 3 Worple Road London SW19 4DA on 6 December 2017 (1 page)
6 December 2017Register inspection address has been changed to 3 Worple Road London SW19 4DA (1 page)
6 December 2017Register inspection address has been changed to 3 Worple Road London SW19 4DA (1 page)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
9 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
17 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
17 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 14
(7 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 14
(7 pages)
5 February 2016Appointment of Mrs Karen Rickards as a director on 27 August 2015 (2 pages)
5 February 2016Appointment of Mrs Karen Rickards as a director on 27 August 2015 (2 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 August 2015Appointment of Mr. Trevor Stephen Williams as a director on 6 July 2015 (2 pages)
19 August 2015Appointment of Mr. Trevor Stephen Williams as a director on 6 July 2015 (2 pages)
19 August 2015Appointment of Mr. Trevor Stephen Williams as a director on 6 July 2015 (2 pages)
12 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 14
(5 pages)
12 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 14
(5 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
31 October 2014Termination of appointment of Andrew Leslie Donnithorne as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Andrew Leslie Donnithorne as a director on 31 October 2014 (1 page)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 14
(5 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 14
(5 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
16 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
8 February 2011Termination of appointment of Ivan Whittingham as a director (1 page)
8 February 2011Termination of appointment of Ivan Whittingham as a director (1 page)
8 February 2011Appointment of Mr Andrew Leslie Donnithorne as a director (2 pages)
8 February 2011Appointment of Mr Andrew Leslie Donnithorne as a director (2 pages)
8 February 2011Termination of appointment of Graham Miller as a director (1 page)
8 February 2011Termination of appointment of Graham Miller as a director (1 page)
4 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (9 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (9 pages)
6 May 2010Director's details changed for Robin Neil Mansell on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Mr Graham David Miller on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Robin Neil Mansell on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Mr Graham David Miller on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Robin Neil Mansell on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Mr Graham David Miller on 1 November 2009 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 24/03/09; full list of members (7 pages)
5 June 2009Return made up to 24/03/09; full list of members (7 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 July 2008Return made up to 24/03/08; full list of members (8 pages)
1 July 2008Return made up to 24/03/08; full list of members (8 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 March 2008Ad 13/03/08\gbp si 1@1=1\gbp ic 13/14\ (2 pages)
18 March 2008Ad 13/03/08\gbp si 1@1=1\gbp ic 13/14\ (2 pages)
14 May 2007Return made up to 24/03/07; full list of members (5 pages)
14 May 2007Return made up to 24/03/07; full list of members (5 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
22 August 2006Ad 12/08/06--------- £ si 1@1=1 £ ic 13/14 (2 pages)
22 August 2006Ad 12/08/06--------- £ si 1@1=1 £ ic 13/14 (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
3 May 2006Return made up to 24/03/06; full list of members (6 pages)
3 May 2006Return made up to 24/03/06; full list of members (6 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 June 2005New director appointed (3 pages)
7 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 June 2005New director appointed (3 pages)
7 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 May 2005Return made up to 24/03/05; full list of members (5 pages)
22 May 2005Return made up to 24/03/05; full list of members (5 pages)
10 May 2004Return made up to 24/03/04; full list of members (13 pages)
10 May 2004Return made up to 24/03/04; full list of members (13 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Return made up to 24/03/02; full list of members (12 pages)
14 May 2002Return made up to 24/03/02; full list of members (12 pages)
14 May 2002New director appointed (2 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
14 April 2001Return made up to 24/03/01; full list of members (12 pages)
14 April 2001Return made up to 24/03/01; full list of members (12 pages)
21 January 2001Full accounts made up to 31 March 2000 (4 pages)
21 January 2001Full accounts made up to 31 March 2000 (4 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 55A welbeck street london W1M 7HD (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 55A welbeck street london W1M 7HD (1 page)
19 September 2000Secretary resigned (1 page)
20 April 2000Return made up to 24/03/00; full list of members (9 pages)
20 April 2000Return made up to 24/03/00; full list of members (9 pages)
21 October 1999Ad 27/09/99-19/10/99 £ si 11@1=11 £ ic 2/13 (2 pages)
21 October 1999Ad 27/09/99-19/10/99 £ si 11@1=11 £ ic 2/13 (2 pages)
7 April 1999Registered office changed on 07/04/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
7 April 1999New director appointed (2 pages)
24 March 1999Incorporation (13 pages)
24 March 1999Incorporation (13 pages)