Company NameBurlington Place (Kings Hill) Management Limited
DirectorsKaren Jane Coulson and Stephen John Snowdon
Company StatusActive
Company Number05971378
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2006(17 years, 5 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

Director NameMs Karen Jane Coulson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Stephen John Snowdon
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2008(2 years after company formation)
Appointment Duration15 years, 5 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Simon Philip Banfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marys Close
Fetcham
Leatherhead
Surrey
KT22 9HE
Director NameMr Robert Kevin Barber
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleHead Of Customer Services
Country of ResidenceEngland
Correspondence Address16 Gwynn Road
Northfleet
Kent
DA11 8AR
Director NamePhilippa Aklexandra Bugby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Morris Way
West Chiltington
W Sussex
RH20 2RX
Director NameMr Nicholas Stanley Davies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jetty House The Acorns
Stonegate
Wadhurst
East Sussex
TN5 7EY
Director NameMr Peter Martin Sebry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoses Farm
Piltdown
Uckfield
West Sussex
TN22 3XN
Director NameMr David William Tillbrook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCommercial Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 The Mall
Hornchurch
Essex
RM11 1FS
Director NameMr Steve Keith Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Secretary NameJulia Cowley
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT
Director NameMr Jonathan Dyson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(2 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Abenberg Way
Hutton
Brentwood
Essex
CM13 2UG
Director NamePeter David Diffley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2018)
RoleProduction Director
Correspondence AddressStone Hall Barn Byng Hall Road
Pettistree
Woodbridge
Suffolk
IP13 0JQ
Director NameMs Annette Clair Cole
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(2 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 January 2020)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brickbarns
Great Leighs
Chelmsford
Essex
CM3 1JL
Director NameMr Adrian Stuart Bohr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(12 years, 4 months after company formation)
Appointment Duration10 months (resigned 10 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 5PX
Director NameMr Sean Paul Broster
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(12 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2020)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 5PX
Director NameMr Christopher Robert Loughead
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2020)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 5PX
Director NameMr Alexander David Fraser Stark
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Christopher Paul Hearn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Carl Ramon Atkinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2021)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

2 February 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 June 2020Appointment of Carl Ramon Atkinson as a director on 9 June 2020 (2 pages)
4 June 2020Appointment of Christopher Paul Hearn as a director on 10 February 2020 (2 pages)
4 June 2020Termination of appointment of Christopher Robert Loughead as a director on 1 June 2020 (1 page)
4 June 2020Appointment of Alexander David Fraser Stark as a director on 20 January 2020 (2 pages)
28 February 2020Termination of appointment of Sean Paul Broster as a director on 28 February 2020 (1 page)
6 February 2020Termination of appointment of Adrian Stuart Bohr as a director on 10 January 2020 (1 page)
13 January 2020Appointment of Ms Karen Jane Coulson as a director on 6 January 2020 (2 pages)
7 January 2020Termination of appointment of Annette Clair Cole as a director on 6 January 2020 (1 page)
6 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
21 March 2019Appointment of Mr Adrian Stuart Bohr as a director on 13 March 2019 (2 pages)
21 March 2019Termination of appointment of Jonathan Dyson as a director on 13 March 2019 (1 page)
21 March 2019Appointment of Mr Sean Paul Broster as a director on 13 March 2019 (2 pages)
21 March 2019Appointment of Mr Christopher Robert Loughead as a director on 13 March 2019 (2 pages)
23 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Peter David Diffley as a director on 27 April 2018 (1 page)
28 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
16 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 October 2015Annual return made up to 18 October 2015 no member list (5 pages)
20 October 2015Annual return made up to 18 October 2015 no member list (5 pages)
28 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 18 October 2014 no member list (5 pages)
20 October 2014Annual return made up to 18 October 2014 no member list (5 pages)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
16 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 December 2013Director's details changed for Mr Jonathan Dyson on 29 November 2013 (2 pages)
16 December 2013Director's details changed for Mr Jonathan Dyson on 29 November 2013 (2 pages)
18 October 2013Annual return made up to 18 October 2013 no member list (5 pages)
18 October 2013Annual return made up to 18 October 2013 no member list (5 pages)
5 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 October 2012Annual return made up to 18 October 2012 no member list (5 pages)
18 October 2012Annual return made up to 18 October 2012 no member list (5 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
19 October 2011Termination of appointment of Nicholas Davies as a director (1 page)
19 October 2011Termination of appointment of Nicholas Davies as a director (1 page)
18 October 2011Annual return made up to 18 October 2011 no member list (5 pages)
18 October 2011Annual return made up to 18 October 2011 no member list (5 pages)
1 March 2011Director's details changed for Peter David Diffley on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Peter David Diffley on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Peter David Diffley on 1 March 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
18 October 2010Annual return made up to 18 October 2010 no member list (5 pages)
18 October 2010Annual return made up to 18 October 2010 no member list (5 pages)
15 July 2010Termination of appointment of a director (1 page)
15 July 2010Termination of appointment of a director (1 page)
9 December 2009Total exemption full accounts made up to 31 October 2009 (6 pages)
9 December 2009Total exemption full accounts made up to 31 October 2009 (6 pages)
21 October 2009Annual return made up to 18 October 2009 no member list (5 pages)
21 October 2009Annual return made up to 18 October 2009 no member list (5 pages)
16 June 2009Appointment terminated director philippa bugby (1 page)
16 June 2009Appointment terminated director philippa bugby (1 page)
1 June 2009Director appointed peter david diffley (2 pages)
1 June 2009Director appointed annette clair cole (2 pages)
1 June 2009Director appointed peter david diffley (2 pages)
1 June 2009Director appointed annette clair cole (2 pages)
29 May 2009Appointment terminated director peter sebry (1 page)
29 May 2009Appointment terminated director david tillbrook (1 page)
29 May 2009Appointment terminated director david tillbrook (1 page)
29 May 2009Director appointed jonathan dyson (2 pages)
29 May 2009Appointment terminated director simon banfield (1 page)
29 May 2009Director appointed jonathan dyson (2 pages)
29 May 2009Appointment terminated director simon banfield (1 page)
29 May 2009Appointment terminated director peter sebry (1 page)
29 May 2009Appointment terminated director steven jones (1 page)
29 May 2009Appointment terminated director steven jones (1 page)
21 November 2008Total exemption full accounts made up to 31 October 2008 (6 pages)
21 November 2008Total exemption full accounts made up to 31 October 2008 (6 pages)
7 November 2008Location of register of members (1 page)
7 November 2008Location of register of members (1 page)
6 November 2008Appointment terminated secretary julia cowley (1 page)
6 November 2008Secretary appointed m & n secretaries LIMITED (2 pages)
6 November 2008Appointment terminated secretary julia cowley (1 page)
6 November 2008Secretary appointed m & n secretaries LIMITED (2 pages)
23 October 2008Annual return made up to 18/10/08 (4 pages)
23 October 2008Annual return made up to 18/10/08 (4 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
28 July 2008Appointment terminated director robert barber (1 page)
28 July 2008Appointment terminated director robert barber (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
23 October 2007Annual return made up to 18/10/07 (3 pages)
23 October 2007Annual return made up to 18/10/07 (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 November 2006Location of register of members (1 page)
2 November 2006Location of register of members (1 page)
18 October 2006Incorporation (31 pages)
18 October 2006Incorporation (31 pages)