BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED - CHICHESTER


Company Profile Company Filings

Overview

BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED is a Private Limited Company from CHICHESTER ENGLAND and has the status: Active.
BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 12/09/1997 and has the registered number: 03433439. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED - CHICHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O EVANS WEIR THE VICTORIA
CHICHESTER
WEST SUSSEX
PO19 7LT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/03/2023 31/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GEOFFREY GORDON HARDWICKE Jul 1932 British Director 2021-06-30 CURRENT
MR ANTHONY ROBERT JADZEVICS Secretary 2015-11-04 CURRENT
MRS JOLE JOHNSON Nov 1948 British Director 2019-04-13 CURRENT
MR ROBERT PATERSON Nov 1960 British Director 2018-10-13 CURRENT
ROBERT ALEC KING Sep 1932 British Director 2000-03-23 UNTIL 2001-06-21 RESIGNED
KEITH PAGE Jul 1928 British Director 2002-08-10 UNTIL 2003-07-27 RESIGNED
CAROLYN PEARSON Aug 1950 British Director 2000-06-02 UNTIL 2000-10-02 RESIGNED
MR JOHN WILLIAMS Nov 1952 British Director 2015-07-25 UNTIL 2017-11-30 RESIGNED
ALEXANDER HENDRY Mar 1937 British Director 2005-05-13 UNTIL 2009-05-25 RESIGNED
MRS ANDREA MARGARET THOMPSON Sep 1960 British Director 2019-04-13 UNTIL 2021-06-23 RESIGNED
STEPHEN RAITHBY LUCAS May 1966 British Director 2001-06-21 UNTIL 2002-07-04 RESIGNED
MRS KERRY CHRISTINA MACNAUGHTON Apr 1964 British Director 2013-03-18 UNTIL 2014-08-22 RESIGNED
STEPHEN LUCAS May 1966 British Director 2003-12-01 UNTIL 2005-07-09 RESIGNED
ANDREW JOHN HUTCHINGS Feb 1962 British Director 2001-06-21 UNTIL 2002-08-04 RESIGNED
TIMOTHY WILLIAMS Feb 1957 British Director 2002-07-05 UNTIL 2003-12-15 RESIGNED
MR RODERICK ALFRED MATTHEWS Jun 1943 British Director 2012-07-14 UNTIL 2018-08-06 RESIGNED
DIANA ELIZABETH REDDING Jun 1952 British Nominee Director 1997-09-12 UNTIL 1997-09-12 RESIGNED
LESLEY ANNE CHICK Nominee Secretary 1997-09-12 UNTIL 1997-09-12 RESIGNED
ELIZABETH GAYNOR WILSON Nov 1949 British Secretary 1997-09-12 UNTIL 1999-10-14 RESIGNED
MR NICHOLAS SELMES Apr 1971 British Secretary 1999-10-14 UNTIL 2001-06-21 RESIGNED
IAIN DAVID GEORGE British Secretary 2006-03-22 UNTIL 2015-11-04 RESIGNED
ESTELLE KRISTINA BENJAFIELD British Secretary 2001-07-25 UNTIL 2004-09-30 RESIGNED
MR MICHAEL JOHN WILSON Dec 1949 British Director 1997-09-12 UNTIL 2000-04-01 RESIGNED
NICHOLAS JOHN BLABER Feb 1968 British Director 2003-11-24 UNTIL 2004-11-05 RESIGNED
ANNA MARIA CUSHING Feb 1954 Secretary 2004-09-30 UNTIL 2006-03-22 RESIGNED
ANTHONY GAVIN DARBY Jun 1924 British Director 2005-07-09 UNTIL 2006-08-21 RESIGNED
DAVID COLLENS Mar 1948 British Director 2005-05-13 UNTIL 2012-11-08 RESIGNED
LESLEY ANNE CHICK Mar 1967 British Director 1997-09-12 UNTIL 1997-09-12 RESIGNED
PHILIP JONATHAN CAREY Jun 1960 British Director 2003-11-24 UNTIL 2005-05-13 RESIGNED
LT CDR RN DAVID JOHN CAREY Dec 1955 British Director 2001-07-09 UNTIL 2002-08-03 RESIGNED
MRS LESLEY DENISE GARWOOD Apr 1958 British Director 2019-04-13 UNTIL 2022-06-30 RESIGNED
MR JAMES VERNON BRYANT Apr 1950 British Director 2018-07-09 UNTIL 2019-07-28 RESIGNED
MRS VALERIE ANNE BLOWS Jan 1952 British Director 2012-08-10 UNTIL 2015-03-01 RESIGNED
ROBERT THOMSON May 1957 British Director 2005-05-13 UNTIL 2013-03-07 RESIGNED
RUDOLF FREDERIK GIJSBERT BAK Sep 1932 British Director 2000-03-23 UNTIL 2001-06-21 RESIGNED
RUDOLF FREDERIK GIJSBERT BAK Sep 1932 British Director 2002-08-03 UNTIL 2004-02-12 RESIGNED
MR DEREK BROWN Oct 1934 British Director 2009-07-25 UNTIL 2012-09-08 RESIGNED
MR DONALD FRANKLIN HARVEY Jul 1947 American Director 2014-07-26 UNTIL 2016-08-12 RESIGNED
MR JAN KRISTER DICKSSON May 1977 Swedish Director 2017-11-01 UNTIL 2019-04-13 RESIGNED
ALEXANDER HENDRY Mar 1937 British Director 2000-11-01 UNTIL 2001-06-21 RESIGNED
ELIZABETH GAYNOR WILSON Nov 1949 British Director 1997-09-12 UNTIL 2000-03-23 RESIGNED
MRS LESLEY DENISE GARWOOD Apr 1958 British Director 2023-07-17 UNTIL 2024-04-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lesley Denise Garwood 2019-07-28 - 2022-06-30 4/1958 Chichester   West Sussex Significant influence or control
Mr Robert James Paterson 2019-07-28 11/1960 Chichester   West Sussex Significant influence or control
Mr James Vernon Bryant 2018-08-06 - 2019-07-28 4/1950 Petworth   West Sussex Significant influence or control
Mr Jan Krister Dicksson 2018-08-06 - 2019-04-13 5/1977 Chichester   West Sussex Significant influence or control
Mr Roderick Alfred Matthews 2016-04-06 - 2018-08-06 6/1943 Petworth   West Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELY GRANGE MANAGEMENT LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CRAIG-Y-DON (SWANAGE) LIMITED SWANAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
18 DENE ROAD GUILDFORD LIMITED GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
53 ARGYLE ROAD MANAGEMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
EVENING HILL LIMITED LONGFIELD Active MICRO ENTITY 98000 - Residents property management
86 REDCLIFFE GARDENS MANAGEMENT LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis
HILLGROVE BUSINESS PARK MANAGEMENT LIMITED HERTFORDSHIRE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
54 ONSLOW GARDENS MANAGEMENT LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis
3 VARDENS ROAD LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
29/31 AYLMER ROAD MANAGEMENT LIMITED Active MICRO ENTITY 98000 - Residents property management
PETWORTH MANAGEMENT COMPANY LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
19 ST LUKE'S ROAD NORTH KENSINGTON LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
HITHER GREEN ESTATE MANAGEMENT LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
KINGS LOADE ESTATE MANAGEMENT COMPANY LIMITED WOLVERHAMPTON ENGLAND Active DORMANT 98000 - Residents property management
91-100 PRINCE OF WALES MANSIONS LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
HARTWELL FARM RESIDENTS ASSOCIATION LIMITED HARTFIELD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARABIAN LODGE MANAGEMENT COMPANY LIMITED EAST COWES Active DORMANT 98000 - Residents property management
79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
COURTHOUSE APARTMENTS MANAGEMENT COMPANY LIMITED CLEVEDON ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Burton House & Courtyard Management Comp - Accounts to registrar (filleted) - small 23.2.5 2023-09-01 31-12-2022 £186,273 Cash £123,621 equity
Burton House & Courtyard Management Comp - Accounts to registrar (filleted) - small 18.2 2022-08-31 31-12-2021 £140,909 Cash £88,579 equity
Burton House & Courtyard Management Comp - Accounts to registrar (filleted) - small 18.2 2021-05-13 31-12-2020 £96,958 Cash £70,932 equity
Burton House & Courtyard Management Comp - Accounts to registrar (filleted) - small 18.2 2020-07-29 31-12-2019 £81,215 Cash £75,742 equity
Burton House & Courtyard Management Comp - Accounts to registrar (filleted) - small 18.2 2019-05-09 31-12-2018 £130,987 Cash £156,064 equity
Burton House & Courtyard Management Comp - Accounts to registrar (filleted) - small 18.1 2018-08-10 31-12-2017 £183,896 Cash £174,433 equity
Burton House & Courtyard Management Comp - Accounts to registrar - small 17.2 2017-07-22 31-12-2016 £168,147 Cash £149,494 equity
Burton House & Courtyard Management Comp - Abbreviated accounts 16.1 2016-08-17 31-12-2015 £128,227 Cash £128,770 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W F PROPERTY INVESTMENTS LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 99999 - Dormant Company
WFPH LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DINKY IDEAS LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
GIFT FLIGHTS LTD CHICHESTER ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
BURTON TWO LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ONE BRIGHTLY CYBER LTD CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
MCN SERVICES LIMITED CHICHESTER ENGLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
C2G HOLDINGS LTD CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
C2G PROPERTIES LTD CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PERRYPIPS LIMITED CHICHESTER ENGLAND Active DORMANT 96090 - Other service activities n.e.c.