Company NameBurwood Heights Management Company Limited
DirectorsRobert James Drysdale and John Briggs
Company StatusActive
Company Number08008576
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2012(12 years 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 NameMr Robert James Drysdale
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr John Briggs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(10 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameAllerton Property Management Ltd
StatusCurrent
Appointed16 June 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Richard Miles Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Joely Birak
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Amy Theresa Kent
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Glenda Marie Matthews
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2020)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameMiss Christine Jean Pugh
StatusResigned
Appointed23 January 2020(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2022)
RoleCompany Director
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ

Location

Registered AddressAllerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (2 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

14 July 2023Secretary's details changed for Allerton Property Management Ltd on 14 July 2023 (1 page)
14 July 2023Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ England to Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 14 July 2023 (1 page)
21 April 2023Micro company accounts made up to 31 March 2023 (7 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
16 June 2022Appointment of Allerton Property Management Ltd as a secretary on 16 June 2022 (2 pages)
16 June 2022Termination of appointment of Christine Jean Pugh as a secretary on 16 June 2022 (1 page)
25 April 2022Micro company accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 March 2022Appointment of Mr John Briggs as a director on 28 March 2022 (2 pages)
26 April 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
3 September 2020Termination of appointment of Joely Birak as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Glenda Marie Matthews as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Amy Theresa Kent as a director on 1 September 2020 (1 page)
3 September 2020Appointment of Mr Robert James Drysdale as a director on 1 September 2020 (2 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 January 2020Appointment of Miss Christine Jean Pugh as a secretary on 23 January 2020 (2 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Richard Miles Wilson as a director on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Paul Andrew Harrison as a director on 21 January 2019 (1 page)
21 January 2019Appointment of Mrs Glenda Marie Matthews as a director on 21 January 2019 (2 pages)
21 January 2019Appointment of Mrs Joely Birak as a director on 21 January 2019 (2 pages)
21 January 2019Appointment of Mrs Amy Theresa Kent as a director on 21 January 2019 (2 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
1 August 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page)
29 April 2016Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page)
29 April 2016Annual return made up to 27 March 2016 no member list (3 pages)
29 April 2016Annual return made up to 27 March 2016 no member list (3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page)
26 June 2015Annual return made up to 27 March 2015 no member list (3 pages)
26 June 2015Annual return made up to 27 March 2015 no member list (3 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 27 March 2014 no member list (3 pages)
30 April 2014Annual return made up to 27 March 2014 no member list (3 pages)
14 March 2014Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 14 March 2014 (1 page)
2 January 2014Register(s) moved to registered inspection location (2 pages)
2 January 2014Register(s) moved to registered inspection location (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Register inspection address has been changed (2 pages)
17 December 2013Register inspection address has been changed (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 27 March 2013 no member list (2 pages)
19 April 2013Annual return made up to 27 March 2013 no member list (2 pages)
19 April 2013Director's details changed for Mr Richard Miles Wilson on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Richard Miles Wilson on 19 April 2013 (2 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)