Company NameBurns Court (Burncross Road) Management Company Limited
DirectorsDonna Louise Sharpe and Julie Margaret Hart
Company StatusActive
Company Number02902415
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Donna Louise Sharpe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(23 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleMidwife
Country of ResidenceEngland
Correspondence AddressPeach Wilkinson Accountants 78 Cross Hill
Ecclesfield
Sheffield
S35 9TU
Director NameMrs Julie Margaret Hart
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPeach Wilkinson Accountants 78 Cross Hill
Ecclesfield
Sheffield
S35 9TU
Secretary NameEdmund Winder Watts Limited (Corporation)
StatusCurrent
Appointed25 October 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressPeach Wilkinson Accountants 78 Cross Hill
Ecclesfield
Sheffield
S35 9TU
Secretary NameMr Terence Barry McGuire
NationalityBritish
StatusResigned
Appointed07 March 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hill Top Green
Tingley
Wakefield
West Yorkshire
WF3 1HS
Director NameMichael Robert Charters
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 1995)
RoleSelf Employed
Correspondence Address1a Hunshelf Road
Chapeltown
Sheffield
S30 4UF
Director NameMr Michael Robert Morton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 December 1995)
RoleNursery/Landscape Manager
Country of ResidenceEngland
Correspondence Address20 Northcote Avenue
Meersbrook
Sheffield
South Yorkshire
S2 3AX
Director NameShelley Alison Ridge
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 1998)
RoleSupport Worker
Correspondence Address35 Greenhead Gardens
Chapeltown
Sheffield
Yorkshire
S30 4AR
Director NamePaul Edward Swift
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 February 1996)
RoleTechnical Sales Dir
Correspondence Address15 Greenhead Gardens
Chapeltown
Sheffield
South Yorkshire
S30 4AR
Secretary NameFaye Shuttleworth
NationalityBritish
StatusResigned
Appointed09 August 1995(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 December 1995)
RoleCourt Liason Officer
Correspondence Address23 Greenhead Gardens
Chapeltown
Sheffield
Yorkshire
S30 4AR
Secretary NameLiana Deighton
NationalityBritish
StatusResigned
Appointed14 December 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 1998)
RoleBakery Operative
Correspondence Address31 Greenhead Gardens
Chapeltown
Sheffield
South Yorkshire
S30 4AR
Director NameGeorge Edward Nuttall
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 May 1999)
RoleCompany Director
Correspondence Address25 Greenhead Gardens
Chapeltown
Sheffield
S35 1AR
Secretary NameElsie Dorothy Archer
NationalityBritish
StatusResigned
Appointed08 December 1998(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 May 1999)
RoleCompany Director
Correspondence Address25 Greenhead Gardens
Chapeltown
Sheffield
S35 1AR
Director NameAlan Ward
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(5 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenhead Gardens
Chapeltown
Sheffield
South Yorkshire
S35 1AR
Secretary NameMargaret Ward
NationalityBritish
StatusResigned
Appointed29 April 1999(5 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 28 November 2017)
RoleCompany Director
Correspondence Address27 Greenhead Gardens
Chapeltown
Sheffield
South Yorkshire
S35 1AR
Director NameMrs Margaret Ward
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(17 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressParadise House 35 Paradise Street
Sheffield
S3 8PZ
Director NameWindsor House Nominees Limited (Corporation)
Date of BirthJune 1984 (Born 39 years ago)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address3rd Floor Windsor House
3 Temple Row
Birmingham
West Midlands
B2 5LF
Director NameWinsec Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address3rd Floor Windsor House
3 Temple Row
Birmingham
West Midlands
B2 5LF
Secretary NameWinsec Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address3rd Floor Windsor House
3 Temple Row
Birmingham
West Midlands
B2 5LF
Director NameTarmac Homes Yorkshire Limited (Corporation)
Date of BirthMarch 1976 (Born 48 years ago)
StatusResigned
Appointed07 March 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1995)
Correspondence AddressHesley House
Upper Wortley Road
Rotherham
South Yorkshire
S61 2RE

Contact

Telephone0114 2462394
Telephone regionSheffield

Location

Registered AddressPeach Wilkinson Accountants 78 Cross Hill
Ecclesfield
Sheffield
S35 9TU
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Shareholders

1 at £1Ian Richard Blackwell & Donna Louise Blackwell
16.67%
Ordinary
1 at £1J. Wood & M. Wood & D. Hartley & L. Wildsmith
16.67%
Ordinary
1 at £1Margaret Ward
16.67%
Ordinary
1 at £1Mr W.w. Merry & Mrs W.w. Merry & Patricia Cliff
16.67%
Ordinary
1 at £1Peter Kirkhan
16.67%
Ordinary
1 at £1Trevor Percival Bailey & Shaun Lax
16.67%
Ordinary

Financials

Year2014
Net Worth£3,164
Cash£3,132
Current Liabilities£325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2024Confirmation statement made on 25 February 2024 with updates (5 pages)
11 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 May 2023Appointment of Mrs Julie Margaret Hart as a secretary on 27 April 2023 (2 pages)
9 May 2023Termination of appointment of Donna Louise Sharpe as a director on 27 April 2023 (1 page)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 October 2022Termination of appointment of Edmund Winder Watts Limited as a secretary on 24 October 2022 (1 page)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 October 2021Appointment of Edmund Winder Watts Ltd as a secretary on 25 October 2021 (2 pages)
7 September 2021Registered office address changed from Paradise House 35 Paradise Street Sheffield S3 8PZ England to Peach Wilkinson Accountants 78 Cross Hill Ecclesfield Sheffield S35 9TU on 7 September 2021 (1 page)
26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
28 November 2017Termination of appointment of Margaret Ward as a secretary on 28 November 2017 (1 page)
28 November 2017Notification of a person with significant control statement (2 pages)
28 November 2017Termination of appointment of Margaret Ward as a secretary on 28 November 2017 (1 page)
28 November 2017Cessation of Margaret Ward as a person with significant control on 28 November 2017 (1 page)
28 November 2017Cessation of Margaret Ward as a person with significant control on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Margaret Ward as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Mrs Julie Margaret Hart as a director on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Margaret Ward as a director on 28 November 2017 (1 page)
28 November 2017Notification of a person with significant control statement (2 pages)
28 November 2017Appointment of Mrs Julie Margaret Hart as a director on 28 November 2017 (2 pages)
8 August 2017Appointment of Mrs Donna Louise Sharpe as a director on 8 August 2017 (2 pages)
8 August 2017Appointment of Mrs Donna Louise Sharpe as a director on 8 August 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 April 2017Registered office address changed from 27 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR to Paradise House 35 Paradise Street Sheffield S3 8PZ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 27 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR to Paradise House 35 Paradise Street Sheffield S3 8PZ on 25 April 2017 (1 page)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6
(4 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 6
(4 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 6
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
(4 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Termination of appointment of Alan Ward as a director on 14 November 2011 (1 page)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Appointment of Mrs Margaret Ward as a director on 14 November 2011 (2 pages)
16 February 2012Appointment of Mrs Margaret Ward as a director on 14 November 2011 (2 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Termination of appointment of Alan Ward as a director on 14 November 2011 (1 page)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Alan Ward on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Alan Ward on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2009Return made up to 15/02/09; full list of members (6 pages)
27 February 2009Return made up to 15/02/09; full list of members (6 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 15/02/08; full list of members (7 pages)
27 February 2008Return made up to 15/02/08; full list of members (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 15/02/07; full list of members (8 pages)
9 March 2007Return made up to 15/02/07; full list of members (8 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 15/02/06; full list of members (8 pages)
22 February 2006Return made up to 15/02/06; full list of members (8 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 15/02/05; full list of members (8 pages)
8 March 2005Return made up to 15/02/05; full list of members (8 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 15/02/04; full list of members (8 pages)
24 February 2004Return made up to 15/02/04; full list of members (8 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 15/02/03; full list of members (8 pages)
24 February 2003Return made up to 15/02/03; full list of members (8 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 February 2002Return made up to 15/02/02; full list of members (8 pages)
22 February 2002Return made up to 15/02/02; full list of members (8 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 February 2001Return made up to 15/02/01; full list of members (8 pages)
20 February 2001Return made up to 15/02/01; full list of members (8 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 February 2000Return made up to 15/02/00; full list of members (9 pages)
28 February 2000Return made up to 15/02/00; full list of members (9 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 June 1999Return made up to 25/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 June 1999Return made up to 25/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 May 1999Registered office changed on 21/05/99 from: peach wilkinson & co 78 crosshill ecclesfield sheffield S35 9TU (1 page)
21 May 1999Registered office changed on 21/05/99 from: peach wilkinson & co 78 crosshill ecclesfield sheffield S35 9TU (1 page)
18 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: hesley house uppper wortley road rotherham S61 2RE (1 page)
5 March 1999Registered office changed on 05/03/99 from: hesley house uppper wortley road rotherham S61 2RE (1 page)
7 January 1999Return made up to 25/02/98; full list of members (10 pages)
7 January 1999Full accounts made up to 31 March 1997 (9 pages)
7 January 1999Full accounts made up to 31 March 1997 (9 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 25/02/98; full list of members (10 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Secretary resigned (1 page)
6 January 1999Restoration by order of the court (4 pages)
6 January 1999Restoration by order of the court (4 pages)
11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
12 June 1997Application for striking-off (1 page)
12 June 1997Application for striking-off (1 page)
1 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 March 1997Return made up to 25/02/96; no change of members (4 pages)
21 March 1997Return made up to 25/02/97; no change of members (4 pages)
21 March 1997Return made up to 25/02/96; no change of members (4 pages)
21 March 1997Return made up to 25/02/97; no change of members (4 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
9 April 1996New secretary appointed (1 page)
9 April 1996New secretary appointed (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
21 August 1995Secretary resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Secretary resigned (2 pages)
21 August 1995Ad 02/08/95--------- £ si 18@1=18 £ ic 2/20 (6 pages)
21 August 1995Ad 02/08/95--------- £ si 18@1=18 £ ic 2/20 (6 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
9 August 1995Full accounts made up to 31 March 1995 (9 pages)
9 August 1995Full accounts made up to 31 March 1995 (9 pages)
15 May 1995Return made up to 25/02/95; full list of members (6 pages)
15 May 1995Return made up to 25/02/95; full list of members (6 pages)