BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED

Address:
C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02746959. The registration start date is September 14, 1992. The current status is Active.

Company Overview

Company Number 02746959
Company Name BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED
Registered Address C/o Hamilton Chase
141 High Street
Barnet
EN5 5UZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-09-14
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-12
Returns Last Update 2015-09-14
Confirmation Statement Due Date 2021-09-28
Confirmation Statement Last Update 2020-09-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address C/O HAMILTON CHASE
141 HIGH STREET
Post Town BARNET
Post Code EN5 5UZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
1-12 THE GRANGE RTM COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
13-28 THE GRANGE RTM COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
EMERY HOUSE MANAGEMENT COMPANY LTD C/o Hamilton Chase, 141high Street, Barnet, EN5 5UZ, England
TUDOR GABLES FREEHOLD LTD C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
GRANVILLE PLACE (N12) RTM COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
STATHAM COURT AND SHERARD COURT MANAGEMENT COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
ASHWOOD LODGE (FREEHOLD) LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
ASHWOOD LODGE (BARNET) MANAGEMENT COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

Companies with the same post code

Entity Name Office Address
AFRICAN DIASPORA BUSINESS NETWORK LTD 143 High Street, Barnet, EN5 5UZ, England
B AND YOU LTD 129 High Street, Barnet, EN5 5UZ, England
TASTE OF MEDITERRANEAN LTD 119 High Street, Barnet, EN5 5UZ, England
AHUJA’S PHONE GALLERY LTD 103 High Street, Barnet, EN5 5UZ, England
ALFORD HOUSE FREEHOLD LTD 141 High Street, Barnet, EN5 5UZ, England
BARNET HARDWARE LTD 113 High Street, London, Barnet, EN5 5UZ, England
LEHIRU LTD 131a High Street, Flat 6, Barnet, EN5 5UZ, United Kingdom
ARESCEND CONSULTING & DESIGN LTD 131a 131a High St, Barnet, EN5 5UZ, England
HIGH TREES 1071 FREEHOLD LTD Hamilton Chase Estates Ltd, 141 High Street, Barnet, EN5 5UZ, England
NANA MUSIC UK LIMITED Flat 8, 141a High Street, Barnet, Hertfordshire, EN5 5UZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAMILTON CHASE ESTATES LIMITED Secretary (Active) 141 High Street, Barnet, Hertfordshire, Great Britain, EN5 5UZ /
15 February 2008
/
BARWICK, Derek Arthur George Director (Active) 40 Waddington Close, Burleigh Road, Enfield, Middlesex, EN1 1NB December 1937 /
28 September 1994
British /
Great Britain
Transport Manager
COLLINGBOURNE, Sarah Ann Director (Active) 59 Waddington Close, Burleigh Road, Enfield, Middlesex, England, EN1 1NB November 1982 /
17 December 2012
British /
England
Company Director
GREEN, Bryan Stuart Director (Active) Hamilton Chase Estates Ltd, 141 High Street, Barnet, England, EN5 5UZ June 1958 /
29 September 2016
British /
England
Commercial Director
MARTIN, Graham Paul Director (Active) 22 Hawthorn Grove, Enfield, Middlesex, EN2 0DS May 1962 /
25 October 2007
British /
United Kingdom
Recruitment
DAVIES, Robin Patrick Secretary (Resigned) 49/51 Windmill Hill, Enfield, Middlesex, EN2 7AE /
1 August 1994
/
FRANKS, Graham Stuart Secretary (Resigned) 50 Lancaster Road, Enfield, Middlesex, EN2 0BY /
14 September 1992
/
APPLEGARTH, Jeremy Director (Resigned) 63 Waddington Close, Burleigh Road, Enfield, Middlesex, EN1 1NB June 1971 /
28 September 1994
British /
Unemployed
CURRAN, Esther Patricia Director (Resigned) 10 Waddington Close, Burleigh Road, Enfield, Middlesex, EN1 1NB October 1950 /
28 September 1994
British /
Company Secretary
FOWLER, Paul Geoffrey Director (Resigned) 50 Lancaster Road, Enfield, Middlesex, EN2 0BY January 1966 /
7 July 1993
British /
Sales Executive
FRANKS, Graham Stuart Director (Resigned) 50 Lancaster Road, Enfield, Middlesex, EN2 0BY July 1966 /
14 September 1992
British /
Sales Executive
KNOWD, Maxine Helen Director (Resigned) 78 Waddington Close, Burleigh Road, Enfield, Middlesex, EN1 1NB June 1966 /
28 September 1994
British /
Legal Secretary
MANNING, Sharon Director (Resigned) 81 Waddington Close, Burleigh Road, Enfield, Middlesex, EN1 1NB September 1968 /
28 September 1994
British /
Legal Secretary
O`LEARY, Micheal Director (Resigned) 50 Lancaster Road, Enfield, Middlesex, EN2 0BY August 1964 /
14 September 1992
British /
Sales Executive
PEPPIATT, Karen Director (Resigned) 30 Waddington Close, Burleigh Road, Enfield, Middlesex, EN1 1NB April 1967 /
28 September 1994
British /
Pa/Secretary
RISEBOROUGH, Stephanie Jane Director (Resigned) 72 Waddington Close, Burleigh Road, Enfield, Middlesex, EN1 1NB July 1965 /
28 September 1994
British /
Chef
SABINI, Peter Nicholas Director (Resigned) 51 Waddington Close, Burleigh Road, Enfield, Middlesex, EN1 1NB May 1957 /
13 October 1998
British /
Administration Officer
SPENCE, Amanda Director (Resigned) 46 Waddington Close, Enfield, Middlesex, EN1 1NB July 1966 /
28 September 1994
British /
Police Constable
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
14 September 1992
/

Competitor

Search similar business entities

Post Town BARNET
Post Code EN5 5UZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches