Burton Waters Management Limited

  • Active
  • Incorporated on 28 Oct 1998

Reg Address: 5 Oakwood Road, Lincoln LN6 3LH, England

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Burton Waters Management Limited" is a private-limited-guarant-nsc and located in 5 Oakwood Road, Lincoln LN6 3LH. Burton Waters Management Limited is currently in active status and it was incorporated on 28 Oct 1998 (25 years 10 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Burton Waters Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David Edward Hockton Director 13 Sep 2022 British Active
2 Roger Buttery Director 4 Dec 2020 British Active
3 Kevin Cooke Director 4 Dec 2020 British Active
4 John Walsh Director 4 Dec 2020 British Active
5 Michael Terence Baldry Director 4 Dec 2020 British Active
6 John Walsh Director 4 Dec 2020 British Active
7 Michael Terence Baldry Director 4 Dec 2020 British Active
8 Kevin Cooke Director 4 Dec 2020 British Active
9 Roger Buttery Director 4 Dec 2020 British Resigned
22 May 2022
10 Kent Taylor Secretary 1 Nov 2011 - Resigned
1 Oct 2012
11 Costall Richard Albert Director 14 Nov 2006 British Active
12 Sharon Lynn Taylor Secretary 22 Oct 2006 - Resigned
3 Jan 2013
13 Sonya Taylor Secretary 25 Apr 2005 - Resigned
22 Oct 2006
14 Richard Luther Beal Director 12 Jun 2003 British Resigned
18 May 2020
15 Philip Charles Antony Cane Director 12 Jun 2003 British Resigned
30 Sep 2011
16 John Luther Beal Director 12 Jun 2003 British Resigned
14 Nov 2006
17 Trevor William Watson Director 12 Jun 2003 British Resigned
12 Jun 2003
18 John Luther Beal Director 12 Jun 2003 British Resigned
14 Nov 2006
19 Philip Charles Antony Cane Secretary 12 Jun 2003 British Resigned
25 Apr 2005
20 Mark Edward Eustace Secretary 1 Oct 2002 - Resigned
12 Jun 2003
21 Richard Albert Costall Director 28 Oct 1998 British Resigned
12 Jun 2003
22 David Anthony Ingall Director 28 Oct 1998 British Resigned
12 Jun 2003
23 Richard Albert Costall Secretary 28 Oct 1998 British Resigned
1 Oct 2002
24 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 28 Oct 1998 - Resigned
28 Oct 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
21 Dec 2020 - Active
2 Mr Richard Costall
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
18 May 2020 British Ceased
4 Dec 2020
3 Mr Richard Luther Beal
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
Significant Influence Or Control As Firm
28 Oct 2016 British Ceased
18 May 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Burton Waters Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 22 Sep 2023 Download PDF
2 Officers - Appoint Person Director Company With Name Date 16 Jun 2023 Download PDF
3 Confirmation Statement - Updates 4 Nov 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 25 May 2022 Download PDF
5 Accounts - Micro Entity 22 Mar 2021 Download PDF
5 Pages
6 Persons With Significant Control - Notification Of A Person With Significant Control Statement 22 Dec 2020 Download PDF
2 Pages
7 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Dec 2020 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 9 Dec 2020 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 9 Dec 2020 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 9 Dec 2020 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 9 Dec 2020 Download PDF
2 Pages
12 Resolution 26 Nov 2020 Download PDF
1 Pages
13 Incorporation - Memorandum Articles 24 Nov 2020 Download PDF
21 Pages
14 Confirmation Statement - No Updates 29 Oct 2020 Download PDF
3 Pages
15 Accounts - Micro Entity 12 Jun 2020 Download PDF
5 Pages
16 Address - Change Registered Office Company With Date Old New 2 Jun 2020 Download PDF
1 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 2 Jun 2020 Download PDF
2 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Jun 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 18 May 2020 Download PDF
1 Pages
20 Confirmation Statement - No Updates 11 Nov 2019 Download PDF
3 Pages
21 Accounts - Micro Entity 12 Apr 2019 Download PDF
5 Pages
22 Confirmation Statement - No Updates 30 Oct 2018 Download PDF
3 Pages
23 Accounts - Micro Entity 23 Mar 2018 Download PDF
7 Pages
24 Confirmation Statement - No Updates 31 Oct 2017 Download PDF
3 Pages
25 Accounts - Micro Entity 3 Oct 2017 Download PDF
6 Pages
26 Confirmation Statement - Updates 1 Nov 2016 Download PDF
4 Pages
27 Accounts - Total Exemption Small 15 Jul 2016 Download PDF
4 Pages
28 Annual Return - Company With Made Up Date No Member List 30 Nov 2015 Download PDF
3 Pages
29 Accounts - Total Exemption Small 28 Apr 2015 Download PDF
5 Pages
30 Annual Return - Company With Made Up Date No Member List 10 Dec 2014 Download PDF
3 Pages
31 Officers - Termination Secretary Company With Name Termination Date 1 Dec 2014 Download PDF
2 Pages
32 Accounts - Total Exemption Small 26 Sep 2014 Download PDF
5 Pages
33 Address - Change Registered Office Company With Date Old 16 Jan 2014 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date No Member List 6 Nov 2013 Download PDF
4 Pages
35 Accounts - Total Exemption Small 9 May 2013 Download PDF
5 Pages
36 Officers - Termination Secretary Company With Name 18 Jan 2013 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date No Member List 30 Nov 2012 Download PDF
4 Pages
38 Accounts - Total Exemption Small 1 Oct 2012 Download PDF
5 Pages
39 Annual Return - Company With Made Up Date No Member List 22 Nov 2011 Download PDF
4 Pages
40 Officers - Appoint Person Secretary Company With Name 7 Nov 2011 Download PDF
3 Pages
41 Officers - Termination Director Company With Name 30 Sep 2011 Download PDF
1 Pages
42 Accounts - Total Exemption Small 8 Aug 2011 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date No Member List 23 Nov 2010 Download PDF
5 Pages
44 Accounts - Total Exemption Small 5 Oct 2010 Download PDF
4 Pages
45 Officers - Change Person Director Company With Change Date 15 Dec 2009 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date No Member List 15 Dec 2009 Download PDF
4 Pages
47 Accounts - Small 6 Nov 2009 Download PDF
5 Pages
48 Annual Return - Legacy 6 Feb 2009 Download PDF
3 Pages
49 Accounts - Small 1 Nov 2008 Download PDF
5 Pages
50 Annual Return - Legacy 16 Nov 2007 Download PDF
4 Pages
51 Accounts - Small 27 Oct 2007 Download PDF
5 Pages
52 Annual Return - Legacy 12 Dec 2006 Download PDF
4 Pages
53 Officers - Legacy 12 Dec 2006 Download PDF
1 Pages
54 Officers - Legacy 4 Dec 2006 Download PDF
2 Pages
55 Officers - Legacy 4 Dec 2006 Download PDF
1 Pages
56 Officers - Legacy 22 Nov 2006 Download PDF
1 Pages
57 Officers - Legacy 22 Nov 2006 Download PDF
2 Pages
58 Accounts - Small 12 Sep 2006 Download PDF
5 Pages
59 Annual Return - Legacy 11 Nov 2005 Download PDF
4 Pages
60 Accounts - Legacy 20 Oct 2005 Download PDF
1 Pages
61 Officers - Legacy 2 Jun 2005 Download PDF
1 Pages
62 Officers - Legacy 2 Jun 2005 Download PDF
2 Pages
63 Accounts - Small 29 Mar 2005 Download PDF
6 Pages
64 Annual Return - Legacy 15 Dec 2004 Download PDF
4 Pages
65 Annual Return - Legacy 4 Nov 2003 Download PDF
4 Pages
66 Address - Legacy 22 Jul 2003 Download PDF
1 Pages
67 Accounts - Full 8 Jul 2003 Download PDF
11 Pages
68 Officers - Legacy 4 Jul 2003 Download PDF
3 Pages
69 Officers - Legacy 25 Jun 2003 Download PDF
1 Pages
70 Officers - Legacy 24 Jun 2003 Download PDF
1 Pages
71 Officers - Legacy 24 Jun 2003 Download PDF
1 Pages
72 Officers - Legacy 24 Jun 2003 Download PDF
3 Pages
73 Officers - Legacy 24 Jun 2003 Download PDF
3 Pages
74 Officers - Legacy 24 Jun 2003 Download PDF
2 Pages
75 Officers - Legacy 24 Jun 2003 Download PDF
1 Pages
76 Miscellaneous 19 Jun 2003 Download PDF
1 Pages
77 Officers - Legacy 4 Nov 2002 Download PDF
1 Pages
78 Annual Return - Legacy 4 Nov 2002 Download PDF
4 Pages
79 Officers - Legacy 4 Nov 2002 Download PDF
2 Pages
80 Accounts - Full 21 Jul 2002 Download PDF
10 Pages
81 Annual Return - Legacy 27 Nov 2001 Download PDF
3 Pages
82 Accounts - Dormant 3 Aug 2001 Download PDF
1 Pages
83 Annual Return - Legacy 22 Nov 2000 Download PDF
3 Pages
84 Accounts - Dormant 18 Sep 2000 Download PDF
2 Pages
85 Accounts - Legacy 19 Jul 2000 Download PDF
1 Pages
86 Annual Return - Legacy 7 Dec 1999 Download PDF
3 Pages
87 Accounts - Legacy 11 Aug 1999 Download PDF
1 Pages
88 Officers - Legacy 12 Nov 1998 Download PDF
1 Pages
89 Incorporation - Company 28 Oct 1998 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.