BURY HOUSE MANAGEMENT LIMITED
Overview
Company Name | BURY HOUSE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05249910 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BURY HOUSE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BURY HOUSE MANAGEMENT LIMITED located?
Registered Office Address | Southdown House St. Johns Street PO19 1XQ Chichester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BURY HOUSE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BURY HOUSE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for BURY HOUSE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Termination of appointment of Anthony Richard Harris as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Graham Elson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr John David Hubball as a director on Oct 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Appointment of Mr Paul Simon Brooks as a director on Oct 18, 2022 | 2 pages | AP01 | ||
Appointment of Dr Sue Wright as a director on Oct 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Penelope Barbara Adamson as a director on Mar 17, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Prudence Jane Hart as a director on May 08, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Prudence Jane Hart on Nov 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Richard Harris on Nov 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Graham Elson on Nov 01, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||
Termination of appointment of Joan Mabel Knight-Adams as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Appointment of Mr John Robert Rudd as a director on Mar 05, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alexandra Bowes as a director on Nov 12, 2018 | 1 pages | TM01 | ||
Who are the officers of BURY HOUSE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRIDE & SON LTD | Secretary | St. Johns Street PO19 1XQ Chichester Southdown House England |
| 152359360001 | ||||||||||
BROOKS, Paul Simon | Director | St. Johns Street PO19 1XQ Chichester Southdown House England | England | British | Retired | 301485270001 | ||||||||
HUBBALL, John David | Director | St. Johns Street PO19 1XQ Chichester Southdown House England | England | British | It Manager | 317967680001 | ||||||||
LUCAS, Kay | Director | St. Johns Street PO19 1XQ Chichester Southdown House England | England | British | Designer | 100591970002 | ||||||||
PHILP, David | Director | St. Johns Street PO19 1XQ Chichester Southdown House England | England | United Kingdom | Retired | 184314450001 | ||||||||
RUDD, John Robert | Director | St. Johns Street PO19 1XQ Chichester Southdown House England | England | British | Retired | 256408110001 | ||||||||
WRIGHT, Sue, Dr | Director | St. Johns Street PO19 1XQ Chichester Southdown House England | England | British | Retired Academic | 301485110001 | ||||||||
ANDERSON, John Arthur | Secretary | Manx Farm Steep Hill Chobham GU24 8SZ Woking Surrey | British | 34883320001 | ||||||||||
WILSON, Kathy | Secretary | Dukes Court Bognor Road PO19 8FX Chichester 2 West Sussex United Kingdom | 146693670001 | |||||||||||
OYSTER ESTATES UK LIMITED | Secretary | Flansham Business Centre, Hoe Lane Flansham PO22 8NJ Bognor Regis 3 West Sussex England |
| 164356140001 | ||||||||||
WHITEHEADS PMS LIMITED | Secretary | Dukes Court, Bognor Road PO19 8FX Chichester 2 West Sussex United Kingdom |
| 153777600001 | ||||||||||
ADAMSON, Neil Fairgrieve | Director | Bury House The Street RH20 1PF Bury South Cottage West Sussex | England | British | Retired | 136343550002 | ||||||||
ADAMSON, Penelope Barbara | Director | St. Johns Street PO19 1XQ Chichester Southdown House England | England | British | Retired | 228853100001 | ||||||||
BOWES, Alexandra | Director | Bury House The Street RH20 1PF Bury Cottage 2 West Sussex | England | British | Senior Account Manager | 136343430002 | ||||||||
ELSON, Peter Graham | Director | St. Johns Street PO19 1XQ Chichester Southdown House England | England | British | Retired | 136343860002 | ||||||||
HARRIS, Anthony Richard | Director | St. Johns Street PO19 1XQ Chichester Southdown House England | England | British | Retired | 136343730002 | ||||||||
HART, Prudence Jane | Director | St. Johns Street PO19 1XQ Chichester Southdown House England | England | British | Retired Accountant | 136343350002 | ||||||||
KNIGHT-ADAMS, Joan Mabel | Director | Bury RH20 1PF Pulborough No 4 Bury House West Sussex | England | British | Company Director | 135487960002 | ||||||||
HLF LIMITED | Director | 20 West Mills RG14 5HG Newbury Berkshire | 122350540001 |
What are the latest statements on persons with significant control for BURY HOUSE MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0