BUNBURY TERRACE LIMITED

Register to unlock more data on OkredoRegister

BUNBURY TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07742051

Incorporation date

16/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Lake House, Market Hill, Royston, Hertfordshire SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2011)
dot icon14/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon04/07/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Termination of appointment of Carolyn Jose Stevens as a director on 2024-10-16
dot icon09/01/2025
Appointment of Miss Annabelle Lucy Hadden-Wight as a director on 2024-10-16
dot icon14/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon15/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Miss Rosie Andrews as a director on 2023-09-06
dot icon12/09/2023
Termination of appointment of Preston James Andrews as a director on 2023-09-06
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon25/07/2022
Appointment of Sarprest Holdings Limited as a director on 2022-06-06
dot icon25/07/2022
Termination of appointment of James Hanbury as a director on 2022-07-19
dot icon10/02/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/01/2022
Termination of appointment of Steven George Johnstone as a director on 2022-01-13
dot icon26/01/2022
Director's details changed for Mr James Hanbury on 2022-01-26
dot icon25/01/2022
Appointment of Miss Katie Marie Andrews as a director on 2022-01-25
dot icon25/01/2022
Termination of appointment of John Andrew Barnett as a director on 2021-01-25
dot icon09/09/2021
Appointment of Mr Preston James Andrews as a director on 2021-09-09
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon02/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon21/01/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon17/05/2019
Termination of appointment of Amy Louise Murphy as a director on 2019-04-06
dot icon17/05/2019
Appointment of Mr Thomas Alexander Murphy as a director on 2019-04-06
dot icon04/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/09/2018
Appointment of Mrs Katie Lorna Harley as a director on 2018-08-01
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Director's details changed for Mr James Hanbury on 2018-01-10
dot icon14/12/2017
Termination of appointment of Lee Marshall as a director on 2017-11-17
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon16/08/2017
Appointment of Mr Ashok Seth as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Seth Ashok as a director on 2017-08-16
dot icon16/08/2017
Appointment of Mr Seth Ashok as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Susan Jeanette Godfrey as a director on 2017-08-16
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2016
Appointment of Mr Lee Marshall as a director on 2016-08-16
dot icon01/09/2016
Appointment of Mr Steven George Johnstone as a director on 2016-08-16
dot icon01/09/2016
Appointment of Mrs Audrey Lanham as a director on 2016-08-16
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon25/08/2016
Termination of appointment of Raymond George Thurston as a director
dot icon25/07/2016
Appointment of Mr James Hanbury as a director on 2015-08-05
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Change of share class name or designation
dot icon08/10/2015
Appointment of Amy Louise Murphy as a director on 2015-08-27
dot icon24/09/2015
Appointment of Pamela Mary Cullen as a director on 2015-08-05
dot icon24/09/2015
Appointment of Raymond George Thurston as a director on 2015-08-05
dot icon24/09/2015
Appointment of Carolyn Jose Stevens as a director on 2015-08-05
dot icon24/09/2015
Appointment of Mrs. Christine Helen Camplin as a director on 2015-08-05
dot icon24/09/2015
Appointment of Florence Emma Crowhurst as a director on 2015-08-08
dot icon24/09/2015
Appointment of John Andrew Barnett as a director on 2015-08-05
dot icon24/09/2015
Appointment of Susan Jeanette Godfrey as a director on 2015-08-05
dot icon24/09/2015
Appointment of St Edmundsbury and Ipswich Diocesan Board of Finance as a director on 2015-08-05
dot icon11/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon26/08/2015
Termination of appointment of Mark Colin Godfrey as a director on 2015-08-05
dot icon05/08/2015
Registered office address changed from 109 Fordham Road Snailwell Newmarket Suffolk CB8 7NB to Lake House Market Hill Royston Hertfordshire SG8 9JN on 2015-08-05
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon27/07/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon14/02/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon25/01/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon11/01/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon08/09/2011
Current accounting period shortened from 2012-08-31 to 2011-12-31
dot icon16/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.39K
-
0.00
4.84K
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarprest Holdings Limited
Corporate Director
06/06/2022 - Present
3
Camplin, Christine Helen
Director
05/08/2015 - Present
2
Godfrey, Mark Colin
Director
16/08/2011 - 05/08/2015
12
Hicks, Jeremy Derek
Director
16/08/2011 - Present
5
Andrews, Preston James
Director
09/09/2021 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUNBURY TERRACE LIMITED

BUNBURY TERRACE LIMITED is an(a) Active company incorporated on 16/08/2011 with the registered office located at Lake House, Market Hill, Royston, Hertfordshire SG8 9JN. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUNBURY TERRACE LIMITED?

toggle

BUNBURY TERRACE LIMITED is currently Active. It was registered on 16/08/2011 .

Where is BUNBURY TERRACE LIMITED located?

toggle

BUNBURY TERRACE LIMITED is registered at Lake House, Market Hill, Royston, Hertfordshire SG8 9JN.

What does BUNBURY TERRACE LIMITED do?

toggle

BUNBURY TERRACE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BUNBURY TERRACE LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-10 with updates.