BUNNERGROVE LIMITED

Register to unlock more data on OkredoRegister

BUNNERGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01106204

Incorporation date

04/04/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 Abinger House, 8 Dene Road, Guildford, Surrey GU1 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1973)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon16/02/2023
Director's details changed for Mr Neil Richard Gilbert on 2023-02-17
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon07/02/2021
Satisfaction of charge 1 in full
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon05/06/2020
Appointment of Mr Neil Richard Gilbert as a director on 2020-06-05
dot icon05/06/2020
Termination of appointment of Adrian Kim Perks as a director on 2020-06-05
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon21/04/2016
Registered office address changed from C/O Kevin Kearney Associates Suite 3 Haland House 66 York Road Weybridge Surrey KT13 9DY to Flat 2 Abinger House 8 Dene Road Guildford Surrey GU1 4DB on 2016-04-21
dot icon20/04/2016
Appointment of Mr Neil Gilbert as a secretary on 2016-04-18
dot icon20/04/2016
Termination of appointment of Kevin Gerard Kearney as a secretary on 2016-04-18
dot icon08/03/2016
Termination of appointment of Kenneth John Joyner as a director on 2015-07-22
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon26/05/2014
Director's details changed for Adrian Kim Perks on 2013-05-23
dot icon06/09/2013
Appointment of Mr Darrell Charles David Howard as a director
dot icon06/09/2013
Termination of appointment of Mark Hughes as a director
dot icon06/09/2013
Registered office address changed from 50 Heathside Weybridge Surrey KT13 9YN on 2013-09-06
dot icon06/09/2013
Appointment of Mr Kevin Gerard Kearney as a secretary
dot icon06/09/2013
Termination of appointment of John Maccoll as a secretary
dot icon12/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon24/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-22
dot icon19/06/2012
Director's details changed for Adrian Kim Perks on 2012-05-22
dot icon19/06/2012
Director's details changed for Kenneth John Joyner on 2012-05-22
dot icon12/08/2011
Appointment of Mark David Hughes as a director
dot icon12/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon12/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-22
dot icon10/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/06/2009
Return made up to 22/05/09; full list of members
dot icon02/09/2008
Director appointed kenneth john joyner
dot icon02/09/2008
Registered office changed on 02/09/2008 from, FLAT3 abinger house, dene road, guildford, GU1 4DB
dot icon24/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 22/05/08; full list of members
dot icon07/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/06/2007
Accounting reference date extended from 25/03/07 to 31/03/07
dot icon11/06/2007
Return made up to 22/05/07; change of members
dot icon29/09/2006
Total exemption full accounts made up to 2006-03-25
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Secretary resigned;director resigned
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
Return made up to 24/04/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-25
dot icon25/05/2005
Return made up to 24/04/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-25
dot icon08/05/2004
Return made up to 24/04/04; full list of members
dot icon08/05/2004
New secretary appointed;new director appointed
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Registered office changed on 07/04/04 from: flat 4 abinger house, 8 dene road, guildford, surrey GU1 4DB
dot icon11/06/2003
Total exemption full accounts made up to 2003-03-25
dot icon24/05/2003
Return made up to 24/04/03; full list of members
dot icon13/06/2002
Return made up to 24/04/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2002-03-25
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-25
dot icon02/05/2001
Return made up to 24/04/01; full list of members
dot icon15/06/2000
Return made up to 24/04/00; full list of members
dot icon15/06/2000
Full accounts made up to 2000-03-25
dot icon27/04/2000
Registered office changed on 27/04/00 from: 2 abinger court, 10 dene road, guildford, surrey GU1 4DB
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
New secretary appointed
dot icon29/06/1999
Full accounts made up to 1999-03-25
dot icon25/06/1999
Return made up to 24/04/99; change of members
dot icon03/06/1998
Full accounts made up to 1998-03-25
dot icon26/05/1998
Return made up to 24/04/98; change of members
dot icon11/12/1997
Full accounts made up to 1997-03-25
dot icon31/05/1997
Return made up to 24/04/97; full list of members
dot icon31/05/1997
New director appointed
dot icon06/12/1996
Full accounts made up to 1996-03-25
dot icon16/05/1996
Return made up to 24/04/96; no change of members
dot icon25/05/1995
Accounts for a small company made up to 1995-03-25
dot icon25/05/1995
Return made up to 24/04/95; change of members
dot icon22/01/1995
Full accounts made up to 1994-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Return made up to 24/04/94; full list of members
dot icon28/01/1994
Full accounts made up to 1993-03-25
dot icon25/01/1994
Auditor's resignation
dot icon20/05/1993
Return made up to 24/04/93; no change of members
dot icon01/05/1992
New director appointed
dot icon01/05/1992
Full accounts made up to 1992-03-25
dot icon01/05/1992
Return made up to 24/04/92; no change of members
dot icon11/05/1991
Full accounts made up to 1991-03-25
dot icon11/05/1991
Return made up to 24/04/91; full list of members
dot icon18/06/1990
Full accounts made up to 1990-03-25
dot icon18/06/1990
Return made up to 21/04/90; no change of members
dot icon03/07/1989
Full accounts made up to 1989-03-25
dot icon03/07/1989
Return made up to 15/04/89; no change of members
dot icon26/09/1988
Return made up to 30/04/88; full list of members
dot icon10/08/1988
Director resigned;new director appointed
dot icon10/08/1988
Accounts for a small company made up to 1988-03-25
dot icon04/08/1987
Full accounts made up to 1987-03-25
dot icon04/08/1987
Return made up to 29/05/87; no change of members
dot icon10/07/1986
Full accounts made up to 1986-03-25
dot icon10/07/1986
Annual return made up to 31/05/86
dot icon07/11/1977
Accounts made up to 1975-07-31
dot icon04/04/1973
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 icon+90.88 % *

* during past year

Cash in Bank

£11,655.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.71K
-
0.00
10.02K
-
2022
0
5.80K
-
0.00
6.11K
-
2023
0
10.45K
-
0.00
11.66K
-
2023
0
10.45K
-
0.00
11.66K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.45K £Ascended80.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.66K £Ascended90.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Darrell Charles David
Director
06/08/2013 - Present
3
Gilbert, Neil
Director
05/06/2020 - Present
-

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 BUNNERGROVE LIMITED

BUNNERGROVE LIMITED is an(a) Active company incorporated on 04/04/1973 with the registered office located at Flat 2 Abinger House, 8 Dene Road, Guildford, Surrey GU1 4DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUNNERGROVE LIMITED?

toggle

BUNNERGROVE LIMITED is currently Active. It was registered on 04/04/1973 .

Where is BUNNERGROVE LIMITED located?

toggle

BUNNERGROVE LIMITED is registered at Flat 2 Abinger House, 8 Dene Road, Guildford, Surrey GU1 4DB.

What does BUNNERGROVE LIMITED do?

toggle

BUNNERGROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUNNERGROVE LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.