BUNWELL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUNWELL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05746080

Incorporation date

16/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Market Place, Wymondham, Norfolk NR18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2006)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Appointment of Mr Michael Dennis Brooks as a director on 2024-12-16
dot icon01/07/2025
Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN England to 5 Market Place Wymondham Norfolk NR18 0AG on 2025-07-01
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Register inspection address has been changed to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Termination of appointment of Colin Wayne Foulger as a director on 2022-09-01
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon11/12/2017
Appointment of Mr Charles Henry Easton as a director on 2017-12-11
dot icon01/12/2017
Registered office address changed from C/O Norwich Residential Management 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN on 2017-12-01
dot icon01/12/2017
Director's details changed for Mr Adrian Philip Brooks on 2017-11-30
dot icon30/11/2017
Termination of appointment of Norwich Residential Management as a secretary on 2017-11-30
dot icon08/11/2017
Director's details changed for Mrs Jullian Elaine Easton on 2017-11-08
dot icon07/11/2017
Appointment of Mrs Sarah Louise Duddle as a director on 2017-10-30
dot icon07/11/2017
Appointment of Mr Colin Wayne Foulger as a director on 2017-10-30
dot icon07/11/2017
Appointment of Mr Simon Robert Gray as a director on 2017-10-30
dot icon07/11/2017
Appointment of Mrs Jullian Elaine Easton as a director on 2017-10-30
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/05/2016
Annual return made up to 2016-05-07 no member list
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-07 no member list
dot icon21/05/2015
Registered office address changed from C/O Arnolds Keys Llp 2 Prince of Wales Road Norwich Norfolk NR1 1LB to C/O Norwich Residential Management 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH on 2015-05-21
dot icon21/05/2015
Appointment of Norwich Residential Management as a secretary on 2015-05-01
dot icon21/05/2015
Termination of appointment of Claire Mary Richards as a secretary on 2015-04-30
dot icon31/03/2015
Appointment of Mr Iain Allan Dunn as a director on 2015-03-31
dot icon03/03/2015
Appointment of Mrs Claire Mary Richards as a secretary on 2015-03-03
dot icon03/03/2015
Termination of appointment of Ronald Peter Beattie as a secretary on 2015-03-03
dot icon03/03/2015
Termination of appointment of Ron Beattie as a director on 2015-03-03
dot icon03/03/2015
Termination of appointment of Roy Williamson Propperties Limited as a director on 2015-03-03
dot icon03/03/2015
Appointment of Mr Adrian Philip Brooks as a director on 2015-02-26
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-07 no member list
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-07 no member list
dot icon11/03/2013
Registered office address changed from C/O C/O Brown & Co the Atrium St. George's Street Norwich Norfolk NR3 1AB United Kingdom on 2013-03-11
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-05-07 no member list
dot icon04/01/2012
Appointment of Mr Ron Beattie as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-07 no member list
dot icon01/06/2011
Director's details changed for Roy Williamson Propperties Limited on 2010-05-12
dot icon01/06/2011
Secretary's details changed for Ronald Peter Beattie on 2010-05-12
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2010
Registered office address changed from C/O Brown & Co Old Bank of England Court Queen Street Norwich Norfolk NR2 4TA on 2010-12-30
dot icon01/09/2010
Annual return made up to 2010-05-12
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Annual return made up to 07/05/09
dot icon06/05/2009
Annual return made up to 23/04/09
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Annual return made up to 16/03/08
dot icon24/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/06/2007
Registered office changed on 12/06/07 from: unit 22A west station yard spital road maldon essex CM9 6TS
dot icon24/05/2007
Annual return made up to 16/03/07
dot icon16/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
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
7
5.50K
-
0.00
6.11K
-
2022
7
8.05K
-
0.00
8.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORWICH RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
01/05/2015 - 30/11/2017
8
Brooks, Adrian Philip
Director
26/02/2015 - Present
6
Easton, Charles Henry
Director
11/12/2017 - Present
8
Gray, Simon Robert
Director
30/10/2017 - Present
2
Beattie, Ron Peter
Director
04/01/2012 - 03/03/2015
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUNWELL MANAGEMENT LIMITED

BUNWELL MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/2006 with the registered office located at 5 Market Place, Wymondham, Norfolk NR18 0AG. There are currently 7 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 BUNWELL MANAGEMENT LIMITED?

toggle

BUNWELL MANAGEMENT LIMITED is currently Active. It was registered on 16/03/2006 .

Where is BUNWELL MANAGEMENT LIMITED located?

toggle

BUNWELL MANAGEMENT LIMITED is registered at 5 Market Place, Wymondham, Norfolk NR18 0AG.

What does BUNWELL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BUNWELL MANAGEMENT LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.