BURY GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURY GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02107926

Incorporation date

09/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon19/10/2023
Application to strike the company off the register
dot icon18/09/2023
Termination of appointment of Jacqueline Anne Blythe as a director on 2023-09-18
dot icon26/05/2023
Termination of appointment of Claire Mclaren as a director on 2023-05-26
dot icon13/03/2023
Secretary's details changed for 05953316 on 2023-03-13
dot icon09/01/2023
Secretary's details changed for Cosec Management Services Limited on 2023-01-06
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon09/01/2023
Secretary's details changed for Cosec Management Services Limited on 2023-01-06
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon05/07/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Termination of appointment of Christopher Stanley Musgrove as a director on 2021-05-11
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon13/10/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2020
Termination of appointment of Nicola Louise Mcalister-Baillie as a director on 2020-10-09
dot icon09/06/2020
Appointment of Jacqueline Anne Blythe as a director on 2020-06-09
dot icon01/06/2020
Appointment of Mrs Claire Mclaren as a director on 2020-06-01
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon03/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon13/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon13/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon08/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon28/07/2011
Appointment of Nicola Louise Mcalister-Baillie as a director
dot icon28/07/2011
Appointment of Catherine O'reilly as a director
dot icon19/07/2011
Termination of appointment of Marion Foster as a director
dot icon19/07/2011
Termination of appointment of Stanley Robinson as a director
dot icon31/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 27/02/09; full list of members
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon03/12/2008
Director's change of particulars / christopher musgrove / 28/11/2008
dot icon02/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/05/2008
Registered office changed on 07/05/2008 from poulter and francis 57 marlowes hemel hempstead hertfordshire HP1 1LE
dot icon07/05/2008
Secretary appointed cosec management services LIMITED
dot icon06/05/2008
Appointment terminated secretary timothy francis
dot icon15/03/2008
Return made up to 27/02/08; full list of members
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon22/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 27/02/06; full list of members
dot icon22/07/2005
Registered office changed on 22/07/05 from: pictons solicitors keystone 60 london road st. Albans hertfordshire AL1 1NG
dot icon04/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 27/02/05; full list of members
dot icon01/04/2004
Return made up to 27/02/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/10/2003
Registered office changed on 28/10/03 from: 1 the waterhouse waterhouse street hemel hempstead hertfordshire HP1 3ES
dot icon11/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 27/02/03; full list of members
dot icon23/03/2003
Secretary resigned
dot icon10/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned;director resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Return made up to 27/02/02; full list of members
dot icon05/12/2001
New secretary appointed;new director appointed
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 27/02/01; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
Secretary resigned;director resigned
dot icon06/06/2000
Secretary resigned;director resigned
dot icon11/05/2000
New secretary appointed
dot icon17/04/2000
Director resigned
dot icon27/03/2000
Return made up to 27/02/00; full list of members
dot icon14/02/2000
New secretary appointed;new director appointed
dot icon23/12/1999
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon27/10/1999
Director resigned
dot icon15/09/1999
New director appointed
dot icon23/03/1999
Return made up to 27/02/99; full list of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon22/04/1998
Director resigned
dot icon16/03/1998
Return made up to 27/02/98; full list of members
dot icon11/03/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Secretary resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon13/03/1997
Return made up to 27/02/97; full list of members
dot icon13/03/1997
Director resigned
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon14/03/1996
Return made up to 27/02/96; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon29/03/1995
Return made up to 27/02/95; no change of members
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Return made up to 27/02/94; full list of members
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
Return made up to 27/02/93; full list of members
dot icon16/12/1992
Full accounts made up to 1991-12-31
dot icon10/11/1992
Registered office changed on 10/11/92 from: pictons 1 the waterhouse waterhouse street hemel hempstead herts HP1 1ES
dot icon04/11/1992
Director resigned;new director appointed
dot icon20/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Return made up to 27/02/92; full list of members
dot icon20/10/1992
Registered office changed on 20/10/92
dot icon23/12/1991
Director resigned
dot icon29/11/1991
New director appointed
dot icon29/11/1991
New director appointed
dot icon19/11/1991
Director resigned
dot icon23/05/1991
Director resigned
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Return made up to 27/02/91; change of members
dot icon19/11/1990
New director appointed
dot icon25/10/1990
New director appointed
dot icon20/09/1990
Director resigned
dot icon01/06/1990
Director resigned
dot icon01/06/1990
Full accounts made up to 1989-12-31
dot icon01/06/1990
Return made up to 27/02/90; full list of members
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon02/05/1989
Full accounts made up to 1988-12-31
dot icon02/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1989
Return made up to 15/02/89; full list of members
dot icon26/08/1988
Accounts made up to 1988-03-31
dot icon26/08/1988
Return made up to 23/06/88; full list of members
dot icon10/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon09/03/1987
Certificate of Incorporation
dot icon09/03/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2021
0
24.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Christopher Jonathan
Director
12/12/1995 - 01/05/1998
1
Brooks, Maria Gabriela
Director
04/02/1998 - 06/03/2002
3
Francis, Timothy David
Secretary
13/05/2002 - 22/04/2008
16
O'reilly, Catherine
Director
04/02/2011 - Present
2
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
22/04/2008 - Present
11

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURY GREEN MANAGEMENT COMPANY LIMITED

BURY GREEN MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 09/03/1987 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. 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 BURY GREEN MANAGEMENT COMPANY LIMITED?

toggle

BURY GREEN MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 09/03/1987 and dissolved on 16/01/2024.

Where is BURY GREEN MANAGEMENT COMPANY LIMITED located?

toggle

BURY GREEN MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does BURY GREEN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURY GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.