BURY LODGE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BURY LODGE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02892805

Incorporation date

31/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

8 Hill Avenue, Amersham HP6 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1994)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/06/2025
Appointment of Mr Pritesh Lad as a director on 2024-12-20
dot icon09/06/2025
Notification of Pritesh Lad as a person with significant control on 2024-12-20
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon07/06/2025
Cessation of Niral Prafulchandra Batavia as a person with significant control on 2024-12-20
dot icon07/06/2025
Termination of appointment of Niral Prafulchandra Batavia as a director on 2024-12-20
dot icon05/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Registered office address changed from 83 High Street Chesham Buckinghamshire HP5 1DE England to 8 Hill Avenue Amersham HP6 5BW on 2024-12-09
dot icon18/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-03-24 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/10/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon04/10/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon04/10/2020
Micro company accounts made up to 2019-07-31
dot icon17/06/2019
Micro company accounts made up to 2018-07-31
dot icon24/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon19/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon30/06/2018
Micro company accounts made up to 2017-07-31
dot icon06/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon03/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/08/2016
Compulsory strike-off action has been discontinued
dot icon23/08/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Termination of appointment of Niral Batavia as a director on 2016-03-02
dot icon07/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Kokila Shah as a director on 2016-03-02
dot icon07/03/2016
Termination of appointment of Kokila Shah as a secretary on 2016-03-02
dot icon07/03/2016
Appointment of Mr Praful Batavia as a secretary
dot icon07/03/2016
Appointment of Mr Niral Batavia as a director on 2016-03-02
dot icon07/03/2016
Termination of appointment of Ramsesh Hirji Rajpal Shah as a director on 2016-03-02
dot icon03/03/2016
Appointment of Mr Niral Prafulchandra Batavia as a director on 2016-03-02
dot icon03/03/2016
Appointment of Mr Praful Batavia as a secretary on 2016-03-02
dot icon03/03/2016
Termination of appointment of Ramsesh Hirji Rajpal Shah as a director on 2016-03-02
dot icon03/03/2016
Termination of appointment of Kokila Shah as a director on 2016-03-02
dot icon03/03/2016
Termination of appointment of Kokila Shah as a secretary on 2016-03-02
dot icon03/03/2016
Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY to 83 High Street Chesham Buckinghamshire HP5 1DE on 2016-03-03
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon05/02/2014
Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 2013-01-30
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/07/2011
Registered office address changed from 23 Harcourt Street London W1H 4HJ on 2011-07-12
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mrs Kokila Shah on 2010-09-23
dot icon14/02/2011
Secretary's details changed for Mrs Kokila Shah on 2010-09-23
dot icon24/09/2010
Appointment of Mrs Kokila Shah as a director
dot icon24/09/2010
Appointment of Mrs Kokila Shah as a secretary
dot icon24/09/2010
Termination of appointment of Fulva Acharya as a director
dot icon24/09/2010
Termination of appointment of Fulva Acharya as a secretary
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Fulva Acharya on 2009-12-01
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/02/2008
Return made up to 31/01/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/03/2007
Return made up to 31/01/07; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/03/2006
Return made up to 31/01/06; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/02/2005
Return made up to 31/01/05; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/03/2004
Ad 30/01/04--------- £ si 1000@1
dot icon17/03/2004
Return made up to 31/01/04; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon26/03/2003
Return made up to 31/01/03; full list of members
dot icon04/12/2002
Particulars of mortgage/charge
dot icon11/07/2002
Secretary resigned
dot icon02/07/2002
New secretary appointed
dot icon20/03/2002
Return made up to 31/01/02; full list of members
dot icon18/03/2002
Accounting reference date extended from 31/01/02 to 31/07/02
dot icon28/02/2002
Total exemption small company accounts made up to 2001-01-31
dot icon14/02/2002
Director resigned
dot icon15/03/2001
Return made up to 31/01/01; full list of members
dot icon06/10/2000
New director appointed
dot icon03/10/2000
New secretary appointed;new director appointed
dot icon03/10/2000
Registered office changed on 03/10/00 from: 1 kilmarsh road london W6 0PL
dot icon03/10/2000
Secretary resigned;director resigned
dot icon08/09/2000
Accounts for a small company made up to 2000-01-31
dot icon02/05/2000
Return made up to 31/01/00; full list of members
dot icon29/09/1999
Full accounts made up to 1999-01-31
dot icon18/06/1999
New secretary appointed;new director appointed
dot icon08/12/1998
Registered office changed on 08/12/98 from: 106-108 high road loughton essex IG10 4HN
dot icon17/11/1998
Secretary resigned
dot icon25/07/1998
Full accounts made up to 1998-01-31
dot icon25/07/1998
Return made up to 31/01/98; no change of members
dot icon29/10/1997
Full accounts made up to 1997-01-31
dot icon28/05/1997
Return made up to 31/01/97; full list of members
dot icon10/03/1997
Return made up to 31/01/96; full list of members
dot icon13/02/1997
New secretary appointed
dot icon06/11/1996
Full accounts made up to 1996-01-31
dot icon22/11/1995
Return made up to 31/01/95; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1995-01-31
dot icon25/09/1995
Registered office changed on 25/09/95 from: 39 south street mayfair london wiy 5PD
dot icon25/09/1995
Ad 06/09/95--------- £ si 76750@1=76750 £ ic 2/76752
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Resolutions
dot icon23/01/1995
Registered office changed on 23/01/95 from: 39 south street mayfair london W1Y 5PD
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/10/1994
Particulars of mortgage/charge
dot icon15/02/1994
Secretary resigned
dot icon31/01/1994
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
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
16.04K
-
0.00
-
-
2022
2
14.21K
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batavia, Niral Prafulchandra
Director
02/03/2016 - 20/12/2024
25
Lad, Pritesh
Director
20/12/2024 - Present
56
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/01/1994 - 31/01/1994
99600
Gadsby, Duncan Robert James
Secretary
13/09/1995 - 13/11/1998
-
Heald, John Anthony, Esquire
Secretary
31/01/1994 - 25/09/1995
-

Persons with Significant Control

3
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 BURY LODGE INVESTMENTS LIMITED

BURY LODGE INVESTMENTS LIMITED is an(a) Active company incorporated on 31/01/1994 with the registered office located at 8 Hill Avenue, Amersham HP6 5BW. There are currently 2 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 BURY LODGE INVESTMENTS LIMITED?

toggle

BURY LODGE INVESTMENTS LIMITED is currently Active. It was registered on 31/01/1994 .

Where is BURY LODGE INVESTMENTS LIMITED located?

toggle

BURY LODGE INVESTMENTS LIMITED is registered at 8 Hill Avenue, Amersham HP6 5BW.

What does BURY LODGE INVESTMENTS LIMITED do?

toggle

BURY LODGE INVESTMENTS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BURY LODGE INVESTMENTS LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.