BURY MEWS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURY MEWS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05096187

Incorporation date

06/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Queensway House, Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon27/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon26/09/2024
Registered office address changed from 155 Manners Road Southsea Hampshire PO4 0BD England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2024-09-26
dot icon26/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon26/09/2024
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2024-09-26
dot icon05/09/2024
Cessation of Litten Properties Limited as a person with significant control on 2024-05-30
dot icon05/09/2024
Termination of appointment of Litten Properties Limited as a secretary on 2024-08-30
dot icon08/07/2024
Secretary's details changed for Litten Properties Limited on 2024-07-08
dot icon23/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon21/06/2023
Micro company accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon30/05/2022
Micro company accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon30/06/2021
Micro company accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon15/05/2020
Micro company accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon20/08/2019
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon11/05/2018
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon02/03/2017
Appointment of Mr Hakan Sen as a director on 2017-03-02
dot icon02/03/2017
Registered office address changed from 159 Highland Road Southsea Hampshire PO4 9EY England to 155 Manners Road Southsea Hampshire PO4 0BD on 2017-03-02
dot icon02/03/2017
Appointment of Litten Properties Limited as a secretary on 2017-03-02
dot icon02/03/2017
Micro company accounts made up to 2016-04-30
dot icon02/03/2017
Termination of appointment of Dawn Louise Caple as a director on 2017-03-02
dot icon01/06/2016
Registered office address changed from C/O Pearsons 2-4 New Road Southampton SO14 0AA to 159 Highland Road Southsea Hampshire PO4 9EY on 2016-06-01
dot icon01/06/2016
Termination of appointment of Gillian Joyce Smith as a secretary on 2016-05-01
dot icon15/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon15/04/2016
Director's details changed for Ms Dawn Louise Finney on 2015-06-01
dot icon09/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon07/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon16/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Garry Roger Bird on 2010-04-14
dot icon14/04/2010
Director's details changed for Dawn Louise Finney on 2010-04-14
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 14/04/09; full list of members
dot icon28/04/2009
Director's change of particulars / garry bird / 01/02/2009
dot icon03/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 06/04/08; change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/05/2007
Return made up to 06/04/07; no change of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/08/2006
New secretary appointed
dot icon25/07/2006
New director appointed
dot icon18/07/2006
Secretary resigned
dot icon25/04/2006
Return made up to 06/04/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/07/2005
New director appointed
dot icon06/07/2005
Ad 28/06/05--------- £ si 2@1=2 £ ic 1/3
dot icon14/06/2005
Return made up to 06/04/05; full list of members
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Registered office changed on 15/03/05 from: 23A hampshire terrace southsea PO1 2QF
dot icon15/03/2005
Secretary resigned;director resigned
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Registered office changed on 19/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon06/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.47K
-
0.00
-
-
2023
0
1.58K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - Present
2975
Litten Properties Limited
Corporate Secretary
02/03/2017 - 30/08/2024
1
Mr Peter Jeffery Seiden
Director
06/04/2004 - 03/03/2005
38
Sen, Hakan, Mr.
Director
02/03/2017 - Present
2
Bird, Garry Roger
Director
03/03/2005 - Present
16

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 MEWS RESIDENTS COMPANY LIMITED

BURY MEWS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 06/04/2004 with the registered office located at Queensway House, Queensway, New Milton, Hampshire BH25 5NR. There are currently 3 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 MEWS RESIDENTS COMPANY LIMITED?

toggle

BURY MEWS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 06/04/2004 .

Where is BURY MEWS RESIDENTS COMPANY LIMITED located?

toggle

BURY MEWS RESIDENTS COMPANY LIMITED is registered at Queensway House, Queensway, New Milton, Hampshire BH25 5NR.

What does BURY MEWS RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for BURY MEWS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.