BURY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01705388

Incorporation date

09/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon29/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon28/01/2026
Termination of appointment of Alison Lynn Counsell as a director on 2025-12-04
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon11/07/2024
Termination of appointment of Hampshire Property Management Ltd as a secretary on 2024-06-30
dot icon11/07/2024
Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-07-01
dot icon11/07/2024
Registered office address changed from Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-07-11
dot icon27/02/2024
Registered office address changed from P O Box 703 Rose Treet Cottage Upham Lane Southampton Hampshire SO50 0QY United Kingdom to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 2024-02-27
dot icon15/02/2024
Micro company accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon27/09/2022
Appointment of Mr Edwin Peter Dyer as a director on 2022-09-26
dot icon27/09/2022
Termination of appointment of Hayley Grant as a director on 2022-09-26
dot icon09/09/2022
Director's details changed for Miss Joanne Lucy Heminsley on 2022-04-13
dot icon24/02/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon25/11/2020
Termination of appointment of Kevin Bailey as a director on 2020-11-24
dot icon19/05/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Appointment of Ms Hayley Grant as a director on 2018-02-13
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon13/12/2016
Termination of appointment of Sylvia June Mortimer as a director on 2016-11-28
dot icon13/07/2016
Termination of appointment of Alison Lynn Coonsell as a director on 2014-01-22
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-05 no member list
dot icon18/12/2015
Director's details changed for Kari Laing on 2015-12-18
dot icon18/12/2015
Director's details changed for Ms Sylvia June Mortimer on 2015-12-18
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-05 no member list
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Director's details changed for Kari Laing on 2014-08-28
dot icon28/08/2014
Director's details changed for Ms Sylvia June Mortimer on 2014-08-28
dot icon17/04/2014
Appointment of Miss Alison Lynn Counsell as a director
dot icon04/03/2014
Registered office address changed from 62 Marks Road Stubbington Fareham Hampshire PO14 2AH on 2014-03-04
dot icon03/03/2014
Appointment of Miss Nicola Bethan Richards as a director
dot icon03/03/2014
Appointment of Miss Joanne Lucy Heminsley as a director
dot icon03/03/2014
Appointment of Miss Alison Lynn Coonsell as a director
dot icon03/03/2014
Appointment of Mr Kevin Bailey as a director
dot icon03/03/2014
Appointment of Hampshire Property Management Ltd as a secretary
dot icon03/03/2014
Termination of appointment of Brian Rawlinson as a secretary
dot icon17/12/2013
Annual return made up to 2013-12-05 no member list
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-05 no member list
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-05 no member list
dot icon17/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/01/2011
Annual return made up to 2010-12-05 no member list
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-05 no member list
dot icon31/12/2009
Secretary's details changed for Brian William Rawlinson on 2009-12-31
dot icon22/12/2009
Director's details changed for Slyvia June Mortimer on 2009-12-21
dot icon21/12/2009
Director's details changed for Kari Laing on 2009-12-21
dot icon21/12/2009
Registered office address changed from Crown House 84 North Street Gosport Hampshire PO12 1DJ on 2009-12-21
dot icon07/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/12/2008
Annual return made up to 05/12/08
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/12/2007
Annual return made up to 05/12/07
dot icon19/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/12/2006
Annual return made up to 05/12/06
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Annual return made up to 05/12/05
dot icon05/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Annual return made up to 05/12/04
dot icon04/10/2004
Registered office changed on 04/10/04 from: 137 high street gosport hampshire PO12 1EA
dot icon15/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/01/2004
Annual return made up to 05/12/03
dot icon27/09/2003
New director appointed
dot icon18/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/12/2002
Annual return made up to 05/12/02
dot icon25/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/12/2001
Annual return made up to 05/12/01
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Annual return made up to 05/12/00
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon10/12/1999
Annual return made up to 05/12/99
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Registered office changed on 21/04/99 from: first floor 154 london road north end portsmouth hampshire PO2 9DJ
dot icon21/04/1999
New secretary appointed
dot icon20/01/1999
Annual return made up to 05/12/98
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon26/11/1997
Annual return made up to 05/12/97
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon11/12/1996
Annual return made up to 05/12/96
dot icon11/12/1996
Director resigned
dot icon11/12/1996
Director resigned
dot icon15/11/1996
Full accounts made up to 1995-12-31
dot icon01/12/1995
Annual return made up to 05/12/95
dot icon22/03/1995
Registered office changed on 22/03/95 from: nationwide property management 26 london road southampton hampshire SO9 1GW
dot icon09/03/1995
Secretary resigned;new secretary appointed
dot icon23/02/1995
Full accounts made up to 1994-12-31
dot icon02/12/1994
Annual return made up to 05/12/94
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon30/10/1994
Director resigned;new director appointed
dot icon05/10/1994
New director appointed
dot icon05/10/1994
New director appointed
dot icon29/06/1994
Full accounts made up to 1992-12-31
dot icon23/12/1993
Annual return made up to 05/12/93
dot icon23/12/1993
Registered office changed on 23/12/93
dot icon19/01/1993
Annual return made up to 05/12/92
dot icon10/11/1992
Full accounts made up to 1991-12-31
dot icon07/01/1992
Secretary resigned;new secretary appointed
dot icon07/01/1992
Annual return made up to 05/12/91
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Full accounts made up to 1989-12-31
dot icon21/12/1990
Secretary resigned;new secretary appointed
dot icon10/12/1990
Registered office changed on 10/12/90 from: flat 5 , fairfields 53 bury road gosport hants., PO12 3UE
dot icon10/12/1990
Annual return made up to 05/12/90
dot icon10/01/1990
Full accounts made up to 1988-12-31
dot icon24/11/1989
Annual return made up to 25/07/89
dot icon24/11/1989
New secretary appointed
dot icon24/11/1989
New director appointed
dot icon24/08/1989
Registered office changed on 24/08/89 from: flat 3 , fairfields 53 bury road gosport hampshire , PO12 3UE
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Registered office changed on 16/01/89 from: c/o messrs puttock and blake 123 high street gosport hants PO12 1DX
dot icon23/09/1988
Full accounts made up to 1987-12-31
dot icon23/09/1988
Annual return made up to 31/08/88
dot icon02/09/1987
Full accounts made up to 1986-12-31
dot icon02/09/1987
Annual return made up to 04/08/87
dot icon20/08/1986
Director resigned;new director appointed
dot icon22/07/1986
Full accounts made up to 1985-12-31
dot icon22/07/1986
Annual return made up to 16/07/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.24K
-
0.00
-
-
2022
0
1.65K
-
0.00
-
-
2022
0
1.65K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.65K £Ascended33.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/07/2024 - Present
138
Mitchell, Joanne Lucy
Director
22/01/2014 - Present
-
Dawson, Quentin
Director
28/01/1994 - 12/11/1996
-
Grant, Hayley
Director
13/02/2018 - 26/09/2022
-
Dyer, Edwin Peter
Director
26/09/2022 - 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 BURY ROAD MANAGEMENT COMPANY LIMITED

BURY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/03/1983 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 5 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 ROAD MANAGEMENT COMPANY LIMITED?

toggle

BURY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/03/1983 .

Where is BURY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BURY ROAD MANAGEMENT COMPANY LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does BURY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-05 with no updates.