BURY ROAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BURY ROAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01984450

Incorporation date

31/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellington House 273-275 High Street, London Colney, St Albans, Herts AL2 1HACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Termination of appointment of Michael Wayne Milnthorpe as a director on 2025-10-23
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon05/03/2024
Termination of appointment of Brian Arthur Pearson as a director on 2022-07-13
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Notification of a person with significant control statement
dot icon17/09/2020
Withdrawal of a person with significant control statement on 2020-09-17
dot icon07/09/2020
Confirmation statement made on 2020-08-04 with updates
dot icon07/09/2020
Notification of a person with significant control statement
dot icon07/09/2020
Cessation of Robert Stephen Longcroft as a person with significant control on 2018-07-23
dot icon07/07/2020
Termination of appointment of Robert Stephen Longcroft as a director on 2020-07-07
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon07/08/2018
Director's details changed
dot icon07/08/2018
Director's details changed for Mr Neil Parmar on 2018-01-01
dot icon07/08/2018
Director's details changed for Mr Brian Arthur Pearson on 2018-01-01
dot icon07/08/2018
Director's details changed for Mr Robert Stephen Longcroft on 2018-01-01
dot icon20/06/2018
Appointment of Mr Michael Wayne Milnthorpe as a director on 2018-06-19
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon24/03/2014
Appointment of Mr Neil Parmar as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Termination of appointment of Ronald Upton as a secretary
dot icon09/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Ronald Upton as a director
dot icon27/06/2011
Appointment of Mr Brian Arthur Pearson as a director
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Robert Stephen Longcroft on 2010-04-01
dot icon20/08/2010
Director's details changed for Ronald Upton on 2010-04-01
dot icon05/11/2009
Accounts for a small company made up to 2009-03-31
dot icon13/08/2009
Return made up to 04/08/09; full list of members
dot icon08/01/2009
Registered office changed on 08/01/2009 from york house 14 salisbury square old hatfield hertfordshire AL9 5AD
dot icon08/01/2009
Return made up to 04/08/08; no change of members
dot icon08/12/2008
Accounts for a small company made up to 2008-03-31
dot icon16/01/2008
Accounts for a small company made up to 2007-03-31
dot icon31/08/2007
Return made up to 04/08/07; full list of members
dot icon30/08/2006
Return made up to 04/08/06; full list of members
dot icon28/07/2006
Accounts for a small company made up to 2006-03-31
dot icon12/08/2005
Return made up to 04/08/05; full list of members
dot icon12/07/2005
Accounts for a small company made up to 2005-03-31
dot icon11/08/2004
Accounts for a small company made up to 2004-03-31
dot icon09/08/2004
Return made up to 04/08/04; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2003-03-31
dot icon18/08/2003
Return made up to 04/08/03; full list of members
dot icon19/09/2002
Return made up to 12/08/02; full list of members
dot icon16/09/2002
Director resigned
dot icon08/07/2002
Accounts for a small company made up to 2002-03-31
dot icon26/09/2001
Return made up to 12/08/01; full list of members
dot icon31/05/2001
Full accounts made up to 2001-03-31
dot icon19/09/2000
Return made up to 12/08/00; full list of members
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon14/09/1999
Return made up to 12/08/99; no change of members
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon22/09/1998
Return made up to 12/08/98; no change of members
dot icon22/09/1998
Director resigned
dot icon22/09/1998
New secretary appointed;new director appointed
dot icon09/07/1998
Full accounts made up to 1998-03-31
dot icon09/10/1997
Return made up to 12/08/97; full list of members
dot icon29/05/1997
Full accounts made up to 1997-03-31
dot icon10/09/1996
Return made up to 12/08/96; no change of members
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon15/08/1995
Return made up to 12/08/95; no change of members
dot icon21/07/1995
Full accounts made up to 1995-03-31
dot icon21/07/1995
Registered office changed on 21/07/95 from: 11 bury road hatfield hertfordshire AL10 9EE
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/09/1994
Director resigned;new director appointed
dot icon05/09/1994
Return made up to 12/08/94; full list of members
dot icon19/07/1994
Accounts for a small company made up to 1993-03-31
dot icon14/12/1993
Registered office changed on 14/12/93 from: c o nagler fisher 2 upper station road radlett herts WD7 8BX
dot icon26/11/1993
Return made up to 24/08/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-03-31
dot icon10/09/1992
Return made up to 24/08/92; no change of members
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon15/02/1992
Director resigned;new director appointed
dot icon06/02/1992
Accounts for a small company made up to 1991-03-31
dot icon03/10/1991
Secretary resigned;new secretary appointed
dot icon03/10/1991
Return made up to 24/08/91; full list of members
dot icon02/09/1991
Registered office changed on 02/09/91 from: danesbury lodge danesbury park road welwyn herts AL6 9SD
dot icon26/09/1990
Full accounts made up to 1990-03-31
dot icon26/09/1990
Registered office changed on 26/09/90 from: 8 market place hatfield hertfordshire AL10 oln
dot icon26/09/1990
Return made up to 24/08/90; full list of members
dot icon19/12/1989
Accounts for a small company made up to 1989-03-31
dot icon19/12/1989
Return made up to 30/06/89; full list of members
dot icon03/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon07/02/1989
Registered office changed on 07/02/89 from: 6 bury road hatfield hertfordshire AL10 8BJ
dot icon30/12/1988
Accounts for a small company made up to 1988-03-31
dot icon30/12/1988
Return made up to 31/03/88; full list of members
dot icon27/06/1988
Accounts for a small company made up to 1987-03-31
dot icon27/06/1988
Return made up to 30/03/87; full list of members
dot icon10/03/1988
Wd 08/02/88 ad 27/03/87--------- £ si 12@1=12 £ ic 2/14
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-48.15 % *

* during past year

Cash in Bank

£1,038.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
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
0
10.71K
-
0.00
5.15K
-
2022
0
7.15K
-
0.00
2.00K
-
2023
-
5.89K
-
0.00
1.04K
-
2023
-
5.89K
-
0.00
1.04K
-

Employees

2023

Employees

-

Net Assets(GBP)

5.89K £Descended-17.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04K £Descended-48.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmar, Neil
Director
28/02/2014 - Present
2
Pearson, Brian Arthur
Director
01/06/2011 - 13/07/2022
4
Milnthorpe, Michael Wayne
Director
19/06/2018 - 23/10/2025
-

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 ROAD PROPERTIES LIMITED

BURY ROAD PROPERTIES LIMITED is an(a) Active company incorporated on 31/01/1986 with the registered office located at Wellington House 273-275 High Street, London Colney, St Albans, Herts AL2 1HA. There is currently 1 active director 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 ROAD PROPERTIES LIMITED?

toggle

BURY ROAD PROPERTIES LIMITED is currently Active. It was registered on 31/01/1986 .

Where is BURY ROAD PROPERTIES LIMITED located?

toggle

BURY ROAD PROPERTIES LIMITED is registered at Wellington House 273-275 High Street, London Colney, St Albans, Herts AL2 1HA.

What does BURY ROAD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BURY ROAD PROPERTIES LIMITED?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.