BURY ST. EDMUNDS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BURY ST. EDMUNDS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04446867

Incorporation date

24/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

167 - 169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2002)
dot icon09/10/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon25/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/07/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon22/02/2023
Satisfaction of charge 044468670022 in full
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/07/2022
Registered office address changed from , Unit 4B Boldero Road, Bury St Edmunds, Suffolk, IP32 7BS, England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2022-07-28
dot icon17/06/2022
Notification of Natasha Jayne Romaine as a person with significant control on 2017-01-31
dot icon17/06/2022
Change of details for Mr Samuel Paul Romaine as a person with significant control on 2022-06-17
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/02/2022
Satisfaction of charge 044468670025 in full
dot icon07/02/2022
Satisfaction of charge 044468670026 in full
dot icon21/01/2022
Registration of charge 044468670028, created on 2022-01-19
dot icon30/11/2021
Registered office address changed from , 135-137 Station Road, Chingford, London, E4 6AG to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2021-11-30
dot icon24/09/2021
Registration of charge 044468670027, created on 2021-09-16
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon12/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon22/10/2020
Satisfaction of charge 044468670018 in full
dot icon22/10/2020
Satisfaction of charge 044468670019 in full
dot icon22/10/2020
Satisfaction of charge 044468670023 in full
dot icon22/10/2020
Satisfaction of charge 044468670024 in full
dot icon15/10/2020
Registration of charge 044468670025, created on 2020-09-30
dot icon15/10/2020
Registration of charge 044468670026, created on 2020-09-30
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/07/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/04/2019
Registration of charge 044468670023, created on 2019-04-15
dot icon17/04/2019
Registration of charge 044468670024, created on 2019-04-15
dot icon14/03/2019
Satisfaction of charge 044468670015 in full
dot icon14/03/2019
Satisfaction of charge 044468670016 in full
dot icon14/03/2019
Satisfaction of charge 044468670017 in full
dot icon14/03/2019
Satisfaction of charge 044468670014 in full
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon29/11/2018
Registration of charge 044468670020, created on 2018-11-28
dot icon29/11/2018
Registration of charge 044468670021, created on 2018-11-28
dot icon29/11/2018
Registration of charge 044468670022, created on 2018-11-28
dot icon24/10/2018
Registration of charge 044468670019, created on 2018-10-17
dot icon24/10/2018
Registration of charge 044468670018, created on 2018-10-17
dot icon31/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon14/01/2018
Satisfaction of charge 11 in full
dot icon14/01/2018
Satisfaction of charge 7 in full
dot icon14/01/2018
Satisfaction of charge 13 in full
dot icon14/01/2018
Satisfaction of charge 9 in full
dot icon22/11/2017
Registration of charge 044468670016, created on 2017-11-07
dot icon22/11/2017
Registration of charge 044468670015, created on 2017-11-07
dot icon22/11/2017
Registration of charge 044468670014, created on 2017-11-07
dot icon22/11/2017
Registration of charge 044468670017, created on 2017-11-07
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon27/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/01/2016
Satisfaction of charge 8 in full
dot icon30/01/2016
Satisfaction of charge 2 in full
dot icon30/01/2016
Satisfaction of charge 10 in full
dot icon26/01/2016
Satisfaction of charge 12 in full
dot icon07/01/2016
Satisfaction of charge 6 in full
dot icon26/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/10/2013
Appointment of Samuel Paul Romaine as a director
dot icon11/10/2013
Appointment of Samuel Paul Romaine as a secretary
dot icon11/10/2013
Termination of appointment of Paul Romaine as a secretary
dot icon11/10/2013
Termination of appointment of Paul Romaine as a director
dot icon24/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/01/2013
Termination of appointment of Alan Romaine as a director
dot icon25/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon25/05/2012
Director's details changed for Alan Alfred Romaine on 2012-05-24
dot icon25/05/2012
Termination of appointment of Paul Romaine as a secretary
dot icon30/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/06/2011
Termination of appointment of a secretary
dot icon21/06/2011
Appointment of Paul Martyn Romaine as a secretary
dot icon10/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon10/06/2011
Appointment of Mr Paul Martyn Romaine as a secretary
dot icon10/06/2011
Termination of appointment of Christine Cooper as a secretary
dot icon24/05/2011
Accounts for a small company made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon09/06/2010
Director's details changed for Alan Alfred Romaine on 2009-12-31
dot icon11/05/2010
Appointment of Mr Paul Martyn Romaine as a director
dot icon06/04/2010
Accounts for a small company made up to 2009-05-31
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/06/2009
Accounts for a small company made up to 2008-05-31
dot icon02/06/2009
Return made up to 24/05/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/05/2008
Return made up to 24/05/08; full list of members
dot icon09/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 24/05/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon07/06/2007
Secretary resigned
dot icon21/05/2007
New secretary appointed
dot icon06/12/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Accounts for a dormant company made up to 2006-05-31
dot icon13/06/2006
Return made up to 24/05/06; full list of members
dot icon28/04/2006
New secretary appointed
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Secretary resigned;director resigned
dot icon12/04/2006
New director appointed
dot icon27/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon06/06/2005
Return made up to 24/05/05; full list of members
dot icon27/05/2005
Registered office changed on 27/05/05 from:\collingwood house whiting street, bury st edmunds, suffolk IP33 1NS
dot icon01/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon03/06/2004
Return made up to 24/05/04; full list of members
dot icon25/11/2003
Memorandum and Articles of Association
dot icon21/11/2003
Certificate of change of name
dot icon26/09/2003
Accounts for a dormant company made up to 2003-05-31
dot icon15/06/2003
Return made up to 24/05/03; full list of members
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
Registered office changed on 21/06/02 from:\135/137 station road, north chingford, london, E4 6AG
dot icon21/06/2002
Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+98.52 % *

* during past year

Cash in Bank

£43,410.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.71M
-
0.00
21.87K
-
2022
1
1.88M
-
0.00
43.41K
-
2022
1
1.88M
-
0.00
43.41K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.88M £Ascended9.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.41K £Ascended98.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romaine, Alan
Director
24/05/2002 - 27/03/2006
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/05/2002 - 24/05/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/05/2002 - 24/05/2002
67500
Romaine, Paul Martyn
Director
24/05/2002 - 27/03/2006
8
Romaine, Paul Martyn
Director
09/05/2010 - 24/09/2013
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURY ST. EDMUNDS INVESTMENTS LIMITED

BURY ST. EDMUNDS INVESTMENTS LIMITED is an(a) Active company incorporated on 24/05/2002 with the registered office located at 167 - 169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BURY ST. EDMUNDS INVESTMENTS LIMITED?

toggle

BURY ST. EDMUNDS INVESTMENTS LIMITED is currently Active. It was registered on 24/05/2002 .

Where is BURY ST. EDMUNDS INVESTMENTS LIMITED located?

toggle

BURY ST. EDMUNDS INVESTMENTS LIMITED is registered at 167 - 169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BURY ST. EDMUNDS INVESTMENTS LIMITED do?

toggle

BURY ST. EDMUNDS INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BURY ST. EDMUNDS INVESTMENTS LIMITED have?

toggle

BURY ST. EDMUNDS INVESTMENTS LIMITED had 1 employees in 2022.

What is the latest filing for BURY ST. EDMUNDS INVESTMENTS LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2024-05-31.