BURY STREET RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURY STREET RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00987233

Incorporation date

18/08/1970

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1970)
dot icon26/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon25/03/2026
Director's details changed for Nino Fratimico on 2011-07-01
dot icon23/03/2026
Termination of appointment of Michael John Gorman as a director on 2026-03-12
dot icon23/03/2026
Termination of appointment of Margaret Heather Symonds as a director on 2026-03-12
dot icon05/01/2026
Micro company accounts made up to 2025-11-30
dot icon20/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-11-30
dot icon03/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-11-30
dot icon21/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon21/03/2023
Termination of appointment of Julian Meyer Leigh as a director on 2021-06-11
dot icon18/01/2023
Micro company accounts made up to 2022-11-30
dot icon10/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon20/11/2020
Micro company accounts made up to 2019-11-30
dot icon08/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon08/06/2020
Registered office address changed from PO Box KT23 4AA 11/15 High Street High Street Great Bookham Leatherhead Surrey KT23 4AA United Kingdom to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-08
dot icon21/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon15/05/2019
Micro company accounts made up to 2018-11-30
dot icon29/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon02/12/2018
Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 2018-11-30
dot icon02/12/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-11-30
dot icon15/08/2018
Micro company accounts made up to 2017-11-30
dot icon16/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/09/2016
Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to PO Box KT23 4AA 11/15 High Street High Street Great Bookham Leatherhead Surrey KT23 4AA on 2016-09-15
dot icon15/09/2016
Termination of appointment of Phsk as a secretary on 2016-09-12
dot icon15/09/2016
Appointment of Huggins Edwards & Sharp Llp as a secretary on 2016-09-12
dot icon29/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/05/2016
Secretary's details changed for Spilkin Knight on 2016-05-26
dot icon26/05/2016
Termination of appointment of Peter George Dodd as a director on 2012-10-30
dot icon26/05/2016
Termination of appointment of Enid Valerie Alabaster as a director on 2015-06-13
dot icon06/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon08/03/2016
Registered office address changed from Farriers the Street Albury Guildford Surrey GU5 9AR to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 2016-03-08
dot icon23/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Clifford Dean Budge as a director on 2014-08-05
dot icon30/09/2014
Appointment of Belinda Noble as a director on 2014-08-06
dot icon05/08/2014
Appointment of Richard Hamilton Armstrong as a director on 2014-05-20
dot icon05/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon10/07/2013
Appointment of Clifford Dean Budge as a director
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-01
dot icon02/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon05/04/2013
Termination of appointment of Anna Harvey as a director
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-01
dot icon10/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Philip Fraser-Smith as a director
dot icon10/05/2012
Termination of appointment of Michael Previn as a director
dot icon12/07/2011
Appointment of Nino Fratimico as a director
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-01
dot icon28/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon14/07/2010
Appointment of Anna Rebecca Harvey as a director
dot icon13/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon12/05/2010
Director's details changed for Ian John Bennett Simpson on 2010-03-13
dot icon12/05/2010
Director's details changed for Philip Anthony Fraser-Smith on 2010-03-13
dot icon12/05/2010
Director's details changed for Mr Michael Previn on 2010-03-13
dot icon12/05/2010
Director's details changed for Mr Michael John Gorman on 2010-03-13
dot icon12/05/2010
Director's details changed for Mrs Enid Valerie Alabaster on 2010-03-13
dot icon12/05/2010
Director's details changed for Dr Julian Meyer Leigh on 2010-03-13
dot icon12/05/2010
Director's details changed for Margaret Heather Symonds on 2010-03-13
dot icon12/05/2010
Director's details changed for Mr Nicholas Paul Carter on 2010-03-13
dot icon12/05/2010
Director's details changed for Peter George Dodd on 2010-03-13
dot icon12/05/2010
Termination of appointment of James Allen as a director
dot icon12/05/2010
Secretary's details changed for Spilkin Knight on 2010-03-13
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-01
dot icon13/05/2009
Return made up to 13/03/09; full list of members
dot icon12/05/2009
Appointment terminated director phyllis kleiser
dot icon12/05/2009
Appointment terminated director patrick brennan
dot icon17/02/2009
Appointment terminated director susan king
dot icon22/08/2008
Total exemption full accounts made up to 2007-12-01
dot icon18/07/2008
Director appointed philip anthony fraser-smith
dot icon16/05/2008
Return made up to 13/03/08; change of members
dot icon07/05/2008
Appointment terminated director gladys lane
dot icon07/05/2008
Director appointed ian john bennett simpson
dot icon08/06/2007
New director appointed
dot icon06/06/2007
Total exemption full accounts made up to 2006-12-01
dot icon06/06/2007
Return made up to 13/03/07; full list of members
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon20/07/2006
New director appointed
dot icon09/06/2006
Return made up to 13/03/06; full list of members
dot icon02/06/2006
Director resigned
dot icon25/05/2006
Total exemption full accounts made up to 2005-12-01
dot icon12/05/2006
Director resigned
dot icon05/08/2005
Total exemption full accounts made up to 2004-12-01
dot icon30/03/2005
Return made up to 13/03/05; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2003-12-01
dot icon20/04/2004
Return made up to 13/03/04; full list of members
dot icon19/11/2003
Total exemption full accounts made up to 2002-12-01
dot icon17/04/2003
Return made up to 13/03/03; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-12-01
dot icon11/04/2002
Return made up to 13/03/02; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2000-12-01
dot icon26/06/2001
Return made up to 13/03/01; full list of members
dot icon26/06/2001
New secretary appointed
dot icon21/06/2001
New secretary appointed
dot icon30/05/2001
Registered office changed on 30/05/01 from: farriers the street albury guildford surrey GU5 9AR
dot icon30/05/2001
Registered office changed on 30/05/01 from: buryfields house buryfields guildford surrey GU2 4AZ
dot icon30/05/2001
Secretary resigned
dot icon26/10/2000
New director appointed
dot icon29/08/2000
Director resigned
dot icon28/04/2000
Full accounts made up to 1999-12-01
dot icon22/03/2000
Return made up to 13/03/00; full list of members
dot icon21/03/2000
Registered office changed on 21/03/00 from: buryfields house buryfields guildford surrey GU2 4AZ
dot icon16/03/2000
Registered office changed on 16/03/00 from: 59 quarry street guildford surrey GU1 3UA
dot icon24/03/1999
Full accounts made up to 1998-12-01
dot icon24/03/1999
Return made up to 13/03/99; change of members
dot icon09/03/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon19/06/1998
Full accounts made up to 1997-12-01
dot icon20/03/1998
Return made up to 13/03/98; change of members
dot icon09/12/1997
New director appointed
dot icon23/09/1997
Director resigned
dot icon23/09/1997
Director resigned
dot icon07/04/1997
Full accounts made up to 1996-12-01
dot icon07/04/1997
Return made up to 13/03/97; full list of members
dot icon19/03/1996
Full accounts made up to 1995-12-01
dot icon19/03/1996
Return made up to 13/03/96; no change of members
dot icon30/03/1995
Auditor's resignation
dot icon15/03/1995
Full accounts made up to 1994-12-01
dot icon15/03/1995
Return made up to 13/03/95; no change of members
dot icon07/03/1995
Resolutions
dot icon22/03/1994
Full accounts made up to 1993-12-01
dot icon22/03/1994
Return made up to 13/03/94; full list of members
dot icon15/06/1993
Director resigned;new director appointed
dot icon23/03/1993
Full accounts made up to 1992-12-01
dot icon23/03/1993
Return made up to 13/03/93; change of members
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
£ nc 75/6375 25/02/93
dot icon12/02/1993
Director resigned;new director appointed
dot icon31/01/1993
Director resigned;new director appointed
dot icon25/03/1992
Return made up to 13/03/92; no change of members
dot icon19/03/1992
Full accounts made up to 1991-12-01
dot icon11/06/1991
Return made up to 12/03/91; full list of members
dot icon08/05/1991
Full accounts made up to 1990-12-01
dot icon05/10/1990
Director resigned;new director appointed
dot icon16/03/1990
Return made up to 13/03/90; full list of members
dot icon16/03/1990
Full accounts made up to 1989-12-01
dot icon01/02/1990
Director resigned;new director appointed
dot icon20/03/1989
Full accounts made up to 1988-12-01
dot icon20/03/1989
Return made up to 14/03/89; full list of members
dot icon18/08/1988
Director resigned;new director appointed
dot icon27/04/1988
Director resigned;new director appointed
dot icon11/03/1988
Director resigned;new director appointed
dot icon11/03/1988
Director resigned;new director appointed
dot icon11/03/1988
Full accounts made up to 1987-12-01
dot icon11/03/1988
Return made up to 01/03/88; full list of members
dot icon07/03/1988
Director resigned;new director appointed
dot icon10/02/1988
Registered office changed on 10/02/88 from: 250 high street guildford surrey GU1 3JG
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon10/08/1987
Director resigned;new director appointed
dot icon21/07/1987
Secretary resigned
dot icon28/04/1987
Full accounts made up to 1986-12-01
dot icon28/04/1987
Return made up to 10/03/87; full list of members
dot icon13/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Director resigned;new director appointed
dot icon01/08/1986
Director resigned;new director appointed
dot icon31/05/1986
Director resigned;new director appointed
dot icon29/05/1986
Director resigned;new director appointed
dot icon18/08/1970
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
30/11/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.38K
-
0.00
-
-
2022
0
6.38K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
30/11/2018 - Present
226
HUGGINS EDWARDS & SHARP LLP
Corporate Secretary
12/09/2016 - 30/11/2018
28
Goater, Michael John
Director
29/01/1999 - Present
3
Armstrong, Richard Hamilton
Director
20/05/2014 - Present
8
Brennan, Patrick John
Director
12/12/2005 - 08/01/2008
7

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+
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 STREET RESIDENTS COMPANY LIMITED

BURY STREET RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 18/08/1970 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 7 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 STREET RESIDENTS COMPANY LIMITED?

toggle

BURY STREET RESIDENTS COMPANY LIMITED is currently Active. It was registered on 18/08/1970 .

Where is BURY STREET RESIDENTS COMPANY LIMITED located?

toggle

BURY STREET RESIDENTS COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does BURY STREET RESIDENTS COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-13 with no updates.