BW MANAGEMENT (BURY ST EDMUNDS) LIMITED

Register to unlock more data on OkredoRegister

BW MANAGEMENT (BURY ST EDMUNDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08870408

Incorporation date

30/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Regent House Business Centre, 13 - 15 George Street, Aylesbury, Bucks HP20 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2014)
dot icon13/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon10/02/2026
Termination of appointment of Andrew David Bryant as a director on 2026-01-26
dot icon12/12/2025
Micro company accounts made up to 2025-01-31
dot icon25/06/2025
Registered office address changed from 108 Regent House 13-15 George Street Aylesbury Buckinghamshire HP20 2HU England to Regent House Business Centre 13 - 15 George Street HP20 2HU Aylesbury Bucks HP20 2HU on 2025-06-25
dot icon25/06/2025
Registered office address changed from Regent House Business Centre 13 - 15 George Street HP20 2HU Aylesbury Bucks HP20 2HU England to Regent House Business Centre 13 - 15 George Street Aylesbury Bucks HP20 2HU on 2025-06-25
dot icon25/06/2025
Appointment of Foster Kemp Company Services Ltd as a secretary on 2025-06-25
dot icon06/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon02/07/2024
Micro company accounts made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon25/01/2024
Registered office address changed from Balmforth Estate Agents 12 High Street Haverhill Cambridgeshire CB9 8AR England to 108 Regent House 13-15 George Street Aylesbury Buckinghamshire HP20 2HU on 2024-01-25
dot icon15/05/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon11/04/2022
Micro company accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon18/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon18/02/2021
Statement of capital following an allotment of shares on 2020-04-01
dot icon06/11/2020
Micro company accounts made up to 2020-01-31
dot icon01/09/2020
Appointment of Mr Andrew David Bryant as a director on 2020-04-01
dot icon24/02/2020
Termination of appointment of Dominic Hardy as a director on 2020-02-24
dot icon05/02/2020
Appointment of Ms Aparna Dhar as a director on 2020-01-21
dot icon04/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon20/01/2020
Director's details changed for Mrs Halina Hurynovich on 2020-01-17
dot icon17/01/2020
Appointment of Mrs Halina Hurynovich as a director on 2020-01-07
dot icon09/01/2020
Termination of appointment of Louise Marie Parfett as a director on 2019-12-01
dot icon06/01/2020
Registered office address changed from Manchester House 113 Northgate Street Bury St Edmunds Suffolk IP33 1HP England to Balmforth Estate Agents 12 High Street Haverhill Cambridgeshire CB9 8AR on 2020-01-06
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/10/2019
Termination of appointment of Adrian Craig Stevenson as a director on 2019-10-03
dot icon27/08/2019
Second filing for the appointment of Louise Marie Parfett as a director
dot icon11/07/2019
Cancellation of shares. Statement of capital on 2019-06-03
dot icon11/07/2019
Purchase of own shares.
dot icon04/07/2019
Director's details changed for Mr Adrian Craig Stevenson on 2019-07-04
dot icon03/06/2019
Notification of a person with significant control statement
dot icon03/06/2019
Cessation of Janice Yvonne Hunt as a person with significant control on 2019-03-01
dot icon09/05/2019
Appointment of Mr Dominic Hardy as a director on 2019-05-08
dot icon25/03/2019
Registered office address changed from C/of Metal Office Chiswick Avenue Mildenhall Suffolk IP28 7AY United Kingdom to Manchester House 113 Northgate Street Bury St Edmunds Suffolk IP33 1HP on 2019-03-25
dot icon01/03/2019
Termination of appointment of Sean Joseph Pomfret as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Janice Yvonne Hunt as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Janice Yvonne Hunt as a secretary on 2019-03-01
dot icon06/02/2019
Appointment of Miss Louise Marie Parfett as a director on 2019-02-06
dot icon06/02/2019
Appointment of Mr Adrian Craig Stevenson as a director on 2019-02-06
dot icon05/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon15/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-05-12
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-05-12
dot icon26/03/2018
Notification of Janice Yvonne Hunt as a person with significant control on 2018-01-01
dot icon26/03/2018
Confirmation statement made on 2018-01-30 with updates
dot icon26/03/2018
Director's details changed for Mrs Janice Yvonne Hunt on 2018-03-26
dot icon26/03/2018
Cessation of Terence Ronald Hunt as a person with significant control on 2018-01-01
dot icon26/03/2018
Secretary's details changed for Mrs Janice Yvonne Hunt on 2018-03-26
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/06/2017
Registered office address changed from C/of Metal Office Chiswick Avenue Mildenhall Suffolk IP28 7AY United Kingdom to C/of Metal Office Chiswick Avenue Mildenhall Suffolk IP28 7AY on 2017-06-15
dot icon15/06/2017
Registered office address changed from 12 Highbury Crescent Bury St. Edmunds Suffolk IP33 3RS England to C/of Metal Office Chiswick Avenue Mildenhall Suffolk IP28 7AY on 2017-06-15
dot icon15/06/2017
Appointment of Mr Sean Joseph Pomfret as a director on 2017-03-16
dot icon15/06/2017
Termination of appointment of Terry Ronald Hunt as a director on 2017-03-16
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/11/2016
Registered office address changed from Metal Office Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AY to 12 Highbury Crescent Bury St. Edmunds Suffolk IP33 3RS on 2016-11-29
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon19/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon11/02/2015
Registered office address changed from Darshams Farm Upper Town Wetherden Stowmarket Suffolk IP14 3NA United Kingdom to Metal Office Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AY on 2015-02-11
dot icon18/06/2014
Appointment of Mrs Janice Yvonne Hunt as a secretary
dot icon30/01/2014
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
108.00
-
0.00
-
-
2022
0
924.00
-
0.00
-
-
2023
0
834.00
-
0.00
-
-
2023
0
834.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

834.00 £Descended-9.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOSTER KEMP COMPANY SERVICES LTD
Corporate Secretary
25/06/2025 - Present
83
Bryant, Andrew David
Director
01/04/2020 - 26/01/2026
-
Hurynovich, Halina
Director
07/01/2020 - Present
-
Dhar, Aparna
Director
21/01/2020 - Present
-

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 BW MANAGEMENT (BURY ST EDMUNDS) LIMITED

BW MANAGEMENT (BURY ST EDMUNDS) LIMITED is an(a) Active company incorporated on 30/01/2014 with the registered office located at Regent House Business Centre, 13 - 15 George Street, Aylesbury, Bucks HP20 2HU. There are currently 3 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 BW MANAGEMENT (BURY ST EDMUNDS) LIMITED?

toggle

BW MANAGEMENT (BURY ST EDMUNDS) LIMITED is currently Active. It was registered on 30/01/2014 .

Where is BW MANAGEMENT (BURY ST EDMUNDS) LIMITED located?

toggle

BW MANAGEMENT (BURY ST EDMUNDS) LIMITED is registered at Regent House Business Centre, 13 - 15 George Street, Aylesbury, Bucks HP20 2HU.

What does BW MANAGEMENT (BURY ST EDMUNDS) LIMITED do?

toggle

BW MANAGEMENT (BURY ST EDMUNDS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BW MANAGEMENT (BURY ST EDMUNDS) LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-02 with updates.