Company number 01984450
Status Active
Incorporation Date 31 January 1986
Company Type Private Limited Company
Address WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, ST ALBANS, HERTS, AL2 1HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BURY ROAD PROPERTIES LIMITED are www.buryroadproperties.co.uk, and www.bury-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Bury Road Properties Limited is a Private Limited Company.
The company registration number is 01984450. Bury Road Properties Limited has been working since 31 January 1986.
The present status of the company is Active. The registered address of Bury Road Properties Limited is Wellington House 273 275 High Street London Colney St Albans Herts Al2 1ha. The company`s financial liabilities are £12.48k. It is £4.58k against last year. The cash in hand is £7.35k. It is £0.32k against last year. And the total assets are £12.87k, which is £1.37k against last year. LONGCROFT, Robert Stephen is a Director of the company. PARMAR, Neil is a Director of the company. PEARSON, Brian Arthur is a Director of the company. Secretary CROW, Richard Stephen has been resigned. Secretary JAY, Susan has been resigned. Secretary UPTON, Ronald has been resigned. Director CROW, Richard Stephen has been resigned. Director GILLETT, John Richard has been resigned. Director HOBBS, Vincent has been resigned. Director SAVILL, Leonard has been resigned. Director UPTON, Ronald has been resigned. The company operates in "Residents property management".
bury road properties Key Finiance
LIABILITIES
£12.48k
+57%
CASH
£7.35k
+4%
TOTAL ASSETS
£12.87k
+11%
All Financial Figures
Current Directors
Resigned Directors
Secretary
JAY, Susan
Resigned: 31 July 1997
Appointed Date: 23 October 1991
Secretary
UPTON, Ronald
Resigned: 01 June 2011
Appointed Date: 04 September 1998
Director
SAVILL, Leonard
Resigned: 04 September 1998
Appointed Date: 23 October 1991
92 years old
Director
UPTON, Ronald
Resigned: 01 June 2011
Appointed Date: 04 September 1998
95 years old
Persons With Significant Control
BURY ROAD PROPERTIES LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 4 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
30 Dec 1988
Accounts for a small company made up to 31 March 1988
30 Dec 1988
Return made up to 31/03/88; full list of members
27 Jun 1988
Accounts for a small company made up to 31 March 1987
27 Jun 1988
Return made up to 30/03/87; full list of members
10 Mar 1988
Wd 08/02/88 ad 27/03/87--------- £ si 12@1=12 £ ic 2/14