UKBizDB.co.uk

BURE VALLEY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bure Valley Group Limited. The company was founded 13 years ago and was given the registration number 07376297. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BURE VALLEY GROUP LIMITED
Company Number:07376297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director18 July 2018Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director01 January 2019Active
25, Peartree Lane, Bexhill-On-Sea, England, TN39 4PE

Corporate Secretary09 April 2019Active
25, Peartree Lane, Bexhill-On-Sea, England, TN39 4PE

Director31 March 2014Active
25, Peartree Lane, Bexhill-On-Sea, United Kingdom, TN39 4PE

Director15 September 2010Active

People with Significant Control

Antony Wade
Notified on:10 April 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher William Starkey
Notified on:08 April 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Wood
Notified on:06 September 2017
Status:Active
Date of birth:February 1961
Nationality:British
Address:25, Peartree Lane, Bexhill-On-Sea, TN39 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Anthony Harry Martin
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:English
Address:25, Peartree Lane, Bexhill-On-Sea, TN39 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-28Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Address

Change registered office address company with date old address new address.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Capital

Capital allotment shares.

Download
2019-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-26Persons with significant control

Notification of a person with significant control.

Download
2019-05-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Appoint corporate secretary company with name date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.