This company is commonly known as Bury Farm Close Residents Limited. The company was founded 28 years ago and was given the registration number 03166305. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 14 Bury Farm Close, Slapton, Leighton Buzzard, . This company's SIC code is 98000 - Residents property management.
Name | : | BURY FARM CLOSE RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03166305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Bury Farm Close, Slapton, Leighton Buzzard, England, LU7 9DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Bury Farm Close, Slapton, Leighton Buzzard, England, LU7 9DS | Secretary | 16 May 2018 | Active |
14, Bury Farm Close, Slapton, Leighton Buzzard, England, LU7 9DS | Director | 16 May 2018 | Active |
12, Bury Farm Close, Slapton, Leighton Buzzard, England, LU7 9DS | Director | 16 May 2018 | Active |
8, Bury Farm Close, Slapton, Leighton Buzzard, England, LU7 9DS | Director | 16 May 2018 | Active |
1 Bury Farm Close, Slapton, Leighton Buzzard, LU7 9DS | Secretary | 25 October 2007 | Active |
5 Headlands Drive, Gravel Path, Berkhamsted, HP4 2PE | Secretary | 28 November 1998 | Active |
11 Bury Farm Close, Slapton, Leighton Buzzard, LU7 9DS | Secretary | 27 February 2001 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 29 February 1996 | Active |
6 Bury Farm Close, Slapton, Leighton Buzzard, LU7 9DS | Director | 25 October 2007 | Active |
6 Bury Farm Close, Slapton, Leighton Buzzard, LU7 9DS | Director | 13 November 1998 | Active |
1 Bury Farm Close, Slapton, Leighton Buzzard, LU7 9DS | Director | 25 October 2007 | Active |
5 Headlands Drive, Gravel Path, Berkhamsted, HP4 2PE | Director | 13 November 1998 | Active |
7 Bury Farm Close, Slapton, Leighton Buzzard, LU7 9DS | Director | 27 February 2001 | Active |
11 Bury Farm Close, Slapton, Leighton Buzzard, LU7 9DS | Director | 27 February 2001 | Active |
12 Bury Farm Close, Slapton, Leighton Buzzard, LU7 9DS | Director | 15 March 2002 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 29 February 1996 | Active |
15 Bury Farm Close, Slapton Bucks, Leighton Buzzard, LU7 9DS | Director | 06 March 2005 | Active |
30c Denham Way, Rickmansworth, WD3 9SP | Director | 29 February 1996 | Active |
The Barn Bury Farm Close, Slapton, LU7 9DS | Director | 13 November 1998 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 31 May 1996 | Active |
Mr Jack Siu Nang Mok | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Bury Farm Close, Leighton Buzzard, England, LU7 9DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-20 | Officers | Appoint person director company with name date. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Officers | Appoint person secretary company with name date. | Download |
2018-05-16 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.