UKBizDB.co.uk

BURY NEW ESTATES LIMITED

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

This company is commonly known as Bury New Estates Limited. The company was founded 12 years ago and was given the registration number 08064359. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BURY NEW ESTATES LIMITED
Company Number:08064359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, United Kingdom, M25 0JW

Director02 June 2017Active
75, Singleton Road, Manchester, United Kingdom, M7 4LX

Director10 May 2012Active
Suite 1 First Floor Parkgates, Bury New Road, Prestwich, Manchester, England, M25 0JW

Director10 May 2012Active

People with Significant Control

Mr Eli Serruya
Notified on:08 January 2021
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, 1st Floor Parkgates, Bury New Road, Manchester, United Kingdom, M25 0JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alex Lazarus
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:75, Singleton Road, Manchester, United Kingdom, M7 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hadassah Naomi Steinberg
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Address

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

Download
2023-08-02Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-05Address

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

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Gazette

Gazette filings brought up to date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Address

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

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Gazette

Gazette filings brought up to date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.