Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURY STREET RESIDENTS COMPANY LIMITED
Company Information for

BURY STREET RESIDENTS COMPANY LIMITED

2 CHARTLAND HOUSE, OLD STATION APPROACH, LEATHERHEAD, KT22 7TE,
Company Registration Number
00987233
Private Limited Company
Active

Company Overview

About Bury Street Residents Company Ltd
BURY STREET RESIDENTS COMPANY LIMITED was founded on 1970-08-18 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Bury Street Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURY STREET RESIDENTS COMPANY LIMITED
 
Legal Registered Office
2 CHARTLAND HOUSE
OLD STATION APPROACH
LEATHERHEAD
KT22 7TE
Other companies in GU5
 
Filing Information
Company Number 00987233
Company ID Number 00987233
Date formed 1970-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:06:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURY STREET RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURY STREET RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HUGGINS EDWARDS & SHARP LLP
Company Secretary 2016-09-12
RICHARD HAMILTON ARMSTRONG
Director 2014-05-20
RICHARD JAMES BAILEY
Director 2006-10-26
NICHOLAS PAUL CARTER
Director 1993-03-13
NINO FRATIMICO
Director 2011-07-01
MICHAEL JOHN GOATER
Director 1999-01-29
MICHAEL JOHN GORMAN
Director 1993-03-13
JULIAN MEYER LEIGH
Director 1993-03-13
BELINDA NOBLE
Director 2014-08-06
IAN JOHN BENNETT SIMPSON
Director 2007-08-10
MARGARET HEATHER SYMONDS
Director 1998-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHSK
Company Secretary 2000-12-01 2016-09-12
ENID VALERIE ALABASTER
Director 1993-03-13 2015-06-13
CLIFFORD DEAN BUDGE
Director 2013-06-19 2014-08-05
ANNA REBECCA HARVEY
Director 2007-09-14 2012-11-09
PETER GEORGE DODD
Director 2000-06-22 2012-10-30
MICHAEL PREVIN
Director 1993-03-13 2011-07-05
PHILIP ANTHONY FRASER-SMITH
Director 2008-05-01 2011-06-14
JAMES JOSEPH ALLEN
Director 2006-06-02 2010-03-04
PHYLLIS MARY KLEISER
Director 1993-03-13 2008-08-15
SUSAN V KING
Director 1993-03-13 2008-05-01
PATRICK JOHN BRENNAN
Director 2005-12-12 2008-01-08
GLADYS HILDA LANE
Director 1993-03-13 2007-08-10
SHARON PILLING
Director 1993-03-13 2006-10-25
JAMES ALAN WATTS
Director 1993-03-13 2005-12-12
DOROTHY MABEL RUMMERY
Director 1993-03-13 2005-12-09
CLARKE GAMMON WELLERS
Company Secretary 1993-03-13 2000-12-01
CHRISTOPHER STRUAN COOPER
Director 1997-07-22 2000-06-22
ERNEST ROY GOATER
Director 1993-03-13 1999-01-28
RICHARD A SYMONDS
Director 1993-03-13 1998-03-31
SANDRA MARY BENNETT
Director 1993-03-13 1997-07-22
VINCENT PAUL BENNETT
Director 1993-03-13 1997-07-22
ELIZABETH JANE STANLEY
Director 1993-03-13 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGGINS EDWARDS & SHARP LLP BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 1998-11-10 Active
HUGGINS EDWARDS & SHARP LLP MILESTONE HOUSE (FREEHOLD) LIMITED Company Secretary 2017-08-01 CURRENT 2013-07-22 Active
HUGGINS EDWARDS & SHARP LLP MOLE BRIDGE MANAGEMENT LIMITED Company Secretary 2017-05-23 CURRENT 2014-07-23 Active
HUGGINS EDWARDS & SHARP LLP HOLLY LODGE (RAYNES PARK) RESIDENTS COMPANY LIMITED Company Secretary 2016-11-01 CURRENT 1996-11-28 Active
HUGGINS EDWARDS & SHARP LLP CROWN HOUSE RESIDENCE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-20 CURRENT 2015-11-13 Active
HUGGINS EDWARDS & SHARP LLP THAMES REACH (HAMPTON) MANAGEMENT LIMITED Company Secretary 2016-06-08 CURRENT 1997-09-17 Active
HUGGINS EDWARDS & SHARP LLP ALBURY MILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2008-03-19 Active
HUGGINS EDWARDS & SHARP LLP 37 EPSOM ROAD MANAGEMENT LIMITED Company Secretary 2016-02-13 CURRENT 2006-08-10 Active
HUGGINS EDWARDS & SHARP LLP 97 COLLEGE ROAD FREEHOLD LIMITED Company Secretary 2016-01-26 CURRENT 2012-10-10 Active
HUGGINS EDWARDS & SHARP LLP LAVENDER COURT LIMITED Company Secretary 2016-01-25 CURRENT 2007-10-22 Active
HUGGINS EDWARDS & SHARP LLP LEITH HOUSE MANAGEMENT CO. (LEATHERHEAD) LIMITED Company Secretary 2016-01-01 CURRENT 1985-12-17 Active
HUGGINS EDWARDS & SHARP LLP CARDGROVE LIMITED Company Secretary 2015-11-01 CURRENT 1984-08-01 Active
HUGGINS EDWARDS & SHARP LLP ARONDENE LIMITED Company Secretary 2015-08-01 CURRENT 2001-02-02 Active
RICHARD JAMES BAILEY BAILEY CREATIVE DESIGN LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JULIAN MEYER LEIGH
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JULIAN MEYER LEIGH
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-06-08CH04SECRETARY'S DETAILS CHNAGED FOR HES ESTATE MANAGEMENT LTD on 2020-06-01
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM PO Box KT23 4AA 11/15 High Street High Street Great Bookham Leatherhead Surrey KT23 4AA United Kingdom
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-02TM02Termination of appointment of Huggins Edwards & Sharp Llp on 2018-11-30
2018-12-02AP04Appointment of Hes Estate Management Ltd as company secretary on 2018-11-30
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-04-12AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 6375
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England
2016-09-15TM02Termination of appointment of Phsk on 2016-09-12
2016-09-15AP04Appointment of Huggins Edwards & Sharp Llp as company secretary on 2016-09-12
2016-06-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27CH04SECRETARY'S DETAILS CHNAGED FOR SPILKIN KNIGHT on 2016-05-26
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DODD
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ENID ALABASTER
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 6375
2016-05-06AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM Farriers the Street Albury Guildford Surrey GU5 9AR
2015-06-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 6375
2015-04-28AR0113/03/15 ANNUAL RETURN FULL LIST
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DEAN BUDGE
2014-09-30AP01DIRECTOR APPOINTED BELINDA NOBLE
2014-08-05AP01DIRECTOR APPOINTED RICHARD HAMILTON ARMSTRONG
2014-08-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 6375
2014-04-17AR0113/03/14 ANNUAL RETURN FULL LIST
2013-07-10AP01DIRECTOR APPOINTED CLIFFORD DEAN BUDGE
2013-07-08AA01/12/12 TOTAL EXEMPTION SMALL
2013-05-02AR0113/03/13 FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HARVEY
2012-09-03AA01/12/11 TOTAL EXEMPTION SMALL
2012-05-10AR0113/03/12 FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PREVIN
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FRASER-SMITH
2011-07-12AP01DIRECTOR APPOINTED NINO FRATIMICO
2011-06-13AA01/12/10 TOTAL EXEMPTION SMALL
2011-04-28AR0113/03/11 FULL LIST
2010-07-14AP01DIRECTOR APPOINTED ANNA REBECCA HARVEY
2010-05-13AR0113/03/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HEATHER SYMONDS / 13/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN BENNETT SIMPSON / 13/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PREVIN / 13/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN MEYER LEIGH / 13/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GORMAN / 13/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY FRASER-SMITH / 13/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DODD / 13/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL CARTER / 13/03/2010
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ENID VALERIE ALABASTER / 13/03/2010
2010-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPILKIN KNIGHT / 13/03/2010
2010-04-19AA01/12/09 TOTAL EXEMPTION SMALL
2009-09-28AA01/12/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR PATRICK BRENNAN
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR PHYLLIS KLEISER
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR SUSAN KING
2008-08-22AA01/12/07 TOTAL EXEMPTION FULL
2008-07-18288aDIRECTOR APPOINTED PHILIP ANTHONY FRASER-SMITH
2008-05-16363sRETURN MADE UP TO 13/03/08; CHANGE OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR GLADYS LANE
2008-05-07288aDIRECTOR APPOINTED IAN JOHN BENNETT SIMPSON
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-06363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/06
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-06-09363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-06-02288bDIRECTOR RESIGNED
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/05
2006-05-12288bDIRECTOR RESIGNED
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/04
2005-03-30363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/03
2004-04-20363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/02
2003-04-17363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/01
2002-04-11363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/00
2001-06-26288aNEW SECRETARY APPOINTED
2001-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-26363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-06-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BURY STREET RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURY STREET RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURY STREET RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURY STREET RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BURY STREET RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURY STREET RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of BURY STREET RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURY STREET RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BURY STREET RESIDENTS COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURY STREET RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURY STREET RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURY STREET RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.