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

BURY LODGE INVESTMENTS LIMITED

83 HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, HP5 1DE,
Company Registration Number
02892805
Private Limited Company
Active

Company Overview

About Bury Lodge Investments Ltd
BURY LODGE INVESTMENTS LIMITED was founded on 1994-01-31 and has its registered office in Chesham. The organisation's status is listed as "Active". Bury Lodge Investments 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 LODGE INVESTMENTS LIMITED
 
Legal Registered Office
83 HIGH STREET
CHESHAM
BUCKINGHAMSHIRE
HP5 1DE
Other companies in NW1
 
Filing Information
Company Number 02892805
Company ID Number 02892805
Date formed 1994-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB766070130  
Last Datalog update: 2024-05-05 13:43:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURY LODGE INVESTMENTS LIMITED
The accountancy firm based at this address is KENUK LTD
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 LODGE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PRAFUL BATAVIA
Company Secretary 2016-03-02
NIRAL PRAFULCHANDRA BATAVIA
Director 2016-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
KOKILA SHAH
Company Secretary 2010-09-23 2016-03-02
NIRAL BATAVIA
Director 2016-03-02 2016-03-02
KOKILA SHAH
Director 2010-09-23 2016-03-02
RAMSESH HIRJI RAJPAL SHAH
Director 2000-09-27 2016-03-02
FULVA ACHARYA
Company Secretary 2002-06-26 2010-09-23
FULVA ACHARYA
Director 2000-09-27 2010-09-23
RAMSESH HIRJI RAJPAL SHAH
Company Secretary 2000-09-27 2002-06-26
PETER SAMUEL SCOTT
Director 1994-01-31 2002-02-08
EDWARD BALLER
Company Secretary 1999-06-11 2000-09-27
EDWARD BALLER
Director 1999-06-11 2000-09-27
DUNCAN ROBERT JAMES GADSBY
Company Secretary 1995-09-13 1998-11-13
JOHN ANTHONY HEALD
Company Secretary 1994-01-31 1995-09-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-31 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIRAL PRAFULCHANDRA BATAVIA JNB ENTERPRISES LTD Director 2017-03-13 CURRENT 1999-09-27 Active
NIRAL PRAFULCHANDRA BATAVIA J M LAKEVIEW LIMITED Director 2017-03-01 CURRENT 2009-02-12 Active
NIRAL PRAFULCHANDRA BATAVIA MEHAJ ENTERPRISES LTD Director 2016-12-09 CURRENT 2016-12-09 Active
NIRAL PRAFULCHANDRA BATAVIA SELENE ENTERPRISES LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
NIRAL PRAFULCHANDRA BATAVIA KCMB PROPERTIES LTD Director 2003-10-01 CURRENT 2001-08-21 Active
NIRAL PRAFULCHANDRA BATAVIA SERUNI PROPERTIES LTD Director 2000-06-16 CURRENT 1999-09-30 Active
NIRAL PRAFULCHANDRA BATAVIA SERUNI ENTERPRISES LIMITED Director 1999-04-21 CURRENT 1999-04-19 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
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-29CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-04AA01Previous accounting period shortened from 31/07/20 TO 31/03/20
2020-10-04CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-07-04DISS40Compulsory strike-off action has been discontinued
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-07-05DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-11LATEST SOC11/03/17 STATEMENT OF CAPITAL;GBP 77750
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-24DISS40Compulsory strike-off action has been discontinued
2016-08-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NIRAL BATAVIA
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 77750
2016-03-07AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KOKILA SHAH
2016-03-07AP03Appointment of Mr Praful Batavia as company secretary
2016-03-07AP01DIRECTOR APPOINTED MR NIRAL BATAVIA
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RAMSESH SHAH
2016-03-07TM02Termination of appointment of Kokila Shah on 2016-03-02
2016-03-03AP01DIRECTOR APPOINTED MR NIRAL PRAFULCHANDRA BATAVIA
2016-03-03AP03Appointment of Mr Praful Batavia as company secretary on 2016-03-02
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RAMSESH SHAH
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KOKILA SHAH
2016-03-03TM02APPOINTMENT TERMINATED, SECRETARY KOKILA SHAH
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 1 BELL STREET 2ND FLOOR LONDON NW1 5BY
2015-04-29AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 77750
2015-02-11AR0131/01/15 FULL LIST
2014-04-28AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 77750
2014-02-05AR0131/01/14 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMSESH HIRJI RAJPAL SHAH / 30/01/2013
2013-04-26AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-26AR0131/01/13 FULL LIST
2012-04-24AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-02AR0131/01/12 FULL LIST
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 23 HARCOURT STREET LONDON W1H 4HJ
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-14AR0131/01/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KOKILA SHAH / 23/09/2010
2011-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KOKILA SHAH / 23/09/2010
2010-09-24AP01DIRECTOR APPOINTED MRS KOKILA SHAH
2010-09-24AP03SECRETARY APPOINTED MRS KOKILA SHAH
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR FULVA ACHARYA
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY FULVA ACHARYA
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-02AR0131/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FULVA ACHARYA / 01/12/2009
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-04-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-15363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-14363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-24363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-1788(2)RAD 30/01/04--------- £ SI 1000@1
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-26363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-11288bSECRETARY RESIGNED
2002-07-02288aNEW SECRETARY APPOINTED
2002-03-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-03-18225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/07/02
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-02-14288bDIRECTOR RESIGNED
2001-03-15363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-10-06288aNEW DIRECTOR APPOINTED
2000-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-03287REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 1 KILMARSH ROAD LONDON W6 0PL
2000-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-02363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-08287REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 106-108 HIGH ROAD LOUGHTON ESSEX IG10 4HN
1998-11-17288bSECRETARY RESIGNED
1998-07-25AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-25363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-05-28363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-03-10363(288)SECRETARY RESIGNED
1997-03-10363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1997-02-13288aNEW SECRETARY APPOINTED
1996-11-06AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-11-22363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BURY LODGE INVESTMENTS 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 LODGE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER A DEPOSIT IN A BANK OR BUILDING SOCIETY 2002-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-10-22 Outstanding GREENE KING PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 885,835
Creditors Due Within One Year 2012-07-31 £ 879,735
Creditors Due Within One Year 2012-07-31 £ 879,735
Creditors Due Within One Year 2011-07-31 £ 878,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-03-31

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 LODGE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 77,750
Called Up Share Capital 2012-07-31 £ 77,750
Called Up Share Capital 2012-07-31 £ 77,750
Called Up Share Capital 2011-07-31 £ 77,750
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 7,309
Cash Bank In Hand 2012-07-31 £ 7,209
Cash Bank In Hand 2011-07-31 £ 20,404
Current Assets 2013-07-31 £ 3,665
Current Assets 2012-07-31 £ 11,055
Current Assets 2012-07-31 £ 11,055
Current Assets 2011-07-31 £ 23,574
Debtors 2013-07-31 £ 3,077
Debtors 2012-07-31 £ 3,746
Debtors 2012-07-31 £ 3,846
Debtors 2011-07-31 £ 3,170
Fixed Assets 2013-07-31 £ 912,519
Fixed Assets 2012-07-31 £ 912,519
Fixed Assets 2012-07-31 £ 912,519
Fixed Assets 2011-07-31 £ 912,519
Shareholder Funds 2013-07-31 £ 30,349
Shareholder Funds 2012-07-31 £ 43,839
Shareholder Funds 2012-07-31 £ 43,839
Shareholder Funds 2011-07-31 £ 57,658
Tangible Fixed Assets 2013-07-31 £ 897,519
Tangible Fixed Assets 2012-07-31 £ 897,519
Tangible Fixed Assets 2012-07-31 £ 897,519
Tangible Fixed Assets 2011-07-31 £ 897,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURY LODGE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURY LODGE INVESTMENTS LIMITED
Trademarks
We have not found any records of BURY LODGE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURY LODGE INVESTMENTS 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 (55100 - Hotels and similar accommodation) as BURY LODGE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BURY LODGE INVESTMENTS 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 LODGE INVESTMENTS 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 LODGE INVESTMENTS 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.