Background WavePink WaveYellow Wave

THE BURY MANOR RESIDENTS LIMITED (03675620)

THE BURY MANOR RESIDENTS LIMITED (03675620) is an active UK company. incorporated on 30 November 1998. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BURY MANOR RESIDENTS LIMITED has been registered for 27 years. Current directors include READ, Michael Laurence.

Company Number
03675620
Status
active
Type
ltd
Incorporated
30 November 1998
Age
27 years
Address
52 High Street, Middlesex, HA5 5PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
READ, Michael Laurence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BURY MANOR RESIDENTS LIMITED

THE BURY MANOR RESIDENTS LIMITED is an active company incorporated on 30 November 1998 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BURY MANOR RESIDENTS LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03675620

LTD Company

Age

27 Years

Incorporated 30 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025
Contact
Address

52 High Street Pinner Middlesex, HA5 5PW,

Timeline

2 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

READ, Michael Laurence

Active
The Bury, RickmansworthWD3 1DX
Born November 1953
Director
Appointed 09 Mar 2008

ANSELL, Terence Malcolm

Resigned
54 Barrow Point Avenue, PinnerHA5 3HG
Secretary
Appointed 01 Sept 2003
Resigned 18 Feb 2009

FOREMAN, Barry Anthony

Resigned
22 The Ridgeway, Westcliff On SeaSS0 8NT
Secretary
Appointed 30 Nov 1998
Resigned 23 Aug 2000

HAIGH, Ian Peter Arthur

Resigned
Penn Lodge 7 The Bury, RickmansworthWD3 1DX
Secretary
Appointed 23 Aug 2000
Resigned 16 May 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Nov 1998
Resigned 30 Nov 1998

BARNETT, Norman

Resigned
St Huberts Home Farm, Gerrards CrossSL9 7BP
Born May 1949
Director
Appointed 30 Nov 1998
Resigned 23 Aug 2000

BRADFIELD, Nik

Resigned
Waterside 2 The Bury, RickmansworthWD3 1DX
Born September 1956
Director
Appointed 23 Aug 2000
Resigned 09 Mar 2008

HAIGH, Ian Peter Arthur

Resigned
Penn Lodge 7 The Bury, RickmansworthWD3 1DX
Born January 1932
Director
Appointed 23 Aug 2000
Resigned 16 May 2018

MCCARTIN, Stanley Postill

Resigned
5 The Bury, RickmansworthWD3 1DX
Born April 1948
Director
Appointed 23 Aug 2000
Resigned 08 Jul 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Nov 1998
Resigned 30 Nov 1998
Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
12 September 2000
287Change of Registered Office
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
88(2)R88(2)R
Legacy
9 December 1998
287Change of Registered Office
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Incorporation Company
30 November 1998
NEWINCIncorporation