Background WavePink WaveYellow Wave

BURY DEVELOPMENTS LIMITED (04153878)

BURY DEVELOPMENTS LIMITED (04153878) is an active UK company. incorporated on 5 February 2001. with registered office in Buxhall. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BURY DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include CORNISH, Austin Marc, CORNISH, Shirley Louise.

Company Number
04153878
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
Fasbourn Farm Fasbourn Farm, Buxhall, IP14 3EB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORNISH, Austin Marc, CORNISH, Shirley Louise
SIC Codes
41100, 41201, 41202, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY DEVELOPMENTS LIMITED

BURY DEVELOPMENTS LIMITED is an active company incorporated on 5 February 2001 with the registered office located in Buxhall. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BURY DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 41100, 41201, 41202, 42990)

Status

active

Active since 25 years ago

Company No

04153878

LTD Company

Age

25 Years

Incorporated 5 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Fasbourn Farm Fasbourn Farm Valley Lane Buxhall, IP14 3EB,

Previous Addresses

Unit 14 Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY
From: 4 March 2015To: 23 February 2021
Unit 3 Moseleys Farm Fornham All Saints Bury St Edmunds Suffolk IP28 6JY
From: 5 February 2001To: 4 March 2015
Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Jan 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CORNISH, Shirley Louise

Active
Valley Lane, StowmarketIP14 3EB
Secretary
Appointed 01 Apr 2004

CORNISH, Austin Marc

Active
Valley Lane, StowmarketIP14 3EB
Born June 1970
Director
Appointed 05 Feb 2001

CORNISH, Shirley Louise

Active
Valley Lane, StowmarketIP14 3EB
Born September 1971
Director
Appointed 01 Feb 2006

BARNES, John Peter

Resigned
Peartrees, Bury St EdmundsIP29 4UB
Secretary
Appointed 05 Feb 2001
Resigned 01 Apr 2004

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 05 Feb 2001
Resigned 05 Feb 2001

Persons with significant control

1

Mr Austin Marc Cornish

Active
Fasbourn Farm, BuxhallIP14 3EB
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
88(2)R88(2)R
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
27 October 2004
288cChange of Particulars
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
287Change of Registered Office
Legacy
21 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2002
AAAnnual Accounts
Legacy
26 September 2002
225Change of Accounting Reference Date
Legacy
15 August 2002
288cChange of Particulars
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Incorporation Company
5 February 2001
NEWINCIncorporation