Background WavePink WaveYellow Wave

BUNNS LANE MANAGEMENT CO. LIMITED (04215587)

BUNNS LANE MANAGEMENT CO. LIMITED (04215587) is an active UK company. incorporated on 14 May 2001. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in residents property management. BUNNS LANE MANAGEMENT CO. LIMITED has been registered for 24 years. Current directors include JURADO, Angela Jane, RUDIE, Davina.

Company Number
04215587
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2001
Age
24 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JURADO, Angela Jane, RUDIE, Davina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNNS LANE MANAGEMENT CO. LIMITED

BUNNS LANE MANAGEMENT CO. LIMITED is an active company incorporated on 14 May 2001 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUNNS LANE MANAGEMENT CO. LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04215587

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 14 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House 1 - 4 Argyll Street London W1F 7LD
From: 12 July 2010To: 4 March 2022
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 14 May 2001To: 12 July 2010
Timeline

6 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
May 01
Director Left
Jul 12
Director Left
Oct 12
Director Left
May 13
Director Left
Jun 17
Director Joined
Jun 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 30 Oct 2016

RUDIE, Davina

Active
Barnet Road, London ColneyAL2 1BG
Born September 1963
Director
Appointed 25 Sept 2006

RIALTO (SECRETARIAL) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate secretary
Appointed 14 May 2001
Resigned 10 Feb 2003

SINCLAIR PROPERTY LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate secretary
Appointed 10 Feb 2003
Resigned 31 Oct 2016

HERTZOG, Russell

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Born October 1938
Director
Appointed 02 Oct 2006
Resigned 02 Oct 2012

ISRAELJOHN, Taryn

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Born June 1977
Director
Appointed 25 Sept 2006
Resigned 28 Jun 2012

JACOBSON, Myles Fraser

Resigned
13 Bloomsbury Close, LondonNW7 2DT
Born July 1973
Director
Appointed 16 Jul 2003
Resigned 02 Aug 2006

SHAPIRO, Michael

Resigned
5 Bloomsbury Close, LondonNW7 2DT
Born November 1970
Director
Appointed 21 May 2002
Resigned 25 Sept 2006

RIALTO (MANAGEMENT) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate director
Appointed 14 May 2001
Resigned 10 Feb 2003

SINCLAIR PROPERTY LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 10 Feb 2003
Resigned 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
9 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
9 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
9 July 2002
287Change of Registered Office
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
4 June 2001
225Change of Accounting Reference Date
Incorporation Company
14 May 2001
NEWINCIncorporation