Background WavePink WaveYellow Wave

BURY MEWS RESIDENTS COMPANY LIMITED (05096187)

BURY MEWS RESIDENTS COMPANY LIMITED (05096187) is an active UK company. incorporated on 6 April 2004. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. BURY MEWS RESIDENTS COMPANY LIMITED has been registered for 22 years. Current directors include BIRD, Garry Roger, SEN, Hakan.

Company Number
05096187
Status
active
Type
ltd
Incorporated
6 April 2004
Age
22 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Garry Roger, SEN, Hakan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY MEWS RESIDENTS COMPANY LIMITED

BURY MEWS RESIDENTS COMPANY LIMITED is an active company incorporated on 6 April 2004 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURY MEWS RESIDENTS COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05096187

LTD Company

Age

22 Years

Incorporated 6 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 26 September 2024To: 26 September 2024
155 Manners Road Southsea Hampshire PO4 0BD England
From: 2 March 2017To: 26 September 2024
159 Highland Road Southsea Hampshire PO4 9EY England
From: 1 June 2016To: 2 March 2017
C/O Pearsons 2-4 New Road Southampton SO14 0AA
From: 6 April 2004To: 1 June 2016
Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 18 Sept 2024

BIRD, Garry Roger

Active
Drift Road, FarehamPO16 8SY
Born October 1967
Director
Appointed 03 Mar 2005

SEN, Hakan

Active
Queensway, New MiltonBH25 5NR
Born January 1982
Director
Appointed 02 Mar 2017

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 06 Apr 2004
Resigned 06 Apr 2004

KENT, Teresa June

Resigned
Flat 2, GosportPO12 3US
Secretary
Appointed 03 Mar 2005
Resigned 30 Jun 2006

SEIDEN, Peter Jeffery

Resigned
85 Jenkins Grove, PortsmouthPO3 6HE
Secretary
Appointed 06 Apr 2004
Resigned 03 Mar 2005

SMITH, Gillian Joyce

Resigned
25 Norton Close, SouthamptonSO19 2EY
Secretary
Appointed 30 Jun 2006
Resigned 01 May 2016

LITTEN PROPERTIES LIMITED

Resigned
Manners Road, SouthseaPO4 0BD
Corporate secretary
Appointed 02 Mar 2017
Resigned 30 Aug 2024

CAPLE, Dawn Louise

Resigned
Flat 2, GosportPO12 3US
Born August 1979
Director
Appointed 30 Jun 2006
Resigned 02 Mar 2017

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 06 Apr 2004
Resigned 06 Apr 2004

SEIDEN, Peter Jeffery

Resigned
85 Jenkins Grove, PortsmouthPO3 6HE
Born May 1970
Director
Appointed 06 Apr 2004
Resigned 03 Mar 2005

WYLIE, Matthew

Resigned
Hampshire Terrace, PortsmouthPO1 2QF
Born April 1975
Director
Appointed 28 Jun 2005
Resigned 12 Jun 2007

Persons with significant control

3

2 Active
1 Ceased
Manners Road, SouthseaPO4 0BD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2017
Ceased 30 May 2024

Mr Hakan Sen

Active
Queensway, New MiltonBH25 5NR
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017

Mr Garry Roger Bird

Active
Queensway, New MiltonBH25 5NR
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 September 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
8 July 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 March 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
88(2)R88(2)R
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
287Change of Registered Office
Incorporation Company
6 April 2004
NEWINCIncorporation