Background WavePink WaveYellow Wave

BUNWELL MANAGEMENT LIMITED (05746080)

BUNWELL MANAGEMENT LIMITED (05746080) is an active UK company. incorporated on 16 March 2006. with registered office in Wymondham. The company operates in the Real Estate Activities sector, engaged in residents property management. BUNWELL MANAGEMENT LIMITED has been registered for 20 years. Current directors include BROOKS, Adrian Philip, BROOKS, Michael Dennis, DUDDLE, Sarah Louise and 4 others.

Company Number
05746080
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 2006
Age
20 years
Address
5 Market Place, Wymondham, NR18 0AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKS, Adrian Philip, BROOKS, Michael Dennis, DUDDLE, Sarah Louise, DUNN, Iain Allan, EASTON, Charles Henry, EASTON, Jillian Elaine, GRAY, Simon Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNWELL MANAGEMENT LIMITED

BUNWELL MANAGEMENT LIMITED is an active company incorporated on 16 March 2006 with the registered office located in Wymondham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUNWELL MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05746080

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 16 March 2006

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 28 December 2025 (3 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

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

5 Market Place Wymondham, NR18 0AG,

Previous Addresses

Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN England
From: 1 December 2017To: 1 July 2025
C/O Norwich Residential Management 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH
From: 21 May 2015To: 1 December 2017
C/O Arnolds Keys Llp 2 Prince of Wales Road Norwich Norfolk NR1 1LB
From: 11 March 2013To: 21 May 2015
C/O C/O Brown & Co the Atrium St. George's Street Norwich Norfolk NR3 1AB United Kingdom
From: 30 December 2010To: 11 March 2013
C/O Brown & Co Old Bank of England Court Queen Street Norwich Norfolk NR2 4TA
From: 16 March 2006To: 30 December 2010
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 12
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Oct 22
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BROOKS, Adrian Philip

Active
Church Road, WymondhamNR18 9RS
Born August 1979
Director
Appointed 26 Feb 2015

BROOKS, Michael Dennis

Active
WymondhamNR18 0AG
Born April 1957
Director
Appointed 16 Dec 2024

DUDDLE, Sarah Louise

Active
WymondhamNR18 0AG
Born November 1976
Director
Appointed 30 Oct 2017

DUNN, Iain Allan

Active
WymondhamNR18 0AG
Born November 1963
Director
Appointed 31 Mar 2015

EASTON, Charles Henry

Active
WymondhamNR18 0AG
Born May 1986
Director
Appointed 11 Dec 2017

EASTON, Jillian Elaine

Active
WymondhamNR18 0AG
Born August 1960
Director
Appointed 30 Oct 2017

GRAY, Simon Robert

Active
WymondhamNR18 0AG
Born May 1988
Director
Appointed 30 Oct 2017

BEATTIE, Ronald Peter

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Secretary
Appointed 16 Mar 2006
Resigned 03 Mar 2015

RICHARDS, Claire Mary

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Secretary
Appointed 03 Mar 2015
Resigned 30 Apr 2015

NORWICH RESIDENTIAL MANAGEMENT LIMITED

Resigned
Church Road, NorwichNR14 8PH
Corporate secretary
Appointed 01 May 2015
Resigned 30 Nov 2017

BEATTIE, Ron Peter

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born March 1962
Director
Appointed 04 Jan 2012
Resigned 03 Mar 2015

FOULGER, Colin Wayne

Resigned
1 Town Green, WymondhamNR18 0PN
Born July 1944
Director
Appointed 30 Oct 2017
Resigned 01 Sept 2022

ROY WILLIAMSON PROPPERTIES LIMITED

Resigned
West Station Road, MaldonCM9 6TS
Corporate director
Appointed 16 Mar 2006
Resigned 03 Mar 2015
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Sail Address Company With New Address
8 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Legacy
24 May 2007
363sAnnual Return (shuttle)
Incorporation Company
16 March 2006
NEWINCIncorporation