Background WavePink WaveYellow Wave

BURY PROPERTY LTD (11770442)

BURY PROPERTY LTD (11770442) is an active UK company. incorporated on 16 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BURY PROPERTY LTD has been registered for 7 years. Current directors include MILLER, Chaya Michal.

Company Number
11770442
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
92a Darenth Road, London, N16 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Chaya Michal
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY PROPERTY LTD

BURY PROPERTY LTD is an active company incorporated on 16 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BURY PROPERTY LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11770442

LTD Company

Age

7 Years

Incorporated 16 January 2019

Size

N/A

Accounts

ARD: 24/1

Up to Date

21 days left

Last Filed

Made up to 27 January 2024 (2 years ago)
Submitted on 23 January 2026 (3 months ago)
Period: 28 January 2023 - 27 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 April 2026
Period: 28 January 2024 - 24 January 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

92a Darenth Road London, N16 6ED,

Previous Addresses

50 Craven Park Road London N15 6AB United Kingdom
From: 16 January 2019To: 3 February 2021
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Oct 19
Loan Secured
Aug 21
New Owner
May 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MILLER, Chaya Michal

Active
Darenth Road, LondonN16 6ED
Secretary
Appointed 16 Jan 2019

MILLER, Chaya Michal

Active
Darenth Road, LondonN16 6ED
Born November 1982
Director
Appointed 16 Jan 2019

Persons with significant control

1

Chaya Michal Miller

Active
Darenth Road, LondonN16
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Incorporation Company
16 January 2019
NEWINCIncorporation