Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURY HOUSE PROPERTIES LIMITED
Company Information for

BURY HOUSE PROPERTIES LIMITED

C/O BDA ASSOCIATES LIMITED GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5AD,
Company Registration Number
04285156
Private Limited Company
Active

Company Overview

About Bury House Properties Ltd
BURY HOUSE PROPERTIES LIMITED was founded on 2001-09-11 and has its registered office in Epsom. The organisation's status is listed as "Active". Bury House Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURY HOUSE PROPERTIES LIMITED
 
Legal Registered Office
C/O BDA ASSOCIATES LIMITED GLOBAL HOUSE
1 ASHLEY AVENUE
EPSOM
SURREY
KT18 5AD
Other companies in KT7
 
Filing Information
Company Number 04285156
Company ID Number 04285156
Date formed 2001-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791014837  
Last Datalog update: 2023-07-05 16:51:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURY HOUSE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURY HOUSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JULIENNE ROSAMOND FOMIN
Company Secretary 2001-09-11
ALEXEI FOMIN
Director 2001-09-11
JULIENNE ROSAMOND FOMIN
Director 2001-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE CHARLES ALLEN-VERCOE
Director 2001-09-11 2007-12-01
SERGEY LITOVCHENKO
Director 2001-09-11 2002-08-25
HAROLD WAYNE
Nominated Secretary 2001-09-11 2001-09-11
YVONNE WAYNE
Nominated Director 2001-09-11 2001-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIENNE ROSAMOND FOMIN SPIRAL SYSTEMS LIMITED Company Secretary 1993-04-05 CURRENT 1993-03-23 Active
ALEXEI FOMIN SPIRAL SYSTEMS LIMITED Director 1999-02-15 CURRENT 1993-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042851560007
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042851560008
2022-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042851560008
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 042851560009
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 042851560010
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042851560010
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
2021-06-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-08-24PSC04Change of details for Mrs Julienne Rosamond Fomin as a person with significant control on 2018-08-13
2018-08-24CH01Director's details changed for Mrs Julienne Rosamond Fomin on 2018-08-13
2018-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIENNE ROSAMOND FOMIN on 2018-08-13
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-09-15PSC04Change of details for Mr Alexei Fomin as a person with significant control on 2016-11-25
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-14PSC04Change of details for Mrs Julienne Rosamond Fomin as a person with significant control on 2016-11-25
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042851560008
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042851560007
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-16CH01Director's details changed for Mr Alexi Borisovitch Fomin on 2014-09-13
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0111/09/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AR0111/09/13 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0111/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM THE BELLBOURNE 103 HIGH STREET ESHER SURREY KT10 9QE
2011-09-13AR0111/09/11 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-13AR0111/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIENNE ROSAMOND FOMIN / 01/10/2009
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-10-07AR0111/09/09 FULL LIST
2008-09-12363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-06-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-12-06288bDIRECTOR RESIGNED
2007-09-13363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-11-29363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-10363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-11-12363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-09-26363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-10-16363(288)DIRECTOR RESIGNED
2002-10-16363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2001-12-28395PARTICULARS OF MORTGAGE/CHARGE
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-17288bSECRETARY RESIGNED
2001-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288bDIRECTOR RESIGNED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17287REGISTERED OFFICE CHANGED ON 17/09/01 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET, EN4 8NN
2001-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BURY HOUSE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURY HOUSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding SANTANDER UK PLC
2015-09-29 Outstanding SANTANDER UK PLC
DEBENTURE 2010-11-16 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2005-11-30 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2005-11-30 Outstanding ABBEY NATIONAL PLC
LEGAL MORTGAGE 2004-03-22 Satisfied HSBC BANK PLC
DEBENTURE 2001-12-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2001-12-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURY HOUSE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BURY HOUSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURY HOUSE PROPERTIES LIMITED
Trademarks
We have not found any records of BURY HOUSE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GEOTECH SYSTEMS LIMITED 2008-12-17 Outstanding
RENT DEPOSIT DEED JK INVESTMENT MANAGEMENT SERVICES LIMITED 2011-02-26 Outstanding

We have found 2 mortgage charges which are owed to BURY HOUSE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for BURY HOUSE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BURY HOUSE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for BURY HOUSE PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Front & Left areas First Floor 1-3 Bury Street Guildford GU2 4AW 15,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURY HOUSE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURY HOUSE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.