BURY INDUSTRIAL DEVELOPMENTS LTD - LONDON
Company Profile | Company Filings |
Overview
BURY INDUSTRIAL DEVELOPMENTS LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BURY INDUSTRIAL DEVELOPMENTS LTD was incorporated 18 years ago on 10/10/2005 and has the registered number: 05587461. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 09/04/2024.
BURY INDUSTRIAL DEVELOPMENTS LTD was incorporated 18 years ago on 10/10/2005 and has the registered number: 05587461. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 09/04/2024.
BURY INDUSTRIAL DEVELOPMENTS LTD - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 4 | 30/04/2022 | 09/04/2024 |
Registered Office
40 MANCHESTER STREET
LONDON
W1U 7LL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BURY INDUSTRIAL INVESTMENTS LIMITED (until 27/03/2006)
BURY INDUSTRIAL INVESTMENTS LIMITED (until 27/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSHUA DE HAAN | May 1975 | British | Director | 2022-08-01 | CURRENT |
MR RUDOLF ERIC WICKHAM WEBB | May 1962 | British | Director | 2005-10-10 UNTIL 2008-09-17 | RESIGNED |
MR DAVID SPENCER SCOTT | Apr 1951 | British | Director | 2008-09-16 UNTIL 2011-09-30 | RESIGNED |
BENJAMIN JAMES SCOTT | Mar 1986 | British | Director | 2019-07-31 UNTIL 2022-05-18 | RESIGNED |
MR ANDREW JAMES DAVEY | Mar 1973 | British | Director | 2011-09-30 UNTIL 2019-07-31 | RESIGNED |
DAVID SPENCER SCOTT | Secretary | 2007-07-27 UNTIL 2011-10-18 | RESIGNED | ||
MENTORBUILD LIMITED | Secretary | 2005-10-10 UNTIL 2007-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kingston Park House Ltd | 2022-08-01 | Bedford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Benjamin James Scott | 2022-05-18 - 2022-08-01 | 3/1986 | Kings Langley Herts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Adam Anthony Scott | 2022-05-18 - 2022-08-01 | 10/1978 | Kings Langley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr David Spencer Scott | 2019-07-31 - 2022-05-18 | 4/1951 | London |
Ownership of shares 25 to 50 percent as trust Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as trust Voting rights 25 to 50 percent as firm Right to appoint and remove directors as trust Right to appoint and remove directors as firm Significant influence or control as trust Significant influence or control as firm |
Mr Andrew James Davey | 2016-07-01 - 2019-07-31 | 3/1973 | Harrow |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |