Bunbury Terrace Limited

General information

Name:

Bunbury Terrace Ltd

Office Address:

Lake House Market Hill SG8 9JN Royston

Number: 07742051

Incorporation date: 2011-08-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Lake House, Royston SG8 9JN Bunbury Terrace Limited is categorised as a Private Limited Company with 07742051 registration number. It's been set up 13 years ago. This firm's SIC code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Bunbury Terrace Ltd reported its account information for the period that ended on 2022-12-31. The business latest annual confirmation statement was filed on 2023-08-10.

There is a number of eleven directors running this specific company at the current moment, namely Rosie A., Katie A., Thomas M. and 8 other directors have been described below who have been doing the directors responsibilities since 2023-09-06. One of the directors of this company is another limited company: Sarprest Holdings Limited.

Financial data based on annual reports

Company staff

Rosie A.

Role: Director

Appointed: 06 September 2023

Latest update: 3 April 2024

Role: Corporate Director

Appointed: 06 June 2022

Address: High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA, England

Latest update: 3 April 2024

Katie A.

Role: Director

Appointed: 25 January 2022

Latest update: 3 April 2024

Thomas M.

Role: Director

Appointed: 06 April 2019

Latest update: 3 April 2024

Katie H.

Role: Director

Appointed: 01 August 2018

Latest update: 3 April 2024

Ashok S.

Role: Director

Appointed: 16 August 2017

Latest update: 3 April 2024

Audrey L.

Role: Director

Appointed: 16 August 2016

Latest update: 3 April 2024

Florence C.

Role: Director

Appointed: 08 August 2015

Latest update: 3 April 2024

Carolyn S.

Role: Director

Appointed: 05 August 2015

Latest update: 3 April 2024

Pamela C.

Role: Director

Appointed: 05 August 2015

Latest update: 3 April 2024

Christine C.

Role: Director

Appointed: 05 August 2015

Latest update: 3 April 2024

St Edmundsbury And Ipswich Diocesan Board Of Finance

Role: Corporate Director

Appointed: 05 August 2015

Address: St Nicholas Centre, 4 Cutler Street, Ipswich, Suffolk, IP1 1UQ

Latest update: 3 April 2024

Jeremy H.

Role: Director

Appointed: 16 August 2011

Latest update: 3 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 13 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
New director was appointed on 6th September 2023 (AP01)
filed on: 12th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

109 Fordham Road Snailwell

Post code:

CB8 7NB

City / Town:

Newmarket

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Similar companies nearby

Closest companies