About

Registered Number: 03514305
Date of Incorporation: 20/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 8 Bury Court Park, Wigmore, Leominster, Herefordshire, HR6 9US

 

Established in 1998, Bury Court Park Management Company are based in Leominster, it has a status of "Active". This company has 16 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Jason Stuart 30 March 2015 - 1
HARNETT, Gillian Margaret 30 March 2015 - 1
WESTON, Colin Michael 30 March 2015 - 1
ABELL, Stuart Radford 03 April 2006 30 March 2015 1
ARNSBY, Jane Elizabeth 31 March 2014 30 March 2015 1
BARRY, Cyril Peter 03 April 2006 31 March 2008 1
CASBOURNE, Bryan Robert 06 July 2000 09 April 2003 1
CHESTER, Broderick Charles 09 April 2003 21 November 2005 1
GOOD, Jean Winifred 06 July 2000 04 July 2002 1
JONES, Cathleen Rose 29 May 2002 31 March 2008 1
JONES, Ivan Arthur Francis 31 March 2008 30 March 2015 1
SMITH, Clive Percy 06 July 2000 09 April 2003 1
SPRINKEL, Robert Lee 20 February 1998 31 May 2000 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Colin Michael 30 March 2015 - 1
ARNSBY, Jane Elizabeth 31 March 2014 30 March 2015 1
SPRINKEL, Nancy Margaret 20 February 1998 31 May 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 August 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 27 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 15 August 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 15 August 2018
CS01 - N/A 23 August 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 10 June 2016
AAMD - Amended Accounts 26 August 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
AD01 - Change of registered office address 05 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 05 September 2014
AP03 - Appointment of secretary 11 April 2014
AP01 - Appointment of director 11 April 2014
AD01 - Change of registered office address 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
AA - Annual Accounts 06 March 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
AA - Annual Accounts 07 March 2003
287 - Change in situation or address of Registered Office 27 September 2002
363a - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363a - Annual Return 06 September 2001
AA - Annual Accounts 29 March 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 04 September 2000
AA - Annual Accounts 04 September 2000
363a - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
363s - Annual Return 20 April 2000
363s - Annual Return 01 May 1999
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.