52/54 BUSHMEAD AVENUE LIMITED

Register to unlock more data on OkredoRegister

52/54 BUSHMEAD AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01891135

Incorporation date

01/03/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ST CUTHBERTS PROPERTIES LTD, The Old Post Office Church Road, Wootton, Bedford MK43 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1985)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon26/01/2026
Appointment of Mr Alexander William Day as a director on 2026-01-21
dot icon17/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/10/2025
Termination of appointment of Brian Dawson as a director on 2025-10-15
dot icon10/10/2025
Termination of appointment of Margaret Teresa Englefield as a director on 2025-10-10
dot icon07/10/2025
Appointment of St Cuthberts Properties Ltd as a secretary on 2025-10-01
dot icon14/05/2025
Termination of appointment of Beverly Suzanne Bamonte as a director on 2025-05-14
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon01/11/2024
Appointment of Mr Brian Dawson as a director on 2024-11-01
dot icon03/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/08/2024
Termination of appointment of Brian James Dawson as a director on 2024-08-02
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon10/10/2023
Termination of appointment of Brian James Dawson as a director on 2023-10-09
dot icon10/10/2023
Appointment of Mr Brian James Dawson as a director on 2023-10-10
dot icon12/09/2023
Termination of appointment of Adam James Bishop as a director on 2023-09-01
dot icon26/05/2023
Appointment of Susan Chennells as a director on 2023-05-16
dot icon25/05/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Appointment of Ms Margaret Teresa Englefield as a director on 2023-05-16
dot icon23/05/2023
Appointment of Brian James Dawson as a director on 2023-05-16
dot icon23/05/2023
Appointment of Beverly Suzanne Bamonte as a director on 2023-05-16
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon18/08/2022
Micro company accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon05/07/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon02/07/2020
Micro company accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon11/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon11/06/2019
Termination of appointment of George Frederick Brummell as a director on 2019-06-01
dot icon11/06/2019
Appointment of Mr Adam James Bishop as a director on 2019-06-01
dot icon22/05/2019
Micro company accounts made up to 2019-03-31
dot icon19/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Termination of appointment of Matthew James William Rowntree as a director on 2018-06-10
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon12/12/2017
Termination of appointment of Gianna Marisa Digiorgio as a director on 2017-12-01
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon14/06/2016
Termination of appointment of Christopher Matthew Perry as a director on 2016-06-01
dot icon04/09/2015
Appointment of Miss Gianna Marisa Digiorgio as a director on 2015-08-25
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon22/07/2014
Registered office address changed from Macintyre Hudson Chartered Accountants Equipoise House Grove Place Bedford MK40 3LE to The Old Post Office Church Road Wootton Bedford MK43 9EU on 2014-07-22
dot icon13/09/2013
Appointment of Mr Adam James Bishop as a secretary
dot icon13/09/2013
Termination of appointment of John Croft as a secretary
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon16/06/2010
Director's details changed for Christopher Matthew Perry on 2010-06-01
dot icon11/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 09/06/09; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 09/06/08; full list of members
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/07/2007
Return made up to 09/06/07; change of members
dot icon23/01/2007
Director resigned
dot icon14/07/2006
Return made up to 09/06/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Miscellaneous
dot icon14/03/2006
Director resigned
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 09/06/05; full list of members
dot icon31/08/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 09/06/04; full list of members
dot icon14/08/2003
Full accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 09/06/03; full list of members
dot icon09/10/2002
New director appointed
dot icon09/09/2002
Full accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 09/06/02; full list of members
dot icon30/01/2002
New director appointed
dot icon21/11/2001
Director resigned
dot icon06/09/2001
Full accounts made up to 2001-03-31
dot icon22/08/2001
Director resigned
dot icon28/06/2001
Return made up to 09/06/01; change of members
dot icon22/01/2001
Return made up to 09/06/00; full list of members
dot icon12/01/2001
Director resigned
dot icon12/01/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon17/08/1999
Ad 14/06/99--------- £ si 10@15=150 £ ic 2400/2550
dot icon10/08/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon10/08/1999
Resolutions
dot icon10/08/1999
£ nc 2400/2550 14/06/99
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon02/08/1999
Return made up to 09/06/99; no change of members
dot icon21/10/1998
New director appointed
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon26/06/1998
Return made up to 09/06/98; no change of members
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon03/08/1997
Return made up to 09/06/97; full list of members
dot icon02/10/1996
New director appointed
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon18/09/1996
Director resigned
dot icon05/07/1996
Return made up to 09/06/96; full list of members
dot icon18/07/1995
Full accounts made up to 1995-03-31
dot icon07/06/1995
Return made up to 09/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 09/06/94; no change of members
dot icon08/07/1994
Full accounts made up to 1994-03-31
dot icon19/08/1993
Registered office changed on 19/08/93 from: 15 grove place bedford MK40 3JJ
dot icon27/07/1993
Return made up to 09/06/93; full list of members
dot icon07/06/1993
Accounts for a small company made up to 1993-03-31
dot icon14/07/1992
Accounts for a small company made up to 1992-03-31
dot icon25/06/1992
Return made up to 09/06/92; change of members
dot icon07/02/1992
Accounts for a small company made up to 1991-03-31
dot icon28/08/1991
Return made up to 09/06/91; full list of members
dot icon03/12/1990
Accounts for a small company made up to 1990-03-31
dot icon03/12/1990
Return made up to 23/05/90; full list of members
dot icon25/06/1990
Secretary resigned;new secretary appointed
dot icon08/06/1990
Registered office changed on 08/06/90 from: 52 d bushmead avenue bedford MK40 3QW
dot icon19/12/1989
Accounts for a small company made up to 1989-03-31
dot icon15/09/1989
Return made up to 09/06/89; full list of members
dot icon28/07/1988
Accounts for a small company made up to 1988-03-31
dot icon28/07/1988
Return made up to 13/05/88; full list of members
dot icon20/05/1987
Return made up to 08/05/87; full list of members
dot icon20/05/1987
Accounts for a small company made up to 1987-03-31
dot icon19/06/1986
Accounts for a small company made up to 1986-03-31
dot icon10/06/1986
Return made up to 09/05/86; full list of members
dot icon01/03/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.75K
-
0.00
-
-
2022
0
29.52K
-
0.00
-
-
2023
0
32.23K
-
0.00
-
-
2023
0
32.23K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

32.23K £Ascended9.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brummell, George Frederick
Director
07/01/2002 - 01/06/2019
2
Perry, Christopher Matthew
Director
24/08/2007 - 01/06/2016
-
St Cuthberts Properties Ltd
Corporate Secretary
01/10/2025 - Present
10
Dawson, Brian James
Director
16/05/2023 - 09/10/2023
-
Dawson, Brian James
Director
10/10/2023 - 02/08/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 52/54 BUSHMEAD AVENUE LIMITED

52/54 BUSHMEAD AVENUE LIMITED is an(a) Active company incorporated on 01/03/1985 with the registered office located at C/O ST CUTHBERTS PROPERTIES LTD, The Old Post Office Church Road, Wootton, Bedford MK43 9EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 52/54 BUSHMEAD AVENUE LIMITED?

toggle

52/54 BUSHMEAD AVENUE LIMITED is currently Active. It was registered on 01/03/1985 .

Where is 52/54 BUSHMEAD AVENUE LIMITED located?

toggle

52/54 BUSHMEAD AVENUE LIMITED is registered at C/O ST CUTHBERTS PROPERTIES LTD, The Old Post Office Church Road, Wootton, Bedford MK43 9EU.

What does 52/54 BUSHMEAD AVENUE LIMITED do?

toggle

52/54 BUSHMEAD AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52/54 BUSHMEAD AVENUE LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with updates.