56 BUSHMEAD AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

56 BUSHMEAD AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02573236

Incorporation date

11/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Provincial House, 3 Goldington Road, Bedford, Beds MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1991)
dot icon02/02/2026
Termination of appointment of Gillian Taylor as a director on 2026-01-07
dot icon02/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon28/01/2026
Director's details changed for Ms Andjelka Rosie Ivanovic on 2026-01-14
dot icon12/09/2025
Micro company accounts made up to 2025-06-23
dot icon24/03/2025
Micro company accounts made up to 2024-06-23
dot icon04/02/2025
Confirmation statement made on 2025-01-10 with updates
dot icon13/09/2024
Appointment of Mrs Gillian Taylor as a director on 2024-05-16
dot icon13/09/2024
Termination of appointment of Rachel Roberts as a director on 2024-05-16
dot icon14/03/2024
Micro company accounts made up to 2023-06-23
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-06-23
dot icon10/02/2022
Micro company accounts made up to 2021-06-23
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon23/10/2021
Appointment of Ms Andjelka Rosie Ivanovic as a director on 2021-10-22
dot icon23/10/2021
Termination of appointment of Robin Keith Wainwright as a director on 2021-10-22
dot icon24/06/2021
Termination of appointment of Clifford Graham Taylor as a director on 2021-06-24
dot icon11/03/2021
Micro company accounts made up to 2020-06-23
dot icon10/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon10/01/2021
Register(s) moved to registered office address Provincial House 3 Goldington Road Bedford Beds MK40 3JY
dot icon10/01/2021
Register inspection address has been changed from Argent House 5 Goldington Road Bedford MK40 3JY England to Provincial House Goldington Road Bedford Beds MK40 3JY
dot icon13/10/2020
Appointment of Beard and Ayers Limited as a secretary on 2020-10-01
dot icon13/10/2020
Termination of appointment of Christine Hill as a secretary on 2020-09-30
dot icon13/10/2020
Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY to Provincial House 3 Goldington Road Bedford Beds MK40 3JY on 2020-10-13
dot icon14/09/2020
Appointment of Mrs Rachel Roberts as a director on 2020-03-04
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon12/09/2019
Micro company accounts made up to 2019-06-23
dot icon16/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-06-23
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon07/09/2017
Micro company accounts made up to 2017-06-23
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon13/01/2017
Termination of appointment of Salvatore Genovese as a director on 2016-08-18
dot icon31/08/2016
Total exemption small company accounts made up to 2016-06-23
dot icon28/07/2016
Appointment of Christine Hill as a secretary on 2016-07-28
dot icon28/07/2016
Termination of appointment of James Norman as a secretary on 2016-07-28
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-23
dot icon29/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon27/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon27/01/2015
Register inspection address has been changed from 16 St. Cuthberts Street Bedford MK40 3JG United Kingdom to Argent House 5 Goldington Road Bedford MK40 3JY
dot icon27/01/2015
Termination of appointment of Howard Phillips as a director on 2015-01-10
dot icon27/01/2015
Termination of appointment of Howard Phillips as a director on 2015-01-10
dot icon19/09/2014
Total exemption small company accounts made up to 2014-06-23
dot icon04/04/2014
Termination of appointment of Georgina Brown as a director
dot icon04/04/2014
Registered office address changed from Exchange Building 2Nd Floor 16 Saint Cuthberts Street Bedford Bedfordshire MK40 3JG on 2014-04-04
dot icon16/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon17/10/2013
Appointment of Ms Myra Isobel Powell as a director
dot icon17/10/2013
Appointment of Mr Robin Keith Wainwright as a director
dot icon17/10/2013
Termination of appointment of David Chapman as a secretary
dot icon01/10/2013
Total exemption small company accounts made up to 2013-06-23
dot icon06/08/2013
Appointment of Mr James Norman as a secretary
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-06-23
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-23
dot icon06/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-23
dot icon12/01/2011
Register(s) moved to registered inspection location
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon11/01/2011
Register inspection address has been changed
dot icon14/04/2010
Director's details changed for Georgina Brown on 2010-03-23
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-23
dot icon29/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon29/01/2010
Director's details changed for Howard Phillips on 2010-01-29
dot icon29/01/2010
Director's details changed for Clifford Graham Taylor on 2010-01-29
dot icon29/01/2010
Director's details changed for Salvatore Genovese on 2010-01-29
dot icon29/01/2010
Director's details changed for Georgina Brown on 2010-01-29
dot icon25/07/2009
Director's change of particulars / howard phillips / 21/07/2009
dot icon02/03/2009
Director appointed howard phillips
dot icon12/02/2009
Total exemption small company accounts made up to 2008-06-23
dot icon13/01/2009
Return made up to 11/01/09; full list of members
dot icon07/10/2008
Appointment terminated director paul talbot
dot icon07/10/2008
Appointment terminated director naomi cooper
dot icon10/03/2008
Appointment terminated director stuart ostler
dot icon16/01/2008
Return made up to 11/01/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-06-23
dot icon23/01/2007
Return made up to 11/01/07; full list of members
dot icon06/10/2006
New director appointed
dot icon22/09/2006
Total exemption small company accounts made up to 2006-06-23
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-23
dot icon13/01/2006
Return made up to 11/01/06; full list of members
dot icon05/10/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-23
dot icon14/01/2005
Return made up to 11/01/05; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-06-23
dot icon04/03/2004
Director resigned
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon21/01/2004
Return made up to 11/01/04; full list of members
dot icon05/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon24/03/2003
Total exemption small company accounts made up to 2002-06-23
dot icon22/01/2003
Return made up to 11/01/03; full list of members
dot icon06/07/2002
Director resigned
dot icon15/05/2002
Ad 02/05/02--------- £ si 7@1=7 £ ic 42/49
dot icon15/01/2002
Return made up to 11/01/02; full list of members
dot icon09/01/2002
New director appointed
dot icon17/10/2001
Total exemption small company accounts made up to 2001-06-23
dot icon18/01/2001
Return made up to 11/01/01; full list of members
dot icon31/07/2000
Accounts for a small company made up to 2000-06-23
dot icon31/03/2000
Accounts for a small company made up to 1999-11-30
dot icon22/03/2000
Registered office changed on 22/03/00 from: 56 bushmead avenue bedford MK40 3QW
dot icon22/03/2000
Accounting reference date shortened from 30/11/00 to 23/06/00
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Director resigned
dot icon08/03/2000
Return made up to 11/01/00; full list of members
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
Director resigned
dot icon01/03/2000
New director appointed
dot icon29/02/2000
New secretary appointed
dot icon23/06/1999
Accounts for a small company made up to 1998-11-30
dot icon23/06/1999
Accounts for a small company made up to 1997-11-30
dot icon23/06/1999
Accounts for a small company made up to 1996-11-30
dot icon23/06/1999
Accounts for a small company made up to 1995-11-30
dot icon23/06/1999
Accounts for a small company made up to 1994-11-30
dot icon23/06/1999
Return made up to 11/01/99; no change of members
dot icon23/06/1999
Return made up to 11/01/98; full list of members
dot icon23/06/1999
Return made up to 11/01/97; no change of members
dot icon23/06/1999
Return made up to 11/01/96; no change of members
dot icon17/06/1999
Restoration by order of the court
dot icon15/10/1996
Final Gazette dissolved via compulsory strike-off
dot icon25/06/1996
First Gazette notice for compulsory strike-off
dot icon04/05/1995
New director appointed
dot icon12/04/1995
Return made up to 11/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Secretary resigned;new secretary appointed
dot icon03/06/1994
Accounts for a small company made up to 1993-11-30
dot icon26/05/1994
Accounting reference date shortened from 23/06 to 30/11
dot icon24/03/1994
Return made up to 11/01/94; no change of members
dot icon25/03/1993
Resolutions
dot icon18/03/1993
Full accounts made up to 1992-06-23
dot icon18/03/1993
Ad 11/03/93--------- £ si 36@1=36 £ ic 6/42
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Return made up to 11/01/93; no change of members
dot icon15/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1992
Return made up to 11/01/92; full list of members
dot icon16/01/1992
Accounting reference date extended from 31/01 to 23/06
dot icon03/01/1992
Ad 30/11/91--------- £ si 4@1=4 £ ic 2/6
dot icon20/03/1991
Director resigned;new director appointed
dot icon20/03/1991
Director resigned;new director appointed
dot icon20/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.62K
-
0.00
-
-
2022
0
15.24K
-
0.00
-
-
2022
0
15.24K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.24K £Ascended31.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Myra Isobel
Director
07/10/2013 - Present
2
Taylor, Gillian
Director
16/05/2024 - 07/01/2026
-
Roberts, Rachel
Director
04/03/2020 - 16/05/2024
2
Ivanovic, Andjelka Rosie
Director
22/10/2021 - Present
-

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 56 BUSHMEAD AVENUE MANAGEMENT COMPANY LIMITED

56 BUSHMEAD AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/01/1991 with the registered office located at Provincial House, 3 Goldington Road, Bedford, Beds MK40 3JY. There are currently 2 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 56 BUSHMEAD AVENUE MANAGEMENT COMPANY LIMITED?

toggle

56 BUSHMEAD AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/01/1991 .

Where is 56 BUSHMEAD AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

56 BUSHMEAD AVENUE MANAGEMENT COMPANY LIMITED is registered at Provincial House, 3 Goldington Road, Bedford, Beds MK40 3JY.

What does 56 BUSHMEAD AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

56 BUSHMEAD AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 56 BUSHMEAD AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Gillian Taylor as a director on 2026-01-07.