BUSH AND CO PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUSH AND CO PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03536576

Incorporation date

27/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 High Green, Great Shelford, Cambridge CB22 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1998)
dot icon10/03/2026
Change of details for Bush & Co Cambridge Ltd as a person with significant control on 2026-03-10
dot icon10/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon06/02/2026
Secretary's details changed for Miss Hannah Clarke on 2026-02-06
dot icon06/02/2026
Director's details changed for Andrew Richard Hardy Bush on 2026-02-06
dot icon14/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/09/2025
Registered office address changed from Tyrrell & Company Suite D South Cambridge Business Park Babraham Road, Sawston Cambs CB22 3JH to 5 High Green Great Shelford Cambridge CB22 5EG on 2025-09-23
dot icon20/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/03/2023
Termination of appointment of Elizabeth Allyson Mccord as a secretary on 2022-11-30
dot icon08/03/2023
Appointment of Miss Hannah Clarke as a secretary on 2023-03-08
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon05/04/2016
Director's details changed for Andrew Richard Hardy Bush on 2016-02-09
dot icon14/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon31/03/2015
Director's details changed for Andrew Richard Hardy Bush on 2014-09-05
dot icon06/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon08/04/2011
Appointment of Miss Elizabeth Allyson Mccord as a secretary
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 27/03/09; full list of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from unit d south cambridge business park babraham road sawston cambs CB22 3JH
dot icon24/04/2009
Director's change of particulars / andrew bush / 15/09/2008
dot icon13/02/2009
Appointment terminated secretary elizabeth mccord
dot icon08/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/07/2008
Return made up to 27/03/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/09/2007
Secretary resigned
dot icon21/09/2007
New secretary appointed
dot icon23/07/2007
Return made up to 27/03/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/05/2006
Return made up to 27/03/06; full list of members
dot icon24/02/2006
New secretary appointed
dot icon24/02/2006
Secretary resigned
dot icon24/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Registered office changed on 19/01/06 from: anglia house 8 station court great shelford cambridge cambridgeshire CB2 5NE
dot icon06/05/2005
Return made up to 27/03/05; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon02/07/2004
Return made up to 27/03/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/04/2003
Return made up to 27/03/03; full list of members
dot icon08/04/2003
Registered office changed on 08/04/03 from: suites 2 & 3 222 mill road cambridge cambridgeshire CB1 3NF
dot icon15/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon01/07/2002
Return made up to 27/03/02; full list of members
dot icon05/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon27/03/2001
Return made up to 27/03/01; full list of members
dot icon02/03/2001
Accounts made up to 2000-04-30
dot icon20/06/2000
Return made up to 27/03/00; full list of members
dot icon31/01/2000
Accounts made up to 1999-04-30
dot icon04/05/1999
Return made up to 27/03/99; full list of members
dot icon26/06/1998
Ad 27/03/98--------- £ si [email protected]=99 £ ic 1/100
dot icon16/06/1998
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon02/04/1998
Secretary resigned
dot icon27/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
30/04/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
144.32K
-
0.00
1.21M
-
2022
5
300.79K
-
0.00
1.38M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Andrew Richard Hardy
Director
27/03/1998 - Present
2
Mccord, Elizabeth Allyson
Secretary
04/04/2011 - 30/11/2022
-
Clarke, Hannah
Secretary
08/03/2023 - 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 BUSH AND CO PROPERTY MANAGEMENT LIMITED

BUSH AND CO PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/03/1998 with the registered office located at 5 High Green, Great Shelford, Cambridge CB22 5EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSH AND CO PROPERTY MANAGEMENT LIMITED?

toggle

BUSH AND CO PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 27/03/1998 .

Where is BUSH AND CO PROPERTY MANAGEMENT LIMITED located?

toggle

BUSH AND CO PROPERTY MANAGEMENT LIMITED is registered at 5 High Green, Great Shelford, Cambridge CB22 5EG.

What does BUSH AND CO PROPERTY MANAGEMENT LIMITED do?

toggle

BUSH AND CO PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUSH AND CO PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Change of details for Bush & Co Cambridge Ltd as a person with significant control on 2026-03-10.