BUSH COURT MANAGEMENT (ALVESTON) LIMITED

Register to unlock more data on OkredoRegister

BUSH COURT MANAGEMENT (ALVESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02403998

Incorporation date

13/07/1989

Size

Micro Entity

Contacts

Registered address

Registered address

3 Bush Court, Alveston, Bristol BS35 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1989)
dot icon03/02/2026
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Termination of appointment of Leonard William Johnson as a director on 2024-10-08
dot icon16/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/06/2023
Termination of appointment of John Paul Spackman as a secretary on 2023-06-16
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon14/01/2022
Secretary's details changed for John Spackman on 2022-01-14
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon10/06/2021
Registered office address changed from 52 Brendon Road Portishead Bristol BS20 6DH to 3 Bush Court Alveston Bristol BS35 3PT on 2021-06-10
dot icon10/06/2021
Appointment of John Spackman as a secretary on 2021-06-10
dot icon10/06/2021
Termination of appointment of Paul Rex Parker as a secretary on 2021-06-10
dot icon08/02/2021
Termination of appointment of Timothy Carr as a director on 2021-02-07
dot icon09/11/2020
Appointment of Mr John Paul Spackman as a director on 2020-11-01
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon15/05/2020
Micro company accounts made up to 2020-03-31
dot icon15/05/2020
Termination of appointment of Ann Louise Smith as a director on 2020-04-20
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon08/07/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon26/06/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon11/08/2016
Statement of capital following an allotment of shares on 1989-07-18
dot icon17/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Appointment of Timothy Carr as a director on 2015-01-26
dot icon23/07/2014
Appointment of Mrs Ann Louise Smith as a director on 2014-07-22
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Termination of appointment of David Bailey as a director
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon25/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/07/2010
Director's details changed for David Kenneth Bailey on 2010-07-10
dot icon13/07/2010
Director's details changed for Leonard William Johnson on 2010-07-10
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 13/07/08; full list of members
dot icon23/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 13/07/07; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 13/07/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/07/2005
Return made up to 13/07/05; full list of members
dot icon17/09/2004
Return made up to 13/07/04; full list of members
dot icon28/05/2004
Registered office changed on 28/05/04 from: heywood house 26 heywood terrace pill bristol BS20 0EA
dot icon20/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/07/2003
Return made up to 13/07/03; full list of members
dot icon12/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 13/07/02; full list of members
dot icon05/11/2001
Registered office changed on 05/11/01 from: 138 merlin park portishead north somerset BS20 8RW
dot icon08/07/2001
Return made up to 13/07/01; full list of members
dot icon17/05/2001
Full accounts made up to 2001-03-31
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon13/07/2000
Return made up to 13/07/00; full list of members
dot icon22/04/2000
Director resigned
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
New director appointed
dot icon28/07/1999
Return made up to 13/07/99; no change of members
dot icon27/10/1998
Registered office changed on 27/10/98 from: 9 druid woods avon way stoke bishop bristol BS9 1SX
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon15/07/1998
Return made up to 13/07/98; full list of members
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon14/07/1997
Return made up to 13/07/97; no change of members
dot icon15/07/1996
Return made up to 13/07/96; change of members
dot icon17/06/1996
Full accounts made up to 1996-03-31
dot icon10/08/1995
Accounts for a small company made up to 1995-03-31
dot icon30/06/1995
Return made up to 13/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Director resigned
dot icon21/07/1994
Full accounts made up to 1994-03-31
dot icon21/07/1994
New director appointed
dot icon21/07/1994
New director appointed
dot icon15/07/1994
Return made up to 13/07/94; change of members
dot icon03/07/1994
Ad 17/12/93--------- £ si 2@1=2 £ ic 12/14
dot icon29/10/1993
Full accounts made up to 1993-03-31
dot icon13/07/1993
Return made up to 13/07/93; full list of members
dot icon05/08/1992
Return made up to 13/07/92; full list of members
dot icon22/07/1992
Full accounts made up to 1992-03-31
dot icon30/07/1991
Full accounts made up to 1991-03-31
dot icon30/07/1991
Full accounts made up to 1990-03-31
dot icon30/07/1991
Return made up to 13/07/91; full list of members
dot icon30/07/1991
Return made up to 12/07/90; full list of members
dot icon08/07/1991
Memorandum and Articles of Association
dot icon08/07/1991
Resolutions
dot icon08/07/1991
£ nc 11/15 24/06/91
dot icon21/07/1989
Registered office changed on 21/07/89 from: 209 luckwell road bristol BS3 3HD
dot icon21/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1989
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
18/07/2026
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
8.26K
-
0.00
-
-
2022
-
20.37K
-
0.00
-
-
2023
-
20.49K
-
0.00
-
-
2023
-
20.49K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

20.49K £Ascended0.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spackman, John Paul
Secretary
10/06/2021 - 16/06/2023
-
Johnson, Leonard William
Director
13/07/1994 - 08/10/2024
-
Spackman, John Paul
Director
01/11/2020 - Present
-
Bailey, David Kenneth
Director
13/07/1994 - 07/03/2014
-
Carr, Timothy
Director
26/01/2015 - 07/02/2021
-

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 COURT MANAGEMENT (ALVESTON) LIMITED

BUSH COURT MANAGEMENT (ALVESTON) LIMITED is an(a) Active company incorporated on 13/07/1989 with the registered office located at 3 Bush Court, Alveston, Bristol BS35 3PT. There is currently 1 active director 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 COURT MANAGEMENT (ALVESTON) LIMITED?

toggle

BUSH COURT MANAGEMENT (ALVESTON) LIMITED is currently Active. It was registered on 13/07/1989 .

Where is BUSH COURT MANAGEMENT (ALVESTON) LIMITED located?

toggle

BUSH COURT MANAGEMENT (ALVESTON) LIMITED is registered at 3 Bush Court, Alveston, Bristol BS35 3PT.

What does BUSH COURT MANAGEMENT (ALVESTON) LIMITED do?

toggle

BUSH COURT MANAGEMENT (ALVESTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUSH COURT MANAGEMENT (ALVESTON) LIMITED?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-03-31.