BUSH HILL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BUSH HILL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01469759

Incorporation date

28/12/1979

Size

Dormant

Contacts

Registered address

Registered address

Unit E3, Queens Road, Barnet EN5 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/03/2023
Registered office address changed from Unit E Queens Road Barnet EN5 4DJ England to Unit E3 Queens Road Barnet EN5 4DJ on 2023-03-13
dot icon23/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/09/2022
Registered office address changed from First Floor Block E Queens Road Industrial Estate Queens Road Barnet EN5 4DJ England to Unit E Queens Road Barnet EN5 4DJ on 2022-09-13
dot icon06/09/2022
Registered office address changed from Units 1 & 2 Franklin House Crown Road Enfield Middlesex EN1 1FE to First Floor Block E Queens Road Industrial Estate Queens Road Barnet EN5 4DJ on 2022-09-06
dot icon25/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/11/2021
Secretary's details changed for John Playfair Associates on 2021-09-30
dot icon11/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/07/2020
Accounts for a dormant company made up to 2020-02-28
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/01/2018
Cessation of David Rai Gakhar as a person with significant control on 2018-01-15
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/07/2017
Second filing of Confirmation Statement dated 31/12/2016
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-02-28
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-02-28
dot icon07/11/2011
Registered office address changed from 37 Millmarsh Lane Enfield Middlesex EN3 7UY on 2011-11-07
dot icon24/02/2011
Current accounting period extended from 2010-08-31 to 2011-02-28
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/03/2010
Full accounts made up to 2009-08-31
dot icon26/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/02/2010
Secretary's details changed for John Playfair Associates on 2010-02-10
dot icon26/02/2010
Director's details changed for Heath Derek Maddox on 2010-02-10
dot icon20/04/2009
Full accounts made up to 2008-08-31
dot icon26/03/2009
Return made up to 31/12/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-08-31
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon02/07/2007
Full accounts made up to 2006-08-31
dot icon14/05/2007
Return made up to 31/12/06; full list of members
dot icon07/04/2006
Accounts for a small company made up to 2005-08-31
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon26/04/2005
Accounts for a small company made up to 2004-08-31
dot icon25/04/2005
Return made up to 31/12/04; full list of members; amend
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon27/08/2004
New secretary appointed
dot icon20/08/2004
Registered office changed on 20/08/04 from: 47 london road enfield middlesex EN2 6DU
dot icon04/08/2004
Secretary resigned;director resigned
dot icon13/04/2004
Accounts for a small company made up to 2003-08-31
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
Director resigned
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon24/04/2003
Accounts for a small company made up to 2002-08-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2001-08-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-08-31
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-08-31
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-08-31
dot icon05/02/1999
Return made up to 31/12/98; full list of members
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Director resigned
dot icon22/05/1998
Accounts for a small company made up to 1997-08-31
dot icon17/04/1998
Director resigned
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon04/12/1997
Registered office changed on 04/12/97 from: 30 london road enfield EN2 6ED
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
New secretary appointed
dot icon19/03/1997
Accounts for a small company made up to 1996-08-31
dot icon25/01/1997
Return made up to 31/12/96; no change of members
dot icon28/03/1996
Accounts for a small company made up to 1995-08-31
dot icon21/03/1996
Registered office changed on 21/03/96 from: 378 green lanes palmers green london N13 5XQ
dot icon05/02/1996
Return made up to 31/12/95; full list of members
dot icon30/03/1995
Accounts for a small company made up to 1994-08-31
dot icon06/03/1995
Return made up to 31/12/94; no change of members
dot icon18/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a small company made up to 1993-08-31
dot icon01/03/1994
Return made up to 31/12/93; no change of members
dot icon23/09/1993
Accounts for a small company made up to 1992-08-31
dot icon05/05/1993
New director appointed
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon07/07/1992
Accounts for a small company made up to 1991-08-31
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon10/12/1991
Accounts for a small company made up to 1990-08-31
dot icon22/03/1991
Return made up to 31/12/90; no change of members
dot icon07/02/1991
Registered office changed on 07/02/91 from: langham house 6TH floor 23-25 eastcastle street london W1N 7PB
dot icon09/11/1990
Accounts for a small company made up to 1989-08-31
dot icon23/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Accounts for a small company made up to 1988-08-31
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon28/03/1989
Accounts for a small company made up to 1987-08-31
dot icon28/03/1989
Return made up to 28/10/88; full list of members
dot icon21/06/1988
Return made up to 04/09/87; full list of members
dot icon17/06/1988
Secretary resigned;new secretary appointed
dot icon04/05/1988
Full accounts made up to 1986-08-31
dot icon04/05/1988
Return made up to 18/06/86; full list of members
dot icon05/01/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Full accounts made up to 1984-03-31
dot icon01/12/1986
Full accounts made up to 1985-03-31
dot icon01/12/1986
Full accounts made up to 1982-03-31
dot icon01/12/1986
Full accounts made up to 1981-03-31
dot icon07/10/1986
Registered office changed on 07/10/86 from: 378 green lanes palmers green london N13
dot icon07/07/1986
Certificate of change of name
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Rai Gakhar
Director
28/04/1993 - Present
17
David, Andrew John
Director
01/10/1998 - 12/03/2004
6
Paul, Naveen
Director
12/03/2004 - 12/07/2004
7
Paul, Naveen
Secretary
02/10/1997 - 12/07/2004
9
Maddox, Heath Derek
Director
12/03/2004 - Present
4

Persons with Significant Control

2
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 HILL CONSTRUCTION LIMITED

BUSH HILL CONSTRUCTION LIMITED is an(a) Active company incorporated on 28/12/1979 with the registered office located at Unit E3, Queens Road, Barnet EN5 4DJ. There are currently 3 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 HILL CONSTRUCTION LIMITED?

toggle

BUSH HILL CONSTRUCTION LIMITED is currently Active. It was registered on 28/12/1979 .

Where is BUSH HILL CONSTRUCTION LIMITED located?

toggle

BUSH HILL CONSTRUCTION LIMITED is registered at Unit E3, Queens Road, Barnet EN5 4DJ.

What does BUSH HILL CONSTRUCTION LIMITED do?

toggle

BUSH HILL CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BUSH HILL CONSTRUCTION LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.