BUSH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUSH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037529

Incorporation date

09/12/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Northern Bank House Main Street, Kesh, Enniskillen, Co. Fermanagh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon10/09/2025
Termination of appointment of Stanley Mcelwaine as a director on 2025-04-29
dot icon30/07/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon30/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon30/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon08/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon27/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon21/06/2023
Secretary's details changed for Mr David Albert Mahon on 2022-05-13
dot icon21/06/2023
Director's details changed for Mr David Albert Mahon on 2022-05-13
dot icon21/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon28/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon13/05/2022
Termination of appointment of Adrian John Mcelroy as a director on 2022-05-12
dot icon13/05/2022
Director's details changed for Mr Stanley Mcelwaine on 2022-05-12
dot icon24/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon12/01/2021
Appointment of Mr David Albert Mahon as a secretary on 2020-02-09
dot icon12/01/2021
Director's details changed for Mr Frederick Winston Phair on 2019-12-10
dot icon29/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/06/2020
Termination of appointment of Ronald Arthur Kells as a director on 2020-02-09
dot icon22/06/2020
Termination of appointment of Ronald Arthur David Kells (Mbe) as a secretary on 2020-02-09
dot icon18/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon18/12/2019
Registered office address changed from Northern Bank House Main Street Kesh Fermanagh BT93 1TP to Northern Bank House Main Street Kesh Enniskillen Co. Fermanagh BT93 1TF on 2019-12-18
dot icon04/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/05/2016
Director's details changed for Mr Andrew James Mahon on 2016-04-19
dot icon16/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/04/2015
Compulsory strike-off action has been discontinued
dot icon08/04/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon03/04/2015
First Gazette notice for compulsory strike-off
dot icon18/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/03/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/02/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/03/2012
Director's details changed for Mr Walter Crozier Mcfarland on 2009-12-12
dot icon28/02/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/03/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon16/03/2010
Director's details changed for Frederick Winston Phair on 2010-03-16
dot icon16/03/2010
Director's details changed for Adrian John Mcelroy on 2010-03-16
dot icon16/03/2010
Director's details changed for Walter Crozier Mcfarland on 2010-03-16
dot icon16/03/2010
Director's details changed for Stanley Mcelwaine on 2010-03-16
dot icon16/03/2010
Director's details changed for David Albert Mahon on 2010-03-16
dot icon16/03/2010
Director's details changed for Andrew James Mahon on 2010-03-16
dot icon16/03/2010
Director's details changed for Ronald Arthur David Kells on 2010-03-16
dot icon16/03/2010
Secretary's details changed for Ronald Arthur David Kells (Mbe) on 2010-03-16
dot icon25/08/2009
31/10/08 annual accts
dot icon03/03/2009
09/12/08 annual return shuttle
dot icon30/05/2008
31/10/07 annual accts
dot icon05/02/2008
09/12/07 annual return shuttle
dot icon07/09/2007
31/10/06 annual accts
dot icon03/01/2007
09/12/06 annual return shuttle
dot icon18/10/2006
Change in sit reg add
dot icon08/04/2006
31/10/05 annual accts
dot icon14/02/2006
09/12/05 annual return shuttle
dot icon19/04/2005
31/10/04 annual accts
dot icon31/01/2004
09/12/03 annual return shuttle
dot icon24/01/2004
31/10/03 annual accts
dot icon03/03/2003
31/10/02 annual accts
dot icon03/01/2003
09/12/02 annual return shuttle
dot icon04/03/2002
31/10/01 annual accts
dot icon20/01/2002
Change in sit reg add
dot icon20/01/2002
09/12/01 annual return shuttle
dot icon17/12/2001
Mortgage satisfaction
dot icon11/09/2001
Change of ARD
dot icon11/09/2001
31/10/00 annual accts
dot icon23/07/2001
Change in sit reg add
dot icon17/07/2001
Cert reg of charge in GB
dot icon17/07/2001
Cert reg of charge in GB
dot icon17/07/2001
Particulars of a mortgage charge
dot icon17/07/2001
Particulars of a mortgage charge
dot icon26/04/2001
Particulars of a mortgage charge
dot icon26/04/2001
Cert reg of charge in GB
dot icon25/04/2001
Return of allot of shares
dot icon24/04/2001
Change in sit reg add
dot icon05/04/2001
Cert reg of charge in GB
dot icon05/04/2001
Cert reg of charge in GB
dot icon05/04/2001
Particulars of a mortgage charge
dot icon05/04/2001
Particulars of a mortgage charge
dot icon04/04/2001
Cert reg of charge in GB
dot icon04/04/2001
Cert reg of charge in GB
dot icon04/04/2001
Particulars of a mortgage charge
dot icon04/04/2001
Particulars of a mortgage charge
dot icon23/03/2001
09/12/00 annual return shuttle
dot icon07/12/2000
Particulars of a mortgage charge
dot icon07/12/2000
Particulars of a mortgage charge
dot icon29/11/2000
Change of dirs/sec
dot icon21/11/2000
Change of dirs/sec
dot icon16/11/2000
Change of dirs/sec
dot icon16/11/2000
Change of dirs/sec
dot icon16/11/2000
Change of dirs/sec
dot icon13/11/2000
Cert reg of charge in GB
dot icon13/11/2000
Cert reg of charge in GB
dot icon13/11/2000
Cert reg of charge in GB
dot icon13/11/2000
Cert reg of charge in GB
dot icon13/11/2000
Particulars of a mortgage charge
dot icon13/11/2000
Particulars of a mortgage charge
dot icon13/11/2000
Particulars of a mortgage charge
dot icon13/11/2000
Particulars of a mortgage charge
dot icon10/11/2000
Change in sit reg add
dot icon10/11/2000
Change of dirs/sec
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Updated mem and arts
dot icon24/10/2000
Not of incr in nom cap
dot icon24/10/2000
Change of dirs/sec
dot icon24/10/2000
Change of dirs/sec
dot icon24/10/2000
Change of dirs/sec
dot icon24/10/2000
Change in sit reg add
dot icon09/12/1999
Decln complnce reg new co
dot icon09/12/1999
Pars re dirs/sit reg off
dot icon09/12/1999
Memorandum
dot icon09/12/1999
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcelwaine, Stanley
Director
01/11/2000 - 29/04/2025
3
Kane, Dorothy May
Director
09/12/1999 - 17/10/2000
1574
Phair, Frederick Winston
Director
01/11/2000 - Present
40
Mcelroy, Adrian John
Director
17/10/2000 - 12/05/2022
10
Mcfarland, Walter Crozier
Director
01/11/2000 - Present
6

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 PROPERTIES LIMITED

BUSH PROPERTIES LIMITED is an(a) Active company incorporated on 09/12/1999 with the registered office located at Northern Bank House Main Street, Kesh, Enniskillen, Co. Fermanagh BT93 1TF. There are currently 5 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 PROPERTIES LIMITED?

toggle

BUSH PROPERTIES LIMITED is currently Active. It was registered on 09/12/1999 .

Where is BUSH PROPERTIES LIMITED located?

toggle

BUSH PROPERTIES LIMITED is registered at Northern Bank House Main Street, Kesh, Enniskillen, Co. Fermanagh BT93 1TF.

What does BUSH PROPERTIES LIMITED do?

toggle

BUSH PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUSH PROPERTIES LIMITED?

toggle

The latest filing was on 22/09/2025: Unaudited abridged accounts made up to 2024-10-31.