BUSH PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUSH PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02990063

Incorporation date

14/11/1994

Size

Dormant

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1994)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/09/2025
Change of details for Leaders Limited as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/11/2021
Termination of appointment of Paul Stanley Weller as a director on 2021-11-05
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Appointment of Mr Paul Leonard Aitchison as a secretary on 2020-01-13
dot icon27/01/2020
Appointment of Mr Paul Leonard Aitchison as a director on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a secretary on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a director on 2020-01-13
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/01/2019
Appointment of Mr Peter Kavanagh as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Adrian Stuart Gill as a director on 2018-12-31
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/08/2018
Appointment of Mr Adrian Stuart Gill as a director on 2018-08-28
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/01/2018
Appointment of Mr Micahel Edward John Palmer as a director on 2018-01-09
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/09/2017
Appointment of Mr Michael Edward John Palmer as a secretary on 2017-09-22
dot icon22/09/2017
Termination of appointment of Matthew James Light as a secretary on 2017-09-22
dot icon24/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon09/07/2017
Registered office address changed from Becket House 6 Littlehampton Road Worthing BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2017-07-09
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/06/2016
Director's details changed for Mr Matthew James Light on 2016-05-01
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/10/2013
Compulsory strike-off action has been discontinued
dot icon30/09/2013
Total exemption small company accounts made up to 2012-07-27
dot icon24/09/2013
Previous accounting period shortened from 2013-07-27 to 2013-03-31
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon08/11/2012
Previous accounting period shortened from 2012-12-31 to 2012-07-27
dot icon30/07/2012
Appointment of Mr Paul Stanley Weller as a director
dot icon30/07/2012
Appointment of Mr Matthew James Light as a director
dot icon30/07/2012
Appointment of Mr Matthew James Light as a secretary
dot icon30/07/2012
Registered office address changed from Bridge House 1 Bridge Court Fishergate Norwich NR3 1UF on 2012-07-30
dot icon30/07/2012
Termination of appointment of Darren Bush as a director
dot icon27/07/2012
Termination of appointment of Norma Bush as a secretary
dot icon27/07/2012
Termination of appointment of David Bush as a director
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Appointment of Mr Darren James Bush as a director
dot icon07/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr David Roland Bush on 2009-11-24
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 14/11/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 14/11/07; no change of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 14/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 14/11/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 14/11/04; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 14/11/03; full list of members
dot icon29/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/11/2002
Return made up to 14/11/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon23/11/2001
Return made up to 14/11/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon14/12/2000
Return made up to 14/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Return made up to 14/11/99; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon04/12/1998
Return made up to 14/11/98; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon05/12/1997
Return made up to 14/11/97; no change of members
dot icon06/11/1997
Resolutions
dot icon06/11/1997
Resolutions
dot icon06/11/1997
£ nc 1000/25000 24/09/97
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon06/12/1996
Return made up to 14/11/95; full list of members
dot icon06/12/1996
Return made up to 14/11/96; full list of members
dot icon09/09/1996
Ad 16/08/96--------- £ si 200@1=200 £ ic 800/1000
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon19/10/1995
Memorandum and Articles of Association
dot icon19/10/1995
Resolutions
dot icon01/05/1995
Ad 24/03/95--------- £ si 798@1=798 £ ic 2/800
dot icon03/03/1995
Accounting reference date notified as 31/12
dot icon30/01/1995
Certificate of change of name
dot icon30/01/1995
Certificate of change of name
dot icon30/11/1994
Director resigned;new director appointed
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon30/11/1994
Registered office changed on 30/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon14/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Michael Edward John
Director
09/01/2018 - 13/01/2020
106
Weller, Paul Stanley
Director
27/07/2012 - 05/11/2021
75
Kavanagh, Peter
Director
31/12/2018 - Present
206
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/11/1994 - 24/11/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/11/1994 - 14/11/1994
43699

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 PROPERTY MANAGEMENT LIMITED

BUSH PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 14/11/1994 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 4 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 PROPERTY MANAGEMENT LIMITED?

toggle

BUSH PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 14/11/1994 .

Where is BUSH PROPERTY MANAGEMENT LIMITED located?

toggle

BUSH PROPERTY MANAGEMENT LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does BUSH PROPERTY MANAGEMENT LIMITED do?

toggle

BUSH PROPERTY MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUSH PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.