BUSHBURY FLAT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BUSHBURY FLAT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07245828

Incorporation date

06/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

29 Flat 6, Bushbury, 9 Egdehill Road, Clevedon BS21 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2010)
dot icon11/09/2025
Micro company accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon26/03/2025
Notification of Steven Dixon as a person with significant control on 2025-03-20
dot icon04/01/2025
Cessation of Rebecca Jane Dixon as a person with significant control on 2025-01-01
dot icon04/01/2025
Termination of appointment of Rebecca Jane Dixon as a secretary on 2025-01-04
dot icon04/01/2025
Appointment of Mr Steven Dixon as a secretary on 2025-01-04
dot icon04/01/2025
Registered office address changed from , 14a Woodside Road Woodside Road, Clevedon, BS21 7JY, England to 29 Flat 6, Bushbury 9 Egdehill Road Clevedon BS21 7BZ on 2025-01-04
dot icon09/09/2024
Micro company accounts made up to 2024-05-31
dot icon14/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-05-31
dot icon28/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon31/08/2022
Micro company accounts made up to 2022-05-31
dot icon29/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon18/08/2021
Micro company accounts made up to 2021-05-31
dot icon25/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon06/08/2020
Micro company accounts made up to 2020-05-31
dot icon03/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon30/08/2019
Micro company accounts made up to 2019-05-31
dot icon17/05/2019
Notification of Rebecca Jane Dixon as a person with significant control on 2019-01-22
dot icon12/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon12/05/2019
Registered office address changed from , Flat 5 Bushbury, 29 Edgehill Road, Clevedon, North Somerset, BS21 7BZ to 29 Flat 6, Bushbury 9 Egdehill Road Clevedon BS21 7BZ on 2019-05-12
dot icon12/05/2019
Cessation of David Keith Fleming as a person with significant control on 2019-01-22
dot icon28/01/2019
Appointment of Mr Gary Wayne March as a director on 2019-01-22
dot icon26/01/2019
Appointment of Mrs Rebecca Jane Dixon as a secretary on 2019-01-22
dot icon26/01/2019
Termination of appointment of Stephen James Lattaney as a director on 2019-01-22
dot icon26/01/2019
Termination of appointment of David Keith Fleming as a director on 2019-01-22
dot icon26/01/2019
Termination of appointment of David Keith Fleming as a secretary on 2019-01-22
dot icon11/07/2018
Micro company accounts made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon14/08/2017
Micro company accounts made up to 2017-05-31
dot icon06/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2016-05-31
dot icon06/05/2016
Annual return made up to 2016-05-06 no member list
dot icon04/07/2015
Total exemption full accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-05-06 no member list
dot icon12/09/2014
Appointment of Mrs Pamela Margeret Taylor as a director on 2014-09-09
dot icon12/09/2014
Termination of appointment of Diana Joy Fleming as a director on 2014-09-09
dot icon02/07/2014
Total exemption full accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-05-06 no member list
dot icon07/03/2014
Appointment of Mr. David Keith Fleming as a director
dot icon07/03/2014
Termination of appointment of Katie Nairne as a director
dot icon04/07/2013
Total exemption full accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-06 no member list
dot icon12/07/2012
Total exemption full accounts made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-05-06 no member list
dot icon14/07/2011
Total exemption full accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-05-06 no member list
dot icon26/08/2010
Appointment of Ms Katie Nairne as a director
dot icon06/05/2010
Director's details changed for Diane Joy Fleming on 2010-05-06
dot icon06/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.67K
-
0.00
-
-
2023
0
4.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
March, Gary Wayne
Director
22/01/2019 - Present
2
Dixon, Rebecca Jane
Secretary
22/01/2019 - 04/01/2025
-
Dixon, Steven
Secretary
04/01/2025 - Present
-
Taylor, Pamela Margeret
Director
09/09/2014 - Present
-

Persons with Significant Control

4
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 BUSHBURY FLAT MANAGEMENT LTD

BUSHBURY FLAT MANAGEMENT LTD is an(a) Active company incorporated on 06/05/2010 with the registered office located at 29 Flat 6, Bushbury, 9 Egdehill Road, Clevedon BS21 7BZ. 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 BUSHBURY FLAT MANAGEMENT LTD?

toggle

BUSHBURY FLAT MANAGEMENT LTD is currently Active. It was registered on 06/05/2010 .

Where is BUSHBURY FLAT MANAGEMENT LTD located?

toggle

BUSHBURY FLAT MANAGEMENT LTD is registered at 29 Flat 6, Bushbury, 9 Egdehill Road, Clevedon BS21 7BZ.

What does BUSHBURY FLAT MANAGEMENT LTD do?

toggle

BUSHBURY FLAT MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUSHBURY FLAT MANAGEMENT LTD?

toggle

The latest filing was on 11/09/2025: Micro company accounts made up to 2025-05-31.