BUSHEY GATE (MANAGEMENT) LTD

Register to unlock more data on OkredoRegister

BUSHEY GATE (MANAGEMENT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07472071

Incorporation date

16/12/2010

Size

Dormant

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2010)
dot icon14/04/2026
Appointment of Ms Carol Ray Joseph as a director on 2026-04-14
dot icon31/03/2026
Termination of appointment of Beth Emanuel as a director on 2026-03-30
dot icon24/02/2026
Registered office address changed from 62-64 High Road Bushey Heath Bushey WD23 1GG to Devonshire House Manor Way Borehamwood WD6 1QQ on 2026-02-24
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-12-30
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-12-30
dot icon20/03/2024
Termination of appointment of Carol Ray Joseph as a director on 2024-03-20
dot icon20/03/2024
Appointment of Mr Reginald Pearl as a director on 2024-03-20
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon09/05/2023
Accounts for a dormant company made up to 2022-12-30
dot icon03/04/2023
Termination of appointment of Cynthia Georgina Freedman as a director on 2023-03-30
dot icon03/04/2023
Appointment of Mrs Carol Ray Joseph as a director on 2023-03-30
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon18/04/2022
Accounts for a dormant company made up to 2021-12-30
dot icon24/03/2022
Appointment of Mrs Beth Emanuel as a director on 2022-03-21
dot icon24/03/2022
Termination of appointment of Michael Daniels as a director on 2022-03-21
dot icon24/03/2022
Appointment of Mrs Cynthia Georgina Freedman as a director on 2022-03-21
dot icon24/03/2022
Termination of appointment of Carol Ray Joseph as a director on 2022-03-21
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-12-30
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-30
dot icon16/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon10/03/2020
Termination of appointment of Cynthia Georgina Freedman as a director on 2020-03-09
dot icon12/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon30/08/2019
Accounts for a dormant company made up to 2018-12-30
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-12-30
dot icon04/01/2018
Appointment of Mr Geoff Rich as a director on 2018-01-04
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon07/12/2017
Termination of appointment of Harold Wayne as a director on 2017-01-01
dot icon06/11/2017
Accounts for a dormant company made up to 2016-12-30
dot icon28/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon03/02/2016
Accounts for a dormant company made up to 2015-12-30
dot icon28/01/2016
Appointment of Mrs Cynthia Georgina Freedman as a director on 2016-01-25
dot icon28/01/2016
Appointment of Mr Harold Wayne as a director on 2016-01-25
dot icon28/01/2016
Appointment of Mrs Carol Ray Joseph as a director on 2016-01-25
dot icon28/01/2016
Appointment of Mr Michael Daniels as a director on 2016-01-25
dot icon28/01/2016
Termination of appointment of Stanley Greenspan as a director on 2016-01-25
dot icon28/01/2016
Termination of appointment of Geoffrey Rich as a director on 2016-01-25
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Jason Marc Rishover as a director on 2015-10-08
dot icon08/10/2015
Termination of appointment of Jamie Daniel Rishover as a director on 2015-10-08
dot icon08/10/2015
Appointment of Mr Stanley Greenspan as a director on 2015-10-08
dot icon08/10/2015
Appointment of Mr Geoffrey Rich as a director on 2015-10-08
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-30
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon23/03/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon23/03/2015
Registered office address changed from 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG England to 62-64 High Road Bushey Heath Bushey WD23 1GG on 2015-03-23
dot icon23/03/2015
Director's details changed for Mr Jason Marc Rishover on 2014-12-01
dot icon18/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/03/2014
Director's details changed for Mr Jamie Daniel Rishover on 2013-11-14
dot icon10/03/2014
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2014-03-10
dot icon18/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon17/11/2011
Director's details changed for Jamie Daniel Rishover on 2011-11-15
dot icon23/08/2011
Registered office address changed from 25/26 Hampstead High Street London NW3 1QA United Kingdom on 2011-08-23
dot icon01/04/2011
Resolutions
dot icon16/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rich, Geoff
Director
08/10/2015 - 25/01/2016
-
Rich, Geoff
Director
04/01/2018 - Present
-
Freedman, Cynthia Georgina
Director
21/03/2022 - 30/03/2023
-
Joseph, Carol Ray
Director
30/03/2023 - 20/03/2024
-
Joseph, Carol Ray
Director
25/01/2016 - 21/03/2022
-

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 BUSHEY GATE (MANAGEMENT) LTD

BUSHEY GATE (MANAGEMENT) LTD is an(a) Active company incorporated on 16/12/2010 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. There are currently 2 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 BUSHEY GATE (MANAGEMENT) LTD?

toggle

BUSHEY GATE (MANAGEMENT) LTD is currently Active. It was registered on 16/12/2010 .

Where is BUSHEY GATE (MANAGEMENT) LTD located?

toggle

BUSHEY GATE (MANAGEMENT) LTD is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does BUSHEY GATE (MANAGEMENT) LTD do?

toggle

BUSHEY GATE (MANAGEMENT) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSHEY GATE (MANAGEMENT) LTD?

toggle

The latest filing was on 14/04/2026: Appointment of Ms Carol Ray Joseph as a director on 2026-04-14.