BUSHEY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUSHEY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728687

Incorporation date

03/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

9-11 Victoria Street, St Albans, Hertfordshire AL1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1992)
dot icon03/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/11/2025
Director's details changed for Mr Richard Lampert on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Richard Lampert on 2025-11-17
dot icon03/10/2025
Termination of appointment of Ellis Tuhrim as a director on 2025-10-03
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon17/01/2025
Micro company accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon11/12/2023
Appointment of Mr Richard Lampert as a director on 2023-12-06
dot icon08/12/2023
Termination of appointment of Alan Philip Cohen as a director on 2023-12-06
dot icon13/11/2023
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon28/03/2023
Termination of appointment of Ellis Tuhrim as a secretary on 2023-03-27
dot icon28/03/2023
Appointment of Collinson Hall as a secretary on 2023-03-27
dot icon14/12/2022
Micro company accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon01/02/2022
Appointment of Mr Paul Alterman as a director on 2022-01-26
dot icon24/01/2022
Termination of appointment of Brian Hyman Sanford as a director on 2022-01-15
dot icon15/01/2022
Micro company accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon28/11/2020
Appointment of Mr Ellis Tuhrim as a director on 2020-11-25
dot icon28/11/2020
Termination of appointment of Alan Sears as a director on 2020-11-25
dot icon18/11/2020
Micro company accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon07/04/2020
Registered office address changed from Unit 3G Colindale Technology Park Colindeep Lane London NW9 6BX England to 9-11 Victoria Street St Albans Hertfordshire AL1 3JJ on 2020-04-07
dot icon21/01/2020
Micro company accounts made up to 2019-06-30
dot icon02/10/2019
Appointment of Mr Howard Neil Kenton as a director on 2019-09-22
dot icon02/10/2019
Appointment of Mr Alan Philip Cohen as a director on 2019-09-22
dot icon30/08/2019
Termination of appointment of Michael Philip Zaidner as a director on 2019-08-18
dot icon30/08/2019
Termination of appointment of Charles Robins as a director on 2019-08-18
dot icon10/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/01/2019
Director's details changed for Mr Michael Philip Zaidner on 2019-01-17
dot icon17/01/2019
Director's details changed for Mr Charles Robins on 2019-01-17
dot icon17/01/2019
Secretary's details changed for Mr Ellis Tuhrim on 2019-01-17
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/03/2018
Registered office address changed from Trust House, 2 Colindale Business Centre Colindale Avenue 126 Colindale Avenue London NW9 5HD to Unit 3G Colindale Technology Park Colindeep Lane London NW9 6BX on 2018-03-07
dot icon06/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/12/2016
Termination of appointment of Benjamin John Charles Mire as a director on 2016-12-13
dot icon07/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Murray Philip Levene as a director on 2014-11-02
dot icon27/03/2015
Appointment of Mr Ellis Tuhrim as a secretary on 2014-11-02
dot icon27/03/2015
Termination of appointment of Murray Philip Levene as a secretary on 2014-11-02
dot icon27/03/2015
Appointment of Mr Brian Hyman Sanford as a director on 2014-11-02
dot icon27/03/2015
Registered office address changed from 37 Warren Street London W1T 6AD to Trust House, 2 Colindale Business Centre Colindale Avenue 126 Colindale Avenue London NW9 5HD on 2015-03-27
dot icon29/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon23/07/2013
Appointment of Mr Charles Robins as a director
dot icon23/07/2013
Appointment of Mr Michael Philip Zaidner as a director
dot icon03/06/2013
Termination of appointment of Suzanne Bard as a director
dot icon14/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon21/02/2012
Full accounts made up to 2011-06-30
dot icon10/11/2011
Director's details changed for Suzanne Bard on 2011-11-01
dot icon04/11/2011
Director's details changed for Mr Benjamin John Charles Mire on 2011-11-01
dot icon13/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon26/08/2010
Auditor's resignation
dot icon19/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon08/02/2010
Full accounts made up to 2009-06-30
dot icon27/01/2010
Secretary's details changed for Murray Philip Levene on 2009-10-01
dot icon27/01/2010
Director's details changed for Murray Philip Levene on 2009-10-01
dot icon29/07/2009
Return made up to 03/07/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon23/07/2008
Return made up to 03/07/08; full list of members
dot icon18/07/2008
Appointment terminated director adrienne green
dot icon18/07/2008
Director appointed benjamin john charles mire
dot icon14/03/2008
Resolutions
dot icon14/01/2008
Full accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 03/07/07; full list of members
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon19/01/2007
Full accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 03/07/06; full list of members
dot icon22/12/2005
Full accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 03/07/05; full list of members
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon13/04/2005
Full accounts made up to 2004-06-30
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
New secretary appointed
dot icon09/07/2004
Return made up to 03/07/04; full list of members
dot icon11/03/2004
Full accounts made up to 2003-06-30
dot icon15/07/2003
Return made up to 03/07/03; no change of members
dot icon18/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon17/07/2002
Return made up to 03/07/02; full list of members
dot icon17/07/2002
New director appointed
dot icon06/07/2002
Director resigned
dot icon19/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/07/2001
Return made up to 03/07/01; full list of members
dot icon20/06/2001
Memorandum and Articles of Association
dot icon20/06/2001
Resolutions
dot icon22/02/2001
Full accounts made up to 2000-06-30
dot icon05/12/2000
Director's particulars changed
dot icon28/07/2000
Return made up to 03/07/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-06-30
dot icon19/11/1999
New secretary appointed
dot icon19/11/1999
Secretary resigned
dot icon05/11/1999
Auditor's resignation
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon19/07/1999
Return made up to 03/07/99; full list of members
dot icon06/07/1999
New director appointed
dot icon29/06/1999
Secretary's particulars changed
dot icon20/06/1999
Location of register of members
dot icon20/06/1999
Location of debenture register
dot icon20/06/1999
Registered office changed on 20/06/99 from: verulam gardens 70 gray's inn road london WC1X 8NF
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Secretary resigned;director resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon22/01/1999
Ad 18/01/99--------- £ si 1@1=1 £ ic 27/28
dot icon22/01/1999
Ad 18/01/99--------- £ si 1@1=1 £ ic 26/27
dot icon22/01/1999
Ad 18/01/99--------- £ si 1@1=1 £ ic 25/26
dot icon22/01/1999
Ad 18/01/99--------- £ si 1@1=1 £ ic 24/25
dot icon05/11/1998
Ad 26/10/98--------- £ si 1@1=1 £ ic 23/24
dot icon21/08/1998
Full accounts made up to 1998-06-30
dot icon13/08/1998
Return made up to 03/07/98; full list of members
dot icon15/09/1997
Full accounts made up to 1997-06-30
dot icon22/08/1997
Return made up to 03/07/97; full list of members
dot icon29/07/1997
Ad 01/07/97--------- £ si 2@1=2 £ ic 21/23
dot icon16/06/1997
Ad 11/07/96--------- £ si 1@1=1 £ ic 20/21
dot icon27/05/1997
Ad 02/04/97--------- £ si 1@1=1 £ ic 19/20
dot icon29/10/1996
Full accounts made up to 1996-06-30
dot icon10/10/1996
Return made up to 03/07/96; full list of members
dot icon10/10/1996
Ad 31/05/96--------- £ si 1@1=1 £ ic 18/19
dot icon10/10/1996
Ad 31/07/96--------- £ si 1@1=1 £ ic 17/18
dot icon10/10/1996
Ad 24/07/96--------- £ si 1@1=1 £ ic 16/17
dot icon10/10/1996
Ad 02/07/96--------- £ si 1@1=1 £ ic 15/16
dot icon10/10/1996
Ad 10/07/96--------- £ si 1@1=1 £ ic 14/15
dot icon10/10/1996
Ad 11/06/96--------- £ si 1@1=1 £ ic 13/14
dot icon10/10/1996
Ad 16/08/96--------- £ si 1@1=1 £ ic 12/13
dot icon10/10/1996
Ad 06/08/96--------- £ si 1@1=1 £ ic 11/12
dot icon13/10/1995
Full accounts made up to 1995-06-30
dot icon09/08/1995
Secretary resigned
dot icon13/07/1995
Return made up to 03/07/95; full list of members
dot icon13/07/1995
Location of register of members address changed
dot icon13/07/1995
Location of debenture register address changed
dot icon04/04/1995
Memorandum and Articles of Association
dot icon04/04/1995
Resolutions
dot icon24/01/1995
Registered office changed on 24/01/95 from: st.paul's house warwick lane london EC4P 4BN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director's particulars changed
dot icon31/10/1994
Full accounts made up to 1994-06-30
dot icon19/08/1994
Ad 01/08/94--------- £ si 1@1=1 £ ic 4/5
dot icon08/07/1994
Return made up to 03/07/94; full list of members
dot icon26/04/1994
Ad 07/03/94--------- £ si 2@1=2 £ ic 2/4
dot icon11/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon26/10/1993
Return made up to 03/07/93; full list of members
dot icon15/02/1993
Registered office changed on 15/02/93 from: 17 grosvenor street london W1X 9FD
dot icon12/02/1993
Accounting reference date notified as 30/06
dot icon21/01/1993
Nc dec already adjusted 16/07/92
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon07/01/1993
Certificate of change of name
dot icon25/08/1992
Director resigned;new director appointed
dot icon25/08/1992
Secretary resigned;new director appointed
dot icon25/08/1992
New director appointed
dot icon25/08/1992
New secretary appointed;new director appointed
dot icon25/08/1992
New secretary appointed
dot icon25/08/1992
Resolutions
dot icon30/07/1992
Registered office changed on 30/07/92 from: 120 east road london N1 6AA
dot icon03/07/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.00
-
0.00
-
-
2022
0
28.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mire, Benjamin John Charles
Director
01/07/2008 - 13/12/2016
21
COLLINSON HALL
Corporate Secretary
27/03/2023 - Present
31
Alterman, Paul
Director
26/01/2022 - Present
36
SKYLON LIMITED
Corporate Secretary
01/03/1999 - 11/11/1999
15
Bard, Suzanne Lydia
Director
18/05/2005 - 23/05/2013
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 BUSHEY MANAGEMENT LIMITED

BUSHEY MANAGEMENT LIMITED is an(a) Active company incorporated on 03/07/1992 with the registered office located at 9-11 Victoria Street, St Albans, Hertfordshire AL1 3JJ. 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 BUSHEY MANAGEMENT LIMITED?

toggle

BUSHEY MANAGEMENT LIMITED is currently Active. It was registered on 03/07/1992 .

Where is BUSHEY MANAGEMENT LIMITED located?

toggle

BUSHEY MANAGEMENT LIMITED is registered at 9-11 Victoria Street, St Albans, Hertfordshire AL1 3JJ.

What does BUSHEY MANAGEMENT LIMITED do?

toggle

BUSHEY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUSHEY MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-06-30.