BUSHEY MILL LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUSHEY MILL LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03455197

Incorporation date

24/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1997)
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon30/07/2025
Micro company accounts made up to 2024-12-31
dot icon15/11/2024
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 2024-11-15
dot icon15/11/2024
Appointment of Bw Residential Ltd as a secretary on 2024-04-16
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/04/2024
Termination of appointment of Gem Estate Management Limited as a secretary on 2024-04-25
dot icon20/12/2023
Confirmation statement made on 2023-11-02 with updates
dot icon09/11/2023
Director's details changed for Roberta Clarke on 2023-11-02
dot icon09/11/2023
Director's details changed for John Dillon on 2023-11-02
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Termination of appointment of Paul James Elfick as a director on 2023-01-17
dot icon02/02/2023
Appointment of Ms Angela Downes as a director on 2023-01-17
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-17
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon22/07/2019
Micro company accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon15/05/2018
Micro company accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon12/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon15/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon11/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon07/11/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon03/11/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon03/11/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon15/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon07/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon18/11/2009
Director's details changed for Paul James Elfick on 2009-10-24
dot icon18/11/2009
Director's details changed for John Dillon on 2009-10-24
dot icon18/11/2009
Director's details changed for Roberta Clarke on 2009-10-24
dot icon18/11/2009
Secretary's details changed for Gem Estate Management Limited on 2009-10-26
dot icon22/10/2009
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon18/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 24/10/08; full list of members
dot icon11/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 24/10/07; full list of members
dot icon30/10/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon26/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Secretary resigned
dot icon20/12/2006
New secretary appointed
dot icon23/11/2006
Return made up to 24/10/06; full list of members
dot icon23/11/2006
Registered office changed on 23/11/06 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon28/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 24/10/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon06/09/2005
Secretary's particulars changed
dot icon15/08/2005
New director appointed
dot icon22/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/02/2005
Director resigned
dot icon08/12/2004
Return made up to 24/10/04; full list of members
dot icon05/11/2004
Secretary resigned;director resigned
dot icon28/07/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/11/2003
Secretary's particulars changed;director's particulars changed
dot icon31/10/2003
Return made up to 24/10/03; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/10/2002
Return made up to 24/10/02; full list of members
dot icon29/06/2002
New director appointed
dot icon29/06/2002
Director resigned
dot icon02/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/10/2001
Return made up to 24/10/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon20/11/2000
Return made up to 24/10/00; full list of members
dot icon13/11/2000
Secretary's particulars changed
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Registered office changed on 29/02/00 from: 3 market place hertford hertfordshire SG14 1DF
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed
dot icon28/02/2000
Return made up to 24/10/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon15/01/1999
Registered office changed on 15/01/99 from: 8A bushey mill lane watford hertfordshire WD2 4QS
dot icon15/01/1999
Return made up to 24/10/98; full list of members
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon28/10/1997
Secretary resigned
dot icon24/10/1997
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
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.47K
-
0.00
-
-
2022
0
13.57K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 25/04/2024
281
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
11/12/2006 - 01/06/2011
171
BW RESIDENTIAL LTD
Corporate Secretary
16/04/2024 - Present
66
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
23/10/1997 - 23/10/1997
3976
Wright, David Julian
Director
20/06/2004 - 18/06/2007
4

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 MILL LANE MANAGEMENT COMPANY LIMITED

BUSHEY MILL LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/1997 with the registered office located at Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL. 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 MILL LANE MANAGEMENT COMPANY LIMITED?

toggle

BUSHEY MILL LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/1997 .

Where is BUSHEY MILL LANE MANAGEMENT COMPANY LIMITED located?

toggle

BUSHEY MILL LANE MANAGEMENT COMPANY LIMITED is registered at Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL.

What does BUSHEY MILL LANE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BUSHEY MILL LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-02 with updates.