BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED

Register to unlock more data on OkredoRegister

BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04805579

Incorporation date

20/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

89 Bridge Road, East Molesey KT8 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon10/04/2026
Micro company accounts made up to 2025-12-31
dot icon14/07/2025
Notification of a person with significant control statement
dot icon08/07/2025
Cessation of Philip John Baker as a person with significant control on 2025-07-08
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon14/02/2024
Termination of appointment of Sneller Property Consultants Limited as a secretary on 2024-02-14
dot icon14/02/2024
Appointment of Mr Philip James Sweeting as a secretary on 2024-02-14
dot icon14/02/2024
Registered office address changed from Bridge House 74 Broad Street Teddington TW11 8QT England to 89 Bridge Road East Molesey KT8 9HH on 2024-02-14
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon09/06/2022
Appointment of Mr Peter David Conroy as a director on 2022-06-09
dot icon25/05/2022
Termination of appointment of Jeremy Neil Chadwick as a director on 2021-11-18
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Previous accounting period shortened from 2020-07-31 to 2019-12-31
dot icon20/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon03/09/2019
Registered office address changed from 6 Castle Business Village Station Road Hampton Middlesex TW12 2BX to Bridge House 74 Broad Street Teddington TW11 8QT on 2019-09-03
dot icon15/08/2019
Termination of appointment of Philip John Baker as a director on 2019-08-10
dot icon10/07/2019
Appointment of Sneller Property Consultants Limited as a secretary on 2019-06-01
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/06/2017
Notification of Philip John Baker as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon08/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon27/06/2016
Annual return made up to 2016-06-20 no member list
dot icon11/02/2016
Total exemption full accounts made up to 2015-07-31
dot icon22/06/2015
Annual return made up to 2015-06-20 no member list
dot icon12/06/2015
Total exemption full accounts made up to 2014-07-31
dot icon28/04/2015
Registered office address changed from The Gate House 51 High Street Hampton Hill Middlesex TW12 1NH to 6 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 2015-04-28
dot icon08/07/2014
Annual return made up to 2014-06-20 no member list
dot icon11/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon03/10/2013
Termination of appointment of Kim Ludlow as a secretary
dot icon25/06/2013
Annual return made up to 2013-06-20 no member list
dot icon05/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon27/06/2012
Annual return made up to 2012-06-20 no member list
dot icon27/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon27/06/2011
Annual return made up to 2011-06-20 no member list
dot icon17/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-06-20 no member list
dot icon07/07/2010
Registered office address changed from the Gate House, 51 High Street Hampton Hill Middlesex TE12 1NH on 2010-07-07
dot icon07/07/2010
Director's details changed for Jeremy Neil Chadwick on 2010-06-20
dot icon07/07/2010
Secretary's details changed for Kim Steven Ludlow on 2010-06-20
dot icon22/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/06/2009
Director's change of particulars / philip baker / 22/06/2009
dot icon22/06/2009
Annual return made up to 20/06/09
dot icon20/01/2009
Accounts for a dormant company made up to 2008-07-31
dot icon25/06/2008
Annual return made up to 20/06/08
dot icon12/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon03/01/2008
Director's particulars changed
dot icon25/07/2007
Annual return made up to 20/06/07
dot icon25/07/2007
Registered office changed on 25/07/07 from: marchmont house 116 high street egham surrey TW20 9HQ
dot icon11/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon03/07/2006
Registered office changed on 03/07/06 from: thames house 18 park street london SE1 9EL
dot icon28/06/2006
Annual return made up to 20/06/06
dot icon19/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon11/07/2005
Annual return made up to 20/06/05
dot icon27/06/2005
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon09/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon26/07/2004
Annual return made up to 20/06/04
dot icon29/06/2004
New director appointed
dot icon21/06/2004
Registered office changed on 21/06/04 from: thames street 18 park street london SE1 9EL
dot icon21/06/2004
New director appointed
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon05/05/2004
New secretary appointed
dot icon20/06/2003
Certificate of change of name
dot icon20/06/2003
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
31/12/2024
dot iconNext confirmation date
04/07/2026
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
-
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SNELLER PROPERTY CONSULTANTS LIMITED
Corporate Secretary
01/06/2019 - 14/02/2024
21
Wickens, Graham Campbell
Director
12/11/2003 - 15/02/2008
11
Baker, Philip John
Director
12/11/2003 - 10/08/2019
7
Chadwick, Jeremy Neil
Director
15/02/2008 - 18/11/2021
1
Conroy, Peter David
Director
09/06/2022 - Present
33

Persons with Significant Control

2
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 PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED

BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED is an(a) Active company incorporated on 20/06/2003 with the registered office located at 89 Bridge Road, East Molesey KT8 9HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED?

toggle

BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED is currently Active. It was registered on 20/06/2003 .

Where is BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED located?

toggle

BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED is registered at 89 Bridge Road, East Molesey KT8 9HH.

What does BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED do?

toggle

BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-12-31.