BUSHMEAD COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUSHMEAD COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04353131

Incorporation date

15/01/2002

Size

Small

Contacts

Registered address

Registered address

Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2002)
dot icon14/02/2026
Confirmation statement made on 2026-01-08 with updates
dot icon02/02/2026
Termination of appointment of Ann Christine Campbell as a director on 2026-01-29
dot icon24/10/2025
Accounts for a small company made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon18/11/2024
Accounts for a small company made up to 2024-03-31
dot icon08/11/2024
Appointment of Ann Christine Campbell as a director on 2024-10-24
dot icon30/10/2024
Appointment of Gareth Elliott Pinney as a director on 2024-10-24
dot icon30/10/2024
Termination of appointment of Mervyn George Cruttenden as a director on 2024-10-23
dot icon30/10/2024
Termination of appointment of Michael Clive Ashpool as a director on 2024-10-23
dot icon14/08/2024
Termination of appointment of Gareth Elliott Pinney as a director on 2023-11-21
dot icon17/06/2024
Director's details changed for Ms Rita Gradon on 2024-06-10
dot icon14/06/2024
Appointment of Michael Clive Ashpool as a director on 2023-09-18
dot icon07/06/2024
Secretary's details changed for Retirement Security Limited on 2024-06-01
dot icon04/06/2024
Registered office address changed from 18 Wood Street Stratford upon Avon Warwickshire CV37 6JF to Unit 3 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 2024-06-04
dot icon08/01/2024
Director's details changed for Mr Gareth Elliott Pinney on 2024-01-08
dot icon08/01/2024
Appointment of Ann Cruttenden as a director on 2021-10-04
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon22/11/2023
Accounts for a small company made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon06/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/10/2021
Appointment of Mr Gareth Elliott Pinney as a director on 2021-10-04
dot icon14/10/2021
Termination of appointment of Pauline Pedder as a director on 2021-10-14
dot icon02/09/2021
Termination of appointment of Frank Harry Ford as a director on 2021-09-02
dot icon24/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon21/10/2020
Director's details changed for Ms Rita Graydon on 2020-10-21
dot icon21/10/2020
Appointment of Ms Helen Donkin as a director on 2020-09-22
dot icon21/10/2020
Appointment of Ms Rita Graydon as a director on 2020-09-22
dot icon21/10/2020
Termination of appointment of Joan Whelden as a director on 2020-09-22
dot icon21/10/2020
Termination of appointment of Edith Florence Waller as a director on 2020-09-22
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon17/01/2020
Appointment of Mr Mervyn George Cruttenden as a director on 2020-01-16
dot icon09/01/2020
Termination of appointment of Frances Patricia Norman as a director on 2020-01-09
dot icon11/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon15/12/2017
Full accounts made up to 2017-03-31
dot icon13/09/2017
Appointment of Mrs Frances Patricia Norman as a director on 2017-09-12
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with no updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon17/06/2016
Termination of appointment of Edna Lilian Rippengale as a director on 2016-03-28
dot icon20/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon21/11/2014
Appointment of Mrs Edith Florence Waller as a director on 2014-09-16
dot icon21/11/2014
Appointment of Mrs Joan Whelden as a director on 2014-09-16
dot icon21/11/2014
Termination of appointment of George Goodman as a director on 2014-09-16
dot icon21/11/2014
Termination of appointment of Valerie Eleanor Ruth Jorey as a director on 2014-09-16
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon03/10/2012
Appointment of Miss Valerie Eleanor Ruth Jorey as a director
dot icon15/02/2012
Termination of appointment of Enid Jones as a director
dot icon20/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon07/10/2011
Appointment of Mrs Pauline Pedder as a director
dot icon07/07/2011
Termination of appointment of Edith Lummus as a director
dot icon09/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon05/11/2010
Full accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon20/01/2010
Director's details changed for Edna Lilian Rippengale on 2010-01-20
dot icon20/01/2010
Director's details changed for Enid Patricia Jones on 2010-01-20
dot icon20/01/2010
Director's details changed for George Goodman on 2010-01-20
dot icon20/01/2010
Director's details changed for Frank Harry Ford on 2010-01-20
dot icon20/01/2010
Director's details changed for Mrs Edith Louise Lummus on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Retirement Security Limited on 2010-01-20
dot icon28/09/2009
Director appointed mrs edith louise lummus
dot icon26/09/2009
Full accounts made up to 2009-03-31
dot icon23/09/2009
Appointment terminated director eric avis-glew
dot icon16/01/2009
Return made up to 15/01/09; full list of members
dot icon17/10/2008
Full accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 15/01/08; full list of members
dot icon27/11/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon27/01/2007
Return made up to 15/01/07; full list of members
dot icon20/12/2006
Director resigned
dot icon04/12/2006
New director appointed
dot icon22/11/2006
Full accounts made up to 2006-03-31
dot icon06/11/2006
Director resigned
dot icon06/09/2006
Director resigned
dot icon26/01/2006
Return made up to 15/01/06; full list of members
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon12/08/2005
Director resigned
dot icon12/08/2005
Director resigned
dot icon14/04/2005
Return made up to 15/01/05; full list of members
dot icon14/04/2005
New director appointed
dot icon22/12/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon09/09/2004
Full accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 15/01/04; change of members
dot icon19/02/2004
Ad 28/08/03-06/10/03 £ si 2@1=2 £ ic 40/42
dot icon19/02/2004
Ad 23/04/03-27/08/03 £ si 5@1=5 £ ic 35/40
dot icon19/02/2004
Ad 16/01/02-22/04/03 £ si 36@1
dot icon15/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Director resigned
dot icon13/10/2003
Ad 28/08/03-06/10/03 £ si 2@1=2 £ ic 33/35
dot icon30/09/2003
Full accounts made up to 2003-03-31
dot icon25/09/2003
Ad 23/04/03-27/08/03 £ si 5@1=5 £ ic 28/33
dot icon21/07/2003
Ad 16/01/02-22/04/03 £ si 36@1
dot icon09/05/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon25/04/2003
Secretary's particulars changed
dot icon18/02/2003
Return made up to 15/01/03; full list of members
dot icon11/02/2003
Registered office changed on 11/02/03 from: 18 wood street stratford upon avon warwickshire CV37 6JF
dot icon27/01/2003
Registered office changed on 27/01/03 from: 40 rother street stratford upon avon warwickshire CV37 6LP
dot icon07/11/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon18/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon09/10/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon19/02/2002
Ad 15/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/02/2002
Memorandum and Articles of Association
dot icon19/02/2002
Resolutions
dot icon07/02/2002
Memorandum and Articles of Association
dot icon07/02/2002
Resolutions
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
Registered office changed on 06/02/02 from: 31 corsham street london N1 6DR
dot icon06/02/2002
Memorandum and Articles of Association
dot icon06/02/2002
Resolutions
dot icon15/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

41
2023
change arrow icon-3.24 % *

* during past year

Cash in Bank

£129,197.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
41.00
-
0.00
129.42K
-
2022
41
41.00
-
0.00
133.52K
-
2023
41
41.00
-
585.66K
129.20K
-
2023
41
41.00
-
585.66K
129.20K
-

Employees

2023

Employees

41 Ascended0 % *

Net Assets(GBP)

41.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

585.66K £Ascended- *

Cash in Bank(GBP)

129.20K £Descended-3.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakeford, Peter Guy
Director
03/10/2002 - 26/09/2004
40
RETIREMENT SECURITY LIMITED
Corporate Secretary
15/01/2002 - Present
21
L & A SECRETARIAL LIMITED
Nominee Secretary
15/01/2002 - 15/01/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
15/01/2002 - 15/01/2002
6842
Crews, Roger Clavell
Director
31/03/2003 - 30/10/2003
3

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

14
COMMUNITY TRANSPORT FOR THE LEWES AREAHillcrest Centre, Hillcrest Road, Newhaven, East Sussex BN9 9EA
Active

Category:

Other passenger land transport

Comp. code:

04409570

Reg. date:

04/04/2002

Turnover:

-

No. of employees:

49
MERTON COMMUNITY TRANSPORTUnit 2a Batsworth Road, Mitcham, Surrey CR4 3BX
Active

Category:

Other passenger land transport

Comp. code:

03571884

Reg. date:

28/05/1998

Turnover:

-

No. of employees:

42
LUBAVITCH KODESH CLUB LTDLubavitch Foundation, 107-115 Stamford Hill, London N16 5RP
Active

Category:

Primary education

Comp. code:

12494315

Reg. date:

03/03/2020

Turnover:

-

No. of employees:

47
BNOS MARGULIS WIZNITZ2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, Lancashire M25 0TL
Active

Category:

Primary education

Comp. code:

12136309

Reg. date:

02/08/2019

Turnover:

-

No. of employees:

47
MANCHESTER MESIVTA JEWISH GRAMMAR SCHOOL2nd Floor - Parkgates Bury New Road, Prestwich, Manchester M25 0TL
Active

Category:

General secondary education

Comp. code:

09110551

Reg. date:

01/07/2014

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About BUSHMEAD COURT MANAGEMENT LIMITED

BUSHMEAD COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/01/2002 with the registered office located at Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSHMEAD COURT MANAGEMENT LIMITED?

toggle

BUSHMEAD COURT MANAGEMENT LIMITED is currently Active. It was registered on 15/01/2002 .

Where is BUSHMEAD COURT MANAGEMENT LIMITED located?

toggle

BUSHMEAD COURT MANAGEMENT LIMITED is registered at Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JY.

What does BUSHMEAD COURT MANAGEMENT LIMITED do?

toggle

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

How many employees does BUSHMEAD COURT MANAGEMENT LIMITED have?

toggle

BUSHMEAD COURT MANAGEMENT LIMITED had 41 employees in 2023.

What is the latest filing for BUSHMEAD COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-08 with updates.