BUSHY ROYDS FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUSHY ROYDS FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04905686

Incorporation date

19/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2003)
dot icon08/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/12/2025
Appointment of Mr Andrew Ryder Mcgill as a director on 2025-12-05
dot icon16/10/2025
Appointment of Purple Properties (Kent) Limited as a director on 2025-10-15
dot icon16/10/2025
Termination of appointment of Andrew Ryder Mcgill as a director on 2025-10-15
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon09/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon17/12/2023
Amended total exemption full accounts made up to 2023-09-30
dot icon01/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon20/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/02/2021
Termination of appointment of Dorothy Marie Blandford as a director on 2021-02-23
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon07/12/2017
Appointment of Mr Andrew Ryder Mcgill as a director on 2017-12-07
dot icon02/10/2017
Termination of appointment of William George Davies as a director on 2017-09-21
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon10/08/2017
Termination of appointment of Anthony John Colwell as a director on 2017-08-01
dot icon23/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon10/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-19 no member list
dot icon05/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-19 no member list
dot icon10/09/2014
Appointment of Dmg Property Management Limited as a secretary on 2014-09-01
dot icon10/09/2014
Termination of appointment of Andrew Ryder Mcgill as a secretary on 2014-09-01
dot icon10/09/2014
Termination of appointment of Penelope Jane Bull as a secretary on 2014-09-01
dot icon23/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-19 no member list
dot icon24/09/2013
Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom
dot icon24/09/2013
Director's details changed for Dorothy Marie Blandford on 2013-09-19
dot icon24/09/2013
Director's details changed for Anthony John Colwell on 2013-09-19
dot icon24/09/2013
Director's details changed for William George Davies on 2013-09-19
dot icon21/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road, Marden Kent TN12 9AB on 2012-11-20
dot icon19/09/2012
Annual return made up to 2012-09-19 no member list
dot icon21/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-19 no member list
dot icon07/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-19 no member list
dot icon21/09/2010
Register(s) moved to registered inspection location
dot icon20/09/2010
Register inspection address has been changed
dot icon20/09/2010
Director's details changed for Anthony John Colwell on 2010-09-19
dot icon20/09/2010
Secretary's details changed for Penelope Jane Bull on 2010-09-19
dot icon20/09/2010
Secretary's details changed for Andrew Ryder Mcgill on 2010-09-19
dot icon10/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon30/09/2009
Annual return made up to 19/09/09
dot icon17/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/09/2008
Annual return made up to 19/09/08
dot icon22/09/2008
Secretary's change of particulars / andrew mcgill / 18/01/2008
dot icon11/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon25/09/2007
Annual return made up to 19/09/07
dot icon25/03/2007
New director appointed
dot icon16/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/10/2006
Annual return made up to 19/09/06
dot icon03/10/2006
Secretary resigned;director resigned
dot icon25/07/2006
Secretary resigned
dot icon10/05/2006
New director appointed
dot icon31/03/2006
New secretary appointed
dot icon31/03/2006
New secretary appointed
dot icon23/03/2006
New director appointed
dot icon21/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/10/2005
Annual return made up to 19/09/05
dot icon23/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/10/2004
Annual return made up to 19/09/04
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon05/10/2003
Director resigned
dot icon05/10/2003
Secretary resigned
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New secretary appointed
dot icon05/10/2003
Registered office changed on 05/10/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon19/09/2003
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
30/09/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.46K
-
0.00
-
-
2022
0
46.94K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PURPLE PROPERTIES (KENT) LIMITED
Corporate Director
15/10/2025 - Present
3
Mcgill, Andrew Ryder
Director
07/12/2017 - 15/10/2025
33
Mcgill, Andrew Ryder
Director
05/12/2025 - Present
33
Mcgill, Andrew
Secretary
08/03/2006 - 01/09/2014
65

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 BUSHY ROYDS FLAT MANAGEMENT COMPANY LIMITED

BUSHY ROYDS FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/09/2003 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. 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 BUSHY ROYDS FLAT MANAGEMENT COMPANY LIMITED?

toggle

BUSHY ROYDS FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/09/2003 .

Where is BUSHY ROYDS FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BUSHY ROYDS FLAT MANAGEMENT COMPANY LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does BUSHY ROYDS FLAT MANAGEMENT COMPANY LIMITED do?

toggle

BUSHY ROYDS FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUSHY ROYDS FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-09-30.