BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED

Register to unlock more data on OkredoRegister

BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05108595

Incorporation date

21/04/2004

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 21/04/2004)
dot icon05/12/2025
Appointment of Mr Andrew Ryder Mcgill as a director on 2025-12-05
dot icon16/10/2025
Termination of appointment of Andrew Ryder Mcgill as a director on 2025-10-15
dot icon16/10/2025
Termination of appointment of Penelope Jane Mcgill as a director on 2025-10-15
dot icon07/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon21/02/2019
Appointment of Mr Andrew Ryder Mcgill as a director on 2019-02-21
dot icon21/02/2019
Appointment of Mrs Penelope Jane Mcgill as a director on 2019-02-21
dot icon02/01/2019
Termination of appointment of Louisa Manning as a director on 2019-01-02
dot icon02/01/2019
Appointment of Purple Properties (Kent) Limited as a director on 2019-01-02
dot icon24/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/09/2016
Registered office address changed from Suite 7, Aspect House Pattenden Lane Marden Tonbridge TN12 9QJ England to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2016-09-19
dot icon19/09/2016
Appointment of Louisa Manning as a director
dot icon14/09/2016
Appointment of Miss Louisa Manning as a director on 2016-09-09
dot icon14/09/2016
Termination of appointment of Glynn Allen Davies as a director on 2016-09-09
dot icon14/09/2016
Registered office address changed from 2 High Street Steventon Abingdon Oxfordshire OX13 6RS to Suite 7, Aspect House Pattenden Lane Marden Tonbridge TN12 9QJ on 2016-09-14
dot icon14/09/2016
Appointment of Dmg Property Management Limited as a secretary on 2016-09-09
dot icon30/08/2016
Termination of appointment of Giles Hoff as a director on 2016-08-30
dot icon21/04/2016
Annual return made up to 2016-04-21 no member list
dot icon01/12/2015
Appointment of Mr Giles Hoff as a director on 2015-12-01
dot icon27/11/2015
Termination of appointment of Dmg Property Management Limited as a secretary on 2015-11-25
dot icon17/11/2015
Registered office address changed from Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ to 2 High Street Steventon Abingdon Oxfordshire OX13 6RS on 2015-11-17
dot icon17/11/2015
Director's details changed for Glynn Allen Davies on 2015-10-20
dot icon04/09/2015
Total exemption full accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-21 no member list
dot icon29/04/2015
Termination of appointment of Louisa Manning as a director on 2014-12-22
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 icon19/06/2014
Total exemption full accounts made up to 2014-04-30
dot icon09/05/2014
Appointment of Dmg Property Management Limited as a secretary
dot icon06/05/2014
Annual return made up to 2014-04-21 no member list
dot icon25/10/2013
Total exemption full accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-21 no member list
dot icon24/04/2013
Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB England
dot icon23/04/2013
Director's details changed for Glynn Allen Davies on 2013-04-21
dot icon21/11/2012
Total exemption full accounts made up to 2012-04-30
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 icon25/04/2012
Annual return made up to 2012-04-21 no member list
dot icon22/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-04-21 no member list
dot icon30/12/2010
Amended accounts made up to 2010-04-30
dot icon28/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon13/07/2010
Director's details changed for Louisa Manning on 2010-07-13
dot icon26/04/2010
Annual return made up to 2010-04-21 no member list
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon21/04/2010
Secretary's details changed for Penelope Jane Bull on 2010-04-21
dot icon21/04/2010
Director's details changed for Louisa Manning on 2010-04-21
dot icon21/04/2010
Secretary's details changed for Andrew Ryder Mcgill on 2010-04-21
dot icon21/04/2010
Director's details changed for Glynn Allen Davies on 2010-04-21
dot icon29/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon21/04/2009
Annual return made up to 21/04/09
dot icon05/04/2009
Director appointed glynn davies
dot icon05/04/2009
Appointment terminated director penelope bull
dot icon23/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon23/04/2008
Annual return made up to 21/04/08
dot icon23/04/2008
Secretary's change of particulars / andrew mcgill / 18/01/2008
dot icon27/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon17/05/2007
Annual return made up to 21/04/07
dot icon11/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon25/09/2006
Secretary resigned;director resigned
dot icon25/09/2006
New director appointed
dot icon28/04/2006
Annual return made up to 21/04/06
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon07/04/2006
Registered office changed on 07/04/06 from: clermont house high street cranbrook kent TN17 3DN
dot icon31/03/2006
New secretary appointed
dot icon31/03/2006
New secretary appointed
dot icon23/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon29/04/2005
Annual return made up to 21/04/05
dot icon01/11/2004
New secretary appointed;new director appointed
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New secretary appointed
dot icon21/05/2004
Secretary resigned
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Registered office changed on 21/05/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon21/04/2004
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
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
18.07K
-
0.00
-
-
2023
0
17.05K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgill, Penelope Jane
Director
21/02/2019 - 15/10/2025
39
PURPLE PROPERTIES (KENT) LIMITED
Corporate Director
02/01/2019 - Present
3
Mcgill, Andrew Ryder
Director
21/02/2019 - 15/10/2025
33
Mcgill, Andrew Ryder
Director
05/12/2025 - Present
33
Mcgill, Andrew
Secretary
22/03/2006 - 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 NO.2 LIMITED

BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED is an(a) Active company incorporated on 21/04/2004 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 NO.2 LIMITED?

toggle

BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED is currently Active. It was registered on 21/04/2004 .

Where is BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED located?

toggle

BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED do?

toggle

BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED?

toggle

The latest filing was on 05/12/2025: Appointment of Mr Andrew Ryder Mcgill as a director on 2025-12-05.