BUSK LANE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUSK LANE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03593108

Incorporation date

06/07/1998

Size

Dormant

Contacts

Registered address

Registered address

40 Sandwath Drive, Church Fenton, Tadcaster, North Yorkshire LS24 9USCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1998)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon28/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon22/01/2024
Micro company accounts made up to 2023-03-31
dot icon01/07/2023
Confirmation statement made on 2023-06-19 with updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon24/06/2021
Termination of appointment of Leanne Stephanie Hatton as a director on 2021-06-22
dot icon18/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon22/03/2019
Appointment of Mrs Donna Wilson as a secretary on 2019-03-09
dot icon14/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon13/06/2018
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2018-05-31
dot icon13/06/2018
Registered office address changed from C/O Mainstay Residential Whittington Hall Whittington Road Whittington Worcester WR5 2ZX England to 40 Sandwath Drive Church Fenton Tadcaster North Yorkshire LS24 9US on 2018-06-13
dot icon31/05/2018
Appointment of Ms Sarah Yvette Coolican as a director on 2018-05-16
dot icon09/05/2018
Termination of appointment of Samantha Jane Kathleen Robins as a director on 2018-05-08
dot icon03/05/2018
Director's details changed for Mrs Victoria Jayne Foster on 2018-04-25
dot icon06/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon15/11/2016
Termination of appointment of Michaela Browne as a director on 2016-10-22
dot icon20/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon29/02/2016
Appointment of Mainstay (Secretaries) Limited as a secretary on 2016-02-25
dot icon07/01/2016
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Mainstay Residential Whittington Hall Whittington Road Whittington Worcester WR5 2ZX on 2016-01-07
dot icon06/01/2016
Termination of appointment of Gem Estate Management Limited as a secretary on 2015-12-31
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/10/2015
Appointment of Mrs Victoria Jayne Foster as a director on 2015-10-06
dot icon29/10/2015
Appointment of Mrs Christine Comrie as a director on 2015-10-06
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon29/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/06/2012
Director's details changed for Leanne Stephanie Rawcliffe on 2010-02-14
dot icon21/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon07/07/2011
Secretary's details changed for Greenhart Estate Management Limited on 2011-06-02
dot icon14/06/2011
Appointment of Michaela Browne as a director
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon25/06/2010
Director's details changed for Samantha Jane Kathleen Robins on 2010-06-19
dot icon25/06/2010
Secretary's details changed for Greenhart Estate Management Limited on 2010-06-19
dot icon25/06/2010
Director's details changed for Leanne Stephanie Rawcliffe on 2010-06-19
dot icon25/06/2010
Director's details changed for John Philip Lamprey on 2010-06-19
dot icon06/11/2009
Termination of appointment of Helen Downer as a director
dot icon05/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 19/06/09; full list of members
dot icon03/07/2009
Appointment terminated director richard longton
dot icon30/06/2009
Secretary's change of particulars / greenhart estate management LIMITED / 01/06/2009
dot icon30/06/2009
Appointment terminated director jonathan raggett
dot icon10/06/2009
Registered office changed on 10/06/2009 from greenart estate management 10 works road letchworth hertfordshire SG6 1LB
dot icon10/10/2008
Director appointed john philip lamprey
dot icon09/10/2008
Director appointed samantha jane kathleen robins
dot icon30/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 19/06/08; full list of members
dot icon15/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon17/07/2007
Return made up to 19/06/07; full list of members
dot icon25/05/2007
Director resigned
dot icon30/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/07/2006
Return made up to 19/06/06; full list of members
dot icon07/11/2005
New director appointed
dot icon23/09/2005
Director resigned
dot icon13/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/07/2005
Return made up to 19/06/05; full list of members
dot icon26/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/07/2004
Director resigned
dot icon25/06/2004
Return made up to 19/06/04; full list of members
dot icon20/02/2004
Director resigned
dot icon09/01/2004
Full accounts made up to 2003-03-31
dot icon08/09/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon06/08/2003
Return made up to 19/06/03; full list of members
dot icon11/06/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon08/01/2003
Full accounts made up to 2002-03-31
dot icon29/06/2002
Return made up to 19/06/02; full list of members
dot icon28/05/2002
Director resigned
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon23/10/2001
Full accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 29/06/01; full list of members
dot icon26/03/2001
Resolutions
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon18/08/2000
Return made up to 06/07/00; full list of members
dot icon09/08/2000
New secretary appointed
dot icon25/11/1999
Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon19/11/1999
Secretary resigned
dot icon22/09/1999
Ad 16/09/99--------- £ si 7@1=7 £ ic 33/40
dot icon17/08/1999
Ad 10/08/99--------- £ si 6@1=6 £ ic 27/33
dot icon09/08/1999
Return made up to 06/07/99; full list of members
dot icon21/07/1999
Ad 13/07/99--------- £ si 9@1=9 £ ic 18/27
dot icon13/07/1999
Auditor's resignation
dot icon13/07/1999
Ad 26/05/99--------- £ si 5@1=5 £ ic 13/18
dot icon19/04/1999
Ad 13/04/99--------- £ si 6@1=6 £ ic 7/13
dot icon30/03/1999
Ad 25/03/99--------- £ si 5@1=5 £ ic 2/7
dot icon30/09/1998
Conve 04/09/98
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon28/09/1998
Certificate of change of name
dot icon24/09/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Director resigned
dot icon06/07/1998
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
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
84.00
-
0.00
84.00
-
2022
-
84.00
-
0.00
84.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
13/11/1999 - 31/12/2015
281
INNOVUS ASSET MANAGEMENT LIMITED
Corporate Secretary
25/02/2016 - 31/05/2018
2
Longton, Richard
Director
19/04/2007 - 01/07/2009
40
ANNINGTON NOMINEES LIMITED
Corporate Director
04/09/1998 - 01/05/2002
90
Mccready, Myles Hogan Laurence
Director
01/05/2002 - 07/05/2003
2

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 BUSK LANE RESIDENTS COMPANY LIMITED

BUSK LANE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 06/07/1998 with the registered office located at 40 Sandwath Drive, Church Fenton, Tadcaster, North Yorkshire LS24 9US. There are currently 5 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 BUSK LANE RESIDENTS COMPANY LIMITED?

toggle

BUSK LANE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 06/07/1998 .

Where is BUSK LANE RESIDENTS COMPANY LIMITED located?

toggle

BUSK LANE RESIDENTS COMPANY LIMITED is registered at 40 Sandwath Drive, Church Fenton, Tadcaster, North Yorkshire LS24 9US.

What does BUSK LANE RESIDENTS COMPANY LIMITED do?

toggle

BUSK LANE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUSK LANE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-03-31.