LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02903898

Incorporation date

02/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Aston Close, Bushey, Watford, Herts WD23 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1994)
dot icon06/02/2026
Director's details changed for Mr Jonathan Cowan on 2026-02-05
dot icon06/02/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon20/11/2025
Withdrawal of a person with significant control statement on 2025-11-20
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Change of details for Mr Jonathan Marshall Cowan as a person with significant control on 2025-04-14
dot icon24/04/2025
Appointment of Mr Jonathan Marshall Cowan as a director on 2025-04-12
dot icon24/04/2025
Appointment of Mr Jonathan Mintz as a director on 2025-04-12
dot icon24/04/2025
Change of details for Mr Jonathan Mintz as a person with significant control on 2025-04-14
dot icon30/01/2025
Registered office address changed from , 1 1 Aston Close, Bushey, Watford, Herts, WD23 4JT, United Kingdom to 1 Aston Close Bushey Watford Herts WD23 4JT on 2025-01-30
dot icon24/01/2025
Notification of Jonathan Mintz as a person with significant control on 2024-11-26
dot icon24/01/2025
Notification of Jonathan Marshall Cowan as a person with significant control on 2024-11-26
dot icon24/01/2025
Registered office address changed from , 11 Ragged Hall Lane, St. Albans, Hertfordshire, AL2 3LB to 1 Aston Close Bushey Watford Herts WD23 4JT on 2025-01-24
dot icon24/01/2025
Cessation of Jonathan Mintz as a person with significant control on 2025-01-23
dot icon24/01/2025
Cessation of Jonathan Marshall Cowan as a person with significant control on 2025-01-23
dot icon13/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon12/12/2024
Notification of Jonathan Marshall Cowan as a person with significant control on 2024-11-28
dot icon12/12/2024
Notification of Jonathan Mintz as a person with significant control on 2024-11-28
dot icon12/12/2024
Termination of appointment of Gregory Moss as a director on 2024-11-29
dot icon09/12/2024
Cessation of Keith Michael Manning as a person with significant control on 2024-11-25
dot icon09/12/2024
Notification of a person with significant control statement
dot icon25/11/2024
Termination of appointment of Keith Michael Manning as a secretary on 2024-11-25
dot icon07/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-02 no member list
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-02 no member list
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-02 no member list
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-02 no member list
dot icon06/03/2013
Termination of appointment of Nicholas Davis as a director
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-02 no member list
dot icon18/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/11/2011
Appointment of Mr Nicholas Spencer Davis as a director
dot icon21/03/2011
Annual return made up to 2011-03-02 no member list
dot icon21/03/2011
Register inspection address has been changed from Little Brook 3 Aston Close Bushey Hertfordshire WD23 4JT
dot icon18/03/2011
Termination of appointment of Gregory Moss as a secretary
dot icon18/03/2011
Termination of appointment of Keith Manning as a director
dot icon18/03/2011
Appointment of Mr Keith Michael Manning as a secretary
dot icon25/08/2010
Director's details changed for Mr Keith Michael Manning on 2010-08-25
dot icon25/08/2010
Registered office address changed from , 3 Aston Close, Off Chiltern, Avenue, Bushey, Hertfordshire, WD23 4JT on 2010-08-25
dot icon28/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-03-02 no member list
dot icon03/03/2010
Register inspection address has been changed
dot icon03/03/2010
Director's details changed for Mr Keith Michael Manning on 2010-03-03
dot icon03/03/2010
Director's details changed for Gregory Moss on 2010-03-03
dot icon23/09/2009
Full accounts made up to 2009-03-31
dot icon03/03/2009
Annual return made up to 02/03/09
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon03/03/2008
Annual return made up to 02/03/08
dot icon13/06/2007
Full accounts made up to 2007-03-31
dot icon02/03/2007
Annual return made up to 02/03/07
dot icon13/11/2006
Full accounts made up to 2006-03-31
dot icon27/03/2006
Annual return made up to 02/03/06
dot icon27/03/2006
Registered office changed on 27/03/06 from:\7 aston close, chiltern avenue, bushey, hertfordshire WD23 4JT
dot icon28/06/2005
Full accounts made up to 2005-03-31
dot icon02/03/2005
Annual return made up to 02/03/05
dot icon03/12/2004
Full accounts made up to 2004-03-31
dot icon28/02/2004
Annual return made up to 02/03/04
dot icon22/05/2003
Full accounts made up to 2003-03-31
dot icon05/04/2003
Annual return made up to 02/03/03
dot icon11/07/2002
Full accounts made up to 2002-03-31
dot icon21/02/2002
Annual return made up to 02/03/02
dot icon07/07/2001
Full accounts made up to 2001-03-31
dot icon05/03/2001
Annual return made up to 02/03/01
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon28/02/2000
Annual return made up to 02/03/00
dot icon21/05/1999
Full accounts made up to 1999-03-31
dot icon04/03/1999
Annual return made up to 02/03/99
dot icon08/05/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Full accounts made up to 1997-03-31
dot icon20/02/1998
Annual return made up to 02/03/98
dot icon23/10/1997
Secretary resigned;director resigned
dot icon23/10/1997
New secretary appointed
dot icon23/10/1997
New director appointed
dot icon28/02/1997
Annual return made up to 02/03/97
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
Annual return made up to 02/03/96
dot icon28/09/1995
New director appointed
dot icon27/09/1995
New secretary appointed;new director appointed
dot icon27/09/1995
Registered office changed on 27/09/95 from:\39 thames street, weybridge, surrey, KT13 8JG
dot icon27/09/1995
New director appointed
dot icon22/09/1995
Secretary resigned
dot icon22/09/1995
Director resigned
dot icon22/09/1995
Director resigned
dot icon22/09/1995
Director resigned
dot icon22/09/1995
Director resigned
dot icon19/05/1995
Full accounts made up to 1995-03-31
dot icon23/02/1995
Annual return made up to 02/03/95
dot icon12/12/1994
Secretary resigned;new secretary appointed
dot icon02/03/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon+2.90 % *

* during past year

Cash in Bank

£1,383.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
1
1.34K
-
0.00
1.34K
-
2023
1
1.34K
-
0.00
1.34K
-
2024
1
1.38K
-
0.00
1.38K
-
2024
1
1.38K
-
0.00
1.38K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

1.38K £Ascended2.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.38K £Ascended2.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEYMOUR MACINTYRE LIMITED
Corporate Secretary
05/12/1994 - 19/09/1995
214
Manning, Keith Michael
Secretary
01/09/2010 - 25/11/2024
-
Mintz, Jonathan
Director
12/04/2025 - Present
39
Bryant, Penelope
Director
02/03/1994 - 19/09/1995
66
Moss, Gregory
Director
19/09/1995 - 29/11/2024
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED

LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 02/03/1994 with the registered office located at 1 Aston Close, Bushey, Watford, Herts WD23 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED?

toggle

LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED is currently Active. It was registered on 02/03/1994 .

Where is LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED located?

toggle

LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED is registered at 1 Aston Close, Bushey, Watford, Herts WD23 4JT.

What does LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED do?

toggle

LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED have?

toggle

LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED had 1 employees in 2024.

What is the latest filing for LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mr Jonathan Cowan on 2026-02-05.