UKBizDB.co.uk

BUSHEY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bushey Investments Limited. The company was founded 21 years ago and was given the registration number 04604088. The firm's registered office is in FINCHLEY. You can find them at 305 Regents Park Road, , Finchley, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUSHEY INVESTMENTS LIMITED
Company Number:04604088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:305 Regents Park Road, Finchley, London, United Kingdom, N3 1DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capitol House, 72a Saint Marys Road, Watford, England, WD18 0RR

Secretary28 November 2002Active
Capitol House, 72a Saint Marys Road, Watford, England, WD18 0RR

Director28 November 2002Active
Capitol House, 72a Saint Marys Road, Watford, England, WD18 0RR

Director28 November 2002Active
Capitol House, 72a Saint Marys Road, Watford, England, WD18 0RR

Director28 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 November 2002Active

People with Significant Control

Mr Michael Phillips
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Capitol House, 72a Saint Marys Road, Watford, England, WD18 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Max Morris
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Capitol House, 72a Saint Marys Road, Watford, England, WD18 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Dagul
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Capitol House, 72a Saint Marys Road, Watford, England, WD18 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person secretary company with change date.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Accounts

Change account reference date company previous shortened.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Change person secretary company with change date.

Download
2020-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.