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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capitol House, 72a Saint Marys Road, Watford, England, WD18 0RR | Secretary | 28 November 2002 | Active |
Capitol House, 72a Saint Marys Road, Watford, England, WD18 0RR | Director | 28 November 2002 | Active |
Capitol House, 72a Saint Marys Road, Watford, England, WD18 0RR | Director | 28 November 2002 | Active |
Capitol House, 72a Saint Marys Road, Watford, England, WD18 0RR | Director | 28 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person secretary company with change date. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Officers | Change person secretary company with change date. | Download |
2020-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.