UKBizDB.co.uk

BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED

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

This company is commonly known as Bushy Royds Flat Management Company No.2 Limited. The company was founded 20 years ago and was given the registration number 05108595. The firm's registered office is in MARDEN. You can find them at Suite 7 Aspect House, Pattenden Lane, Marden, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BUSHY ROYDS FLAT MANAGEMENT COMPANY NO.2 LIMITED
Company Number:05108595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7 Aspect House, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ

Corporate Secretary09 September 2016Active
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ

Director21 February 2019Active
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ

Director21 February 2019Active
Suite 7 Aspect House, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ

Corporate Director02 January 2019Active
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ

Secretary22 March 2006Active
Holly Cottage, Maidstone Road, Marden, TN12 9AG

Secretary21 October 2004Active
25 Reservoir Road, Oakwood, London, N14 4BB

Secretary21 April 2004Active
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ

Secretary22 March 2006Active
Suite 7 Aspect House, Pattenden Lane, Marden, Uk, TN12 9QJ

Corporate Secretary21 April 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary21 April 2004Active
25, Bower Mount Road, Maidstone, ME16 8AX

Director18 September 2006Active
Holly Cottage, Maidstone Road, Marden, TN12 9AG

Director21 October 2004Active
2, High Street, Steventon, Abingdon, England, OX13 6RS

Director10 March 2009Active
36 Southeastern Avenue, Edmonton, London, N9 9LR

Director21 April 2004Active
1, Market Place Mews, Henley-On-Thames, England, RG9 2AH

Director01 December 2015Active
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ

Director09 September 2016Active
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ

Director22 March 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director21 April 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint corporate director company with name date.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Address

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

Download
2016-09-19Officers

Appoint person director company with name.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-09-14Address

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

Download
2016-09-14Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.