Bushvale Property Management Limited LYMPSTONE EXMOUTH


Bushvale Property Management started in year 1982 as Private Limited Company with registration number 01651494. The Bushvale Property Management company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Lympstone Exmouth at The Manor House. Postal code: EX8 5HP.

At the moment there are 4 directors in the the company, namely Warwick D., Joyce S. and Mary B. and others. In addition one secretary - Paul D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bushvale Property Management Limited Address / Contact

Office Address The Manor House
Office Address2 Burgmanns Hill
Town Lympstone Exmouth
Post code EX8 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651494
Date of Incorporation Thu, 15th Jul 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Warwick D.

Position: Director

Appointed: 23 June 2013

Joyce S.

Position: Director

Appointed: 16 January 2010

Paul D.

Position: Secretary

Appointed: 02 December 2007

Mary B.

Position: Director

Appointed: 02 December 2007

Paul D.

Position: Director

Appointed: 22 August 1999

Jonathan M.

Position: Director

Appointed: 23 July 2006

Resigned: 02 December 2007

Jonathan M.

Position: Secretary

Appointed: 23 June 2006

Resigned: 02 December 2007

Alexander B.

Position: Secretary

Appointed: 06 March 1996

Resigned: 23 June 2006

Alexander B.

Position: Director

Appointed: 06 March 1996

Resigned: 23 July 2006

Isabel P.

Position: Secretary

Appointed: 14 November 1993

Resigned: 06 March 1996

Isabel P.

Position: Director

Appointed: 14 November 1993

Resigned: 06 March 1996

Roger S.

Position: Director

Appointed: 08 June 1991

Resigned: 03 January 2009

Florence S.

Position: Director

Appointed: 08 June 1991

Resigned: 28 April 1999

Geoffrey P.

Position: Director

Appointed: 08 June 1991

Resigned: 14 November 1993

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Warwick D. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Paul D. This PSC owns 25-50% shares.

Warwick D.

Notified on 30 June 2022
Nature of control: significiant influence or control

Paul D.

Notified on 28 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42282  
Current Assets9479891 2442 857
Debtors525907  
Other Debtors525555  
Property Plant Equipment500500  
Net Assets Liabilities 1 4951 7502 857
Other
Average Number Employees During Period44  
Creditors519516  
Net Current Assets Liabilities4289892 8572 857
Other Creditors516516  
Other Taxation Social Security Payable3   
Property Plant Equipment Gross Cost500   
Total Assets Less Current Liabilities9281 4952 8572 857
Trade Debtors Trade Receivables 352  
Called Up Share Capital Not Paid Not Expressed As Current Asset 66 
Fixed Assets 500500 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements