Bushy Royds Estate Management Company Limited MARDEN


Bushy Royds Estate Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04491374. The Bushy Royds Estate Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has one director. Andrew M., appointed on 1 March 2017. There are currently no secretaries appointed. 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.

Bushy Royds Estate Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04491374
Date of Incorporation Mon, 22nd Jul 2002
Industry Residents property management
End of financial Year 31st July
Company age 22 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 March 2017

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 01 September 2014

Stanley T.

Position: Director

Appointed: 12 June 2007

Resigned: 03 February 2017

Penelope B.

Position: Director

Appointed: 01 August 2006

Resigned: 26 July 2007

William D.

Position: Director

Appointed: 21 April 2006

Resigned: 21 September 2017

Andrew M.

Position: Secretary

Appointed: 03 April 2006

Resigned: 01 September 2014

Penelope B.

Position: Secretary

Appointed: 03 April 2006

Resigned: 22 July 2011

John D.

Position: Director

Appointed: 11 May 2004

Resigned: 31 July 2006

John D.

Position: Secretary

Appointed: 11 May 2004

Resigned: 31 July 2006

Richard H.

Position: Director

Appointed: 22 July 2002

Resigned: 01 August 2006

John D.

Position: Director

Appointed: 22 July 2002

Resigned: 08 August 2005

Paula G.

Position: Secretary

Appointed: 22 July 2002

Resigned: 13 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand35 45245 08542 894   
Current Assets42 26652 75950 25052 711  
Debtors6 8147 6747 35652 71157 27758 541
Net Assets Liabilities22 23432 08627 63831 47431 81631 031
Other Debtors276552 47 65650 78454 357
Other
Creditors20 03220 67322 61221 23725 46127 510
Other Creditors2 4802 9013 6262 0363 1101 750
Prepayments1 7011 7901 8721 4631 6301 591
Trade Creditors Trade Payables17 55217 77218 98619 20122 35125 760
Trade Debtors Trade Receivables4 8375 3325 4843 5924 8632 593

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 12th, October 2023
Free Download (7 pages)

Company search

Advertisements