Bushy Royds Flat Management Company No.2 Limited MARDEN


Bushy Royds Flat Management Company No.2 started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05108595. The Bushy Royds Flat Management Company No.2 company has been functioning successfully for twenty 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 2 directors, namely Penelope B., Andrew M.. Of them, Penelope B., Andrew M. have been with the company the longest, being appointed on 21 February 2019. Currently 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 Flat Management Company No.2 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 05108595
Date of Incorporation Wed, 21st Apr 2004
Industry Residents property management
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Penelope B.

Position: Director

Appointed: 21 February 2019

Andrew M.

Position: Director

Appointed: 21 February 2019

Purple Properties (kent) Limited

Position: Corporate Director

Appointed: 02 January 2019

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 09 September 2016

Louisa M.

Position: Director

Appointed: 09 September 2016

Resigned: 02 January 2019

Giles H.

Position: Director

Appointed: 01 December 2015

Resigned: 30 August 2016

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 21 April 2014

Resigned: 25 November 2015

Glynn D.

Position: Director

Appointed: 10 March 2009

Resigned: 09 September 2016

Penelope B.

Position: Director

Appointed: 18 September 2006

Resigned: 31 March 2009

Penelope B.

Position: Secretary

Appointed: 22 March 2006

Resigned: 01 September 2014

Louisa M.

Position: Director

Appointed: 22 March 2006

Resigned: 22 December 2014

Andrew M.

Position: Secretary

Appointed: 22 March 2006

Resigned: 01 September 2014

John D.

Position: Director

Appointed: 21 October 2004

Resigned: 18 September 2006

John D.

Position: Secretary

Appointed: 21 October 2004

Resigned: 18 September 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 2004

Resigned: 21 April 2004

Paula G.

Position: Director

Appointed: 21 April 2004

Resigned: 20 April 2006

John D.

Position: Secretary

Appointed: 21 April 2004

Resigned: 20 April 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 21 April 2004

Resigned: 21 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand25 08017 6858 690   
Current Assets34 36328 64422 09437 413  
Debtors9 28310 95913 40437 41340 03728 098
Net Assets Liabilities20 4194 7747 88525 71018 07117 054
Other Debtors 229 24 60428 36011 645
Other
Accrued Liabilities 1 0531 1489802 182575
Creditors13 94423 87014 20911 70321 96611 044
Other Creditors3 5198 4975 7282 4849 0613 479
Prepayments7 0107 3538 2488 6519 57111 280
Trade Creditors Trade Payables10 42514 3207 3338 23910 7236 990
Trade Debtors Trade Receivables2 2733 3775 1564 1582 1065 173

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, July 2023
Free Download (8 pages)

Company search

Advertisements