Company NameBushey Grange Residents Company Limited
DirectorsNicola Jane Mann and Ajay Ahuja
Company StatusActive
Company Number02777242
CategoryPrivate Limited Company
Incorporation Date5 January 1993(31 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicola Jane Mann
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(14 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Wyatt Close
Bushey
Hertfordshire
WD23 4GT
Director NameAjay Ahuja
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(17 years, 3 months after company formation)
Appointment Duration14 years
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Wyatt Close
Bushey Heath
Hertfordshire
WD23 4GT
Secretary NameSteven Paul Freedman
NationalityBritish
StatusCurrent
Appointed30 April 2010(17 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address3 Wyatt Close
Bushey
Herts
WD23 4GT
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Director NameJohn Edward Waldron
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(same day as company formation)
RoleProperty Developer
Correspondence Address8 Elm Park Road
Elm Park Court
Pinner
Middlesex
HA5 3LA
Secretary NameMr Donald Anthony Tucker
NationalityBritish
StatusResigned
Appointed05 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Director NameMr Richard Barnett Bernstone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1997)
RoleEstate Agents
Correspondence Address5 Wyatt Close 39 Elstree Road
Bushey
Watford
Hertfordshire
WD2 3QU
Director NameDavid John Rosenfeld
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 1999)
RoleLandscape Maintence Company
Correspondence Address9 Wyatt Close
Elstree Road
Bushey
Hartfordshire
WD2 3UX
Secretary NamePhilippa Janice Freedman
NationalityBritish
StatusResigned
Appointed09 August 1994(1 year, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 March 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Wyatt Close
Bushey Heath
Hertfordshire
WD23 4GT
Director NameArnold Goldberg
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 18 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Benning Fields Drive
London Colney
St Albans
Hertfordshire
AL2 1UJ
Director NameMr Steven Paul Freedman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Wyatt Close
Elstree Road, Bushey Heath
Watford
Hertfordshire
WD23 4GT
Director NameBrian Steven Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2007)
RolePublishing
Correspondence Address5 Wyatt Close
Elstree Road Bushey Heath
Watford
Hertfordshire
WD23 4GT

Location

Registered Address1 Wyatt Close
Bushey
Hertfordshire
WD23 4GT
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Brian Bennett & Christine Bennett
19.96%
Ordinary
1 at £100Henry Young & Karen Young
19.96%
Ordinary
1 at £100Nicola Mann
19.96%
Ordinary
1 at £100Rosalyn Gail Denton
19.96%
Ordinary
1 at £100Steven Freedman & Phillippa Freedman
19.96%
Ordinary
3 at £0.2Donald Anthony Tucker
0.12%
Founder
2 at £0.2John Edward Waldron
0.08%
Founder

Financials

Year2014
Net Worth£501
Cash£592
Current Liabilities£91

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 January 2023 (3 pages)
9 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
7 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
5 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (3 pages)
10 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
23 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
28 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 501
(6 pages)
31 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 501
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 501
(6 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 501
(6 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 501
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 501
(6 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 501
(6 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 501
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
16 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
16 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
16 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
26 May 2010Appointment of Ajay Ahuja as a director (3 pages)
26 May 2010Registered office address changed from 3 Wyatt Close Bushey Heath Hertfordshire WD23 4GT on 26 May 2010 (2 pages)
26 May 2010Appointment of Steven Paul Freedman as a secretary (3 pages)
26 May 2010Registered office address changed from 3 Wyatt Close Bushey Heath Hertfordshire WD23 4GT on 26 May 2010 (2 pages)
26 May 2010Appointment of Ajay Ahuja as a director (3 pages)
26 May 2010Appointment of Steven Paul Freedman as a secretary (3 pages)
18 May 2010Termination of appointment of Steven Freedman as a director (2 pages)
18 May 2010Termination of appointment of Philippa Freedman as a secretary (2 pages)
18 May 2010Termination of appointment of Steven Freedman as a director (2 pages)
18 May 2010Termination of appointment of Philippa Freedman as a secretary (2 pages)
5 January 2010Director's details changed for Nicola Jane Mann on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Steven Paul Freedman on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nicola Jane Mann on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Steven Paul Freedman on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Steven Paul Freedman on 5 January 2010 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Nicola Jane Mann on 5 January 2010 (2 pages)
16 September 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
16 September 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
6 January 2009Return made up to 05/01/09; full list of members (6 pages)
6 January 2009Return made up to 05/01/09; full list of members (6 pages)
11 August 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
11 August 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
7 January 2008Return made up to 05/01/08; full list of members (4 pages)
7 January 2008Return made up to 05/01/08; full list of members (4 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
24 May 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
24 May 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
17 January 2007Return made up to 05/01/07; full list of members (10 pages)
17 January 2007Return made up to 05/01/07; full list of members (10 pages)
25 July 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
25 July 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
10 January 2006Return made up to 05/01/06; full list of members (10 pages)
10 January 2006Return made up to 05/01/06; full list of members (10 pages)
3 May 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
3 May 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
13 January 2005Return made up to 05/01/05; full list of members (10 pages)
13 January 2005Return made up to 05/01/05; full list of members (10 pages)
8 June 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
8 June 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
8 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2003Registered office changed on 12/09/03 from: 843 finchley road london NW11 8NA (1 page)
12 September 2003Registered office changed on 12/09/03 from: 843 finchley road london NW11 8NA (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
12 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
12 September 2003Director resigned (1 page)
10 February 2003Return made up to 05/01/03; full list of members (10 pages)
10 February 2003Return made up to 05/01/03; full list of members (10 pages)
17 April 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
17 April 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
22 January 2002Return made up to 05/01/02; full list of members (7 pages)
22 January 2002Return made up to 05/01/02; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
15 January 2001Return made up to 05/01/01; no change of members (6 pages)
15 January 2001Return made up to 05/01/01; no change of members (6 pages)
24 May 2000Full accounts made up to 31 January 2000 (8 pages)
24 May 2000Full accounts made up to 31 January 2000 (8 pages)
13 January 2000Return made up to 05/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 05/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
9 September 1999Accounts for a small company made up to 31 January 1999 (3 pages)
9 September 1999Accounts for a small company made up to 31 January 1999 (3 pages)
12 February 1999Return made up to 05/01/99; full list of members (6 pages)
12 February 1999Return made up to 05/01/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 January 1998 (3 pages)
2 July 1998Accounts for a small company made up to 31 January 1998 (3 pages)
15 January 1998Return made up to 05/01/98; change of members (6 pages)
15 January 1998Return made up to 05/01/98; change of members (6 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
29 July 1997Accounts for a small company made up to 31 January 1997 (3 pages)
29 July 1997Accounts for a small company made up to 31 January 1997 (3 pages)
17 January 1997Return made up to 05/01/97; no change of members (4 pages)
17 January 1997Return made up to 05/01/97; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
8 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
19 August 1996Registered office changed on 19/08/96 from: 5 wyatt close bushey heath hertfordshire WD2 3UX (1 page)
19 August 1996Registered office changed on 19/08/96 from: 5 wyatt close bushey heath hertfordshire WD2 3UX (1 page)
5 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Full accounts made up to 31 January 1995 (10 pages)
29 January 1996Full accounts made up to 31 January 1995 (10 pages)
15 March 1995Return made up to 05/01/95; no change of members (4 pages)
15 March 1995Return made up to 05/01/95; no change of members (4 pages)
5 January 1993Incorporation (13 pages)
5 January 1993Incorporation (13 pages)