Company NameBushey Property Partners Llp
Company StatusActive
Company NumberOC368295
CategoryLimited Liability Partnership
Incorporation Date22 September 2011(12 years, 7 months ago)
Previous NameBlythwood Veterinary (Bushey) Llp

Directors

LLP Designated Member NameDr Barry David Cameron
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bournehall Avenue
Bushey
Herts
WD23 3AU
LLP Designated Member NameMr Bradley Phillip Viner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Lane House Sandy Lane
Northwood
Middlesex
HA6 3HA
LLP Designated Member NameMrs Lisabeth Sara Viner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterlane House Sandy Lane
Northwood
HA6 3HA
LLP Designated Member NameGraham Derek Finch
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Uxbridge Road
Pinner
Middlesex
HA5 4SL

Contact

Websitewww.blythwood.com
Email address[email protected]
Telephone020 84210510
Telephone regionLondon

Location

Registered AddressWaterlane House
Sandy Lane
Northwood
HA6 3HA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£132,601
Cash£31,942
Current Liabilities£73,729

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 3 weeks ago)
Next Return Due4 October 2024 (4 months, 4 weeks from now)

Charges

13 December 2016Delivered on: 15 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land to the rear 4-6 high street bushey hertfordshire.
Outstanding
15 August 2016Delivered on: 27 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 2 high street bushey title number HD355518.
Outstanding
4 August 2016Delivered on: 10 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 December 2020Termination of appointment of Graham Derek Finch as a member on 30 November 2019 (1 page)
18 December 2020Appointment of Mrs Lisabeth Sara Viner as a member on 1 December 2019 (2 pages)
23 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 November 2020Cessation of Graham Derek Finch as a person with significant control on 10 December 2019 (1 page)
23 November 2020Change of details for Mr Bradley Phillip Viner as a person with significant control on 10 December 2019 (2 pages)
23 November 2020Change of details for Dr Barry David Cameron as a person with significant control on 26 June 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
26 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
10 August 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
6 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
27 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 July 2017Satisfaction of charge OC3682950002 in full (1 page)
12 July 2017Satisfaction of charge OC3682950001 in full (1 page)
12 July 2017Satisfaction of charge OC3682950002 in full (1 page)
12 July 2017Satisfaction of charge OC3682950001 in full (1 page)
12 July 2017Satisfaction of charge OC3682950003 in full (1 page)
12 July 2017Satisfaction of charge OC3682950003 in full (1 page)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 December 2016Registration of charge OC3682950003, created on 13 December 2016 (32 pages)
15 December 2016Registration of charge OC3682950003, created on 13 December 2016 (32 pages)
16 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 August 2016Registration of charge OC3682950002, created on 15 August 2016 (32 pages)
27 August 2016Registration of charge OC3682950002, created on 15 August 2016 (32 pages)
10 August 2016Registration of charge OC3682950001, created on 4 August 2016 (34 pages)
10 August 2016Registration of charge OC3682950001, created on 4 August 2016 (34 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 October 2015Annual return made up to 20 September 2015 (4 pages)
13 October 2015Annual return made up to 20 September 2015 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 October 2014Annual return made up to 20 September 2014 (4 pages)
8 October 2014Annual return made up to 20 September 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 November 2013Annual return made up to 20 September 2013 (4 pages)
29 November 2013Annual return made up to 20 September 2013 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 November 2012Annual return made up to 20 September 2012 (9 pages)
23 November 2012Annual return made up to 20 September 2012 (9 pages)
10 November 2011Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
10 November 2011Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
22 September 2011Incorporation of a limited liability partnership (10 pages)
22 September 2011Incorporation of a limited liability partnership (10 pages)