Background WavePink WaveYellow Wave

52/54 BUSHMEAD AVENUE LIMITED (01891135)

52/54 BUSHMEAD AVENUE LIMITED (01891135) is an active UK company. incorporated on 1 March 1985. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. 52/54 BUSHMEAD AVENUE LIMITED has been registered for 41 years. Current directors include CHENNELLS, Susan, DAY, Alexander William.

Company Number
01891135
Status
active
Type
ltd
Incorporated
1 March 1985
Age
41 years
Address
The Old Post Office Church Road, Bedford, MK43 9EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHENNELLS, Susan, DAY, Alexander William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52/54 BUSHMEAD AVENUE LIMITED

52/54 BUSHMEAD AVENUE LIMITED is an active company incorporated on 1 March 1985 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 52/54 BUSHMEAD AVENUE LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01891135

LTD Company

Age

41 Years

Incorporated 1 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

The Old Post Office Church Road Wootton Bedford, MK43 9EU,

Previous Addresses

Macintyre Hudson Chartered Accountants Equipoise House Grove Place Bedford MK40 3LE
From: 1 March 1985To: 22 July 2014
Timeline

20 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Sept 15
Director Left
Jun 16
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Aug 24
Director Joined
Oct 24
Director Left
May 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BISHOP, Adam James

Active
Church Road, Bedford
Secretary
Appointed 30 Aug 2013

ST CUTHBERTS PROPERTIES LTD

Active
Keeley Lane, BedfordMK43 9HS
Corporate secretary
Appointed 01 Oct 2025

CHENNELLS, Susan

Active
Church Road, BedfordMK43 9EU
Born August 1959
Director
Appointed 16 May 2023

DAY, Alexander William

Active
Church Road, BedfordMK43 9EU
Born April 1994
Director
Appointed 21 Jan 2026

CROFT, John

Resigned
52 Bushmead Avenue, BedfordMK40 3QW
Secretary
Appointed N/A
Resigned 30 Aug 2013

BAMONTE, Beverly Suzanne

Resigned
Church Road, BedfordMK43 9EU
Born January 1962
Director
Appointed 16 May 2023
Resigned 14 May 2025

BICKERDIKE, Muriel

Resigned
52-54 Bushmead Avenue, BedfordMK40 3QW
Born December 1921
Director
Appointed N/A
Resigned 19 Jul 1996

BISHOP, Adam James

Resigned
Church Road, BedfordMK43 9EU
Born August 1986
Director
Appointed 01 Jun 2019
Resigned 01 Sept 2023

BRUMMELL, George Frederick

Resigned
8 St Edmond Road, BedfordMK40 2NQ
Born January 1929
Director
Appointed 07 Jan 2002
Resigned 01 Jun 2019

COLE, Wayne

Resigned
Flat 2, BedfordMK40 3QW
Born May 1964
Director
Appointed 19 Jul 1996
Resigned 22 Jul 1999

CROFT, Pamela Lorelie

Resigned
52f Bushmead Avenue, BedfordMK40 3QW
Born December 1949
Director
Appointed 15 Dec 2000
Resigned 11 Nov 2001

DAWSON, Brian

Resigned
Church Road, BedfordMK43 9EU
Born March 1960
Director
Appointed 01 Nov 2024
Resigned 15 Oct 2025

DAWSON, Brian James

Resigned
Church Road, BedfordMK43 9EU
Born March 1960
Director
Appointed 10 Oct 2023
Resigned 02 Aug 2024

DAWSON, Brian James

Resigned
Church Road, BedfordMK43 9EU
Born March 1960
Director
Appointed 16 May 2023
Resigned 09 Oct 2023

DIGIORGIO, Gianna Marisa

Resigned
Church Road, BedfordMK43 9EU
Born May 1981
Director
Appointed 25 Aug 2015
Resigned 01 Dec 2017

DRAGE, Caroline Jane

Resigned
52b Bushmead Avenue, BedfordMK40 3QW
Born June 1953
Director
Appointed 01 Oct 2002
Resigned 12 Jan 2007

ENGLEFIELD, Margaret Teresa

Resigned
Church Road, BedfordMK43 9EU
Born January 1962
Director
Appointed 16 May 2023
Resigned 10 Oct 2025

OWEN, Nicola

Resigned
Flat 5, BedfordMK40 3QW
Born August 1976
Director
Appointed 24 Jul 1998
Resigned 01 Mar 2006

PERKINS, Monica Everleigh

Resigned
Flat East 52-54 Bushmead Avenue, BedfordMK40 3QW
Born May 1926
Director
Appointed N/A
Resigned 12 Aug 2001

PERRY, Christopher Matthew

Resigned
52b Bushmead Avenue, BedfordMK40 3QW
Born March 1980
Director
Appointed 24 Aug 2007
Resigned 01 Jun 2016

ROWNTREE, Matthew James William

Resigned
6 Swindale, BedfordMK41 7TT
Born March 1969
Director
Appointed 24 Aug 2007
Resigned 10 Jun 2018

SAVIDES, Tina Jane

Resigned
No 6 54 Bushmead Avenue, BedfordMK40 3QL
Born November 1967
Director
Appointed 23 Jul 1999
Resigned 25 Sept 2000
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 October 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Miscellaneous
5 April 2006
MISCMISC
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
363aAnnual Return
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
17 August 1999
88(2)R88(2)R
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
10 August 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
21 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
19 August 1993
287Change of Registered Office
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1992
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Accounts With Accounts Type Small
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Legacy
25 June 1990
288288
Legacy
8 June 1990
287Change of Registered Office
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Small
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
20 May 1987
363363
Accounts With Accounts Type Small
20 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Incorporation Company
1 March 1985
NEWINCIncorporation