Background WavePink WaveYellow Wave

BUSH PROPERTY MANAGEMENT LIMITED (02990063)

BUSH PROPERTY MANAGEMENT LIMITED (02990063) is an active UK company. incorporated on 14 November 1994. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUSH PROPERTY MANAGEMENT LIMITED has been registered for 31 years. Current directors include AITCHISON, Paul Leonard, KAVANAGH, Peter, LIGHT, Matthew James.

Company Number
02990063
Status
active
Type
ltd
Incorporated
14 November 1994
Age
31 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AITCHISON, Paul Leonard, KAVANAGH, Peter, LIGHT, Matthew James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSH PROPERTY MANAGEMENT LIMITED

BUSH PROPERTY MANAGEMENT LIMITED is an active company incorporated on 14 November 1994 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUSH PROPERTY MANAGEMENT LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02990063

LTD Company

Age

31 Years

Incorporated 14 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

JUDGEALLOW LIMITED
From: 14 November 1994To: 31 January 1995
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 9 July 2017To: 16 September 2025
Becket House 6 Littlehampton Road Worthing BN13 1QE
From: 30 July 2012To: 9 July 2017
Bridge House 1 Bridge Court Fishergate Norwich NR3 1UF
From: 14 November 1994To: 30 July 2012
Timeline

13 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 18
Director Joined
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Nov 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 13 Jan 2020

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 13 Jan 2020

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 31 Dec 2018

LIGHT, Matthew James

Active
6 Littlehampton Road, WorthingBN13 1QE
Born October 1971
Director
Appointed 27 Jul 2012

BUSH, Norma Evelyn

Resigned
The Lanterns, NorwichNR14 7DN
Secretary
Appointed 24 Nov 1994
Resigned 27 Jul 2012

LIGHT, Matthew James

Resigned
6 Littlehampton Road, WorthingBN13 1QE
Secretary
Appointed 27 Jul 2012
Resigned 22 Sept 2017

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Secretary
Appointed 22 Sept 2017
Resigned 13 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Nov 1994
Resigned 24 Nov 1994

BUSH, Darren James

Resigned
Bridge House, FishergateNR3 1UF
Born March 1974
Director
Appointed 01 Mar 2012
Resigned 27 Jul 2012

BUSH, David Roland

Resigned
The Lanterns, NorwichNR14 7DN
Born June 1942
Director
Appointed 24 Nov 1994
Resigned 27 Jul 2012

GILL, Adrian Stuart

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1967
Director
Appointed 28 Aug 2018
Resigned 31 Dec 2018

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born October 1973
Director
Appointed 09 Jan 2018
Resigned 13 Jan 2020

WELLER, Paul Stanley

Resigned
6 Littlehampton Road, WorthingBN13 1QE
Born May 1960
Director
Appointed 27 Jul 2012
Resigned 05 Nov 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Nov 1994
Resigned 14 Nov 1994

Persons with significant control

1

Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
24 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
8 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
6 November 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Memorandum Articles
19 October 1995
MEM/ARTSMEM/ARTS
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
1 May 1995
88(2)R88(2)R
Legacy
3 March 1995
224224
Certificate Change Of Name Company
30 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
287Change of Registered Office
Incorporation Company
14 November 1994
NEWINCIncorporation