Background WavePink WaveYellow Wave

BUSHMEAD SECURITIES LIMITED (04231189)

BUSHMEAD SECURITIES LIMITED (04231189) is an active UK company. incorporated on 8 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BUSHMEAD SECURITIES LIMITED has been registered for 24 years. Current directors include BLEIER, Norman, METT, Ian.

Company Number
04231189
Status
active
Type
ltd
Incorporated
8 June 2001
Age
24 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Norman, METT, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHMEAD SECURITIES LIMITED

BUSHMEAD SECURITIES LIMITED is an active company incorporated on 8 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BUSHMEAD SECURITIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04231189

LTD Company

Age

24 Years

Incorporated 8 June 2001

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 16 December 2025 (3 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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

PENRITH SECURITIES LIMITED
From: 8 June 2001To: 30 March 2019
Contact
Address

Unit 3 Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

6 Well Street London E9 7PX
From: 8 June 2001To: 16 June 2016
Timeline

14 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jun 01
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Secretary
Appointed 08 Jun 2001

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958
Director
Appointed 29 Mar 2019

METT, Ian

Active
Edge Business Centre, LondonNW2 6EW
Born November 1978
Director
Appointed 29 Mar 2019

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Jun 2001
Resigned 08 Jun 2001

BLEIER, Joshua

Resigned
Edge Business Centre, LondonNW2 6EW
Born July 1951
Director
Appointed 08 Jun 2001
Resigned 29 Mar 2019

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Jun 2001
Resigned 08 Jun 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Joshua Bleier

Ceased
Edge Business Centre, LondonNW2 6EW
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Norman Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Resolution
30 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 January 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
225Change of Accounting Reference Date
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
18 June 2001
287Change of Registered Office
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
287Change of Registered Office
Incorporation Company
8 June 2001
NEWINCIncorporation