Background WavePink WaveYellow Wave

BUSHMEAD COURT MANAGEMENT LIMITED (04353131)

BUSHMEAD COURT MANAGEMENT LIMITED (04353131) is an active UK company. incorporated on 15 January 2002. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in residents property management. BUSHMEAD COURT MANAGEMENT LIMITED has been registered for 24 years. Current directors include CRUTTENDEN, Ann, DONKIN, Helen, GRADON, Rita and 1 others.

Company Number
04353131
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
Unit 3 Wellesbourne Distribution Park Loxley Road, Warwick, CV35 9JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRUTTENDEN, Ann, DONKIN, Helen, GRADON, Rita, PINNEY, Gareth Elliott
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHMEAD COURT MANAGEMENT LIMITED

BUSHMEAD COURT MANAGEMENT LIMITED is an active company incorporated on 15 January 2002 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUSHMEAD COURT MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04353131

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Unit 3 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick, CV35 9JY,

Previous Addresses

18 Wood Street Stratford upon Avon Warwickshire CV37 6JF
From: 15 January 2002To: 4 June 2024
Timeline

28 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Oct 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jun 16
Director Joined
Sept 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RETIREMENT SECURITY LIMITED

Active
Loxley Road, WarwickCV35 9JY
Corporate secretary
Appointed 15 Jan 2002

CRUTTENDEN, Ann

Active
Loxley Road, WarwickCV35 9JY
Born May 1938
Director
Appointed 04 Oct 2021

DONKIN, Helen

Active
Loxley Road, WarwickCV35 9JY
Born August 1943
Director
Appointed 22 Sept 2020

GRADON, Rita

Active
Loxley Road, WarwickCV35 9JY
Born July 1947
Director
Appointed 22 Sept 2020

PINNEY, Gareth Elliott

Active
Loxley Road, WarwickCV35 9JY
Born September 1964
Director
Appointed 24 Oct 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 15 Jan 2002

ASHPOOL, Michael Clive

Resigned
Loxley Road, WarwickCV35 9JY
Born May 1963
Director
Appointed 18 Sept 2023
Resigned 23 Oct 2024

AVIS GLEW, Jean Ethel

Resigned
39 Bushmead Court, LutonLU2 7GY
Born March 1932
Director
Appointed 30 Oct 2003
Resigned 15 Sept 2005

AVIS-GLEW, Eric

Resigned
39 Bushmead Court, LutonLU2 7GY
Born August 1923
Director
Appointed 26 Feb 2007
Resigned 22 Sept 2009

BARRACLOUGH, Betty

Resigned
43 Bushmead Court, LutonLU2 7GY
Born December 1923
Director
Appointed 16 Sept 2004
Resigned 04 Oct 2007

BUCKMAN, Rose

Resigned
28 Bushmead Court, LutonLU2 7GY
Born January 1923
Director
Appointed 26 Sept 2004
Resigned 21 Sept 2006

CAMPBELL, Ann Christine

Resigned
Loxley Road, WarwickCV35 9JY
Born December 1936
Director
Appointed 24 Oct 2024
Resigned 29 Jan 2026

CAVALLO, Sally Margaret

Resigned
Apartment 34 Bushmead Court, LutonLU2 7GY
Born April 1937
Director
Appointed 30 Oct 2003
Resigned 16 Sept 2004

CREWS, Roger Clavell

Resigned
3 Tythe Gardens, StewkleyLU7 0HF
Born April 1948
Director
Appointed 15 Sept 2005
Resigned 20 Nov 2006

CREWS, Roger Clavell

Resigned
3 Tythe Gardens, StewkleyLU7 0HF
Born April 1948
Director
Appointed 31 Mar 2003
Resigned 30 Oct 2003

CRUTTENDEN, Mervyn George

Resigned
Loxley Road, WarwickCV35 9JY
Born April 1933
Director
Appointed 16 Jan 2020
Resigned 23 Oct 2024

FORD, Frank Harry

Resigned
19 Bushmead Court, Hancock DriveLU2 7GY
Born July 1924
Director
Appointed 04 Oct 2007
Resigned 02 Sept 2021

GOODMAN, George

Resigned
48 Bushmead Court, LutonLU2 7GY
Born March 1926
Director
Appointed 21 Sept 2006
Resigned 16 Sept 2014

HIGGS, William Charles

Resigned
18 Bushmead Court, LutonLU2 7GY
Born October 1920
Director
Appointed 31 Mar 2003
Resigned 23 Jan 2007

JONES, Enid Patricia

Resigned
25 Bushmead Court, LutonLU2 7GY
Born November 1930
Director
Appointed 26 Feb 2007
Resigned 13 Jan 2012

JOREY, Valerie Eleanor Ruth

Resigned
Hancock Drive, LutonLU2 7GY
Born May 1936
Director
Appointed 26 Sept 2012
Resigned 16 Sept 2014

LAWRENCE, Ronald James

Resigned
21 Bushmead Court, LutonLU2 7GY
Born April 1925
Director
Appointed 15 Sept 2005
Resigned 21 Aug 2006

LUMMAS, Edith Louise

Resigned
33 Bushmead Court, LutonLU2 7GY
Born October 1924
Director
Appointed 31 Mar 2003
Resigned 30 Oct 2003

LUMMUS, Edith Louise

Resigned
Bushmead Court Hancock Drive, LutonLU2 7GY
Born October 1924
Director
Appointed 22 Sept 2009
Resigned 31 May 2011

NORMAN, Frances Patricia

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born July 1932
Director
Appointed 12 Sept 2017
Resigned 09 Jan 2020

PEDDER, Pauline

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born October 1929
Director
Appointed 27 Sept 2011
Resigned 14 Oct 2021

PINNEY, Gareth Elliott

Resigned
Loxley Road, WarwickCV35 9JY
Born September 1964
Director
Appointed 04 Oct 2021
Resigned 21 Nov 2023

RIPPENGALE, Edna Lilian

Resigned
51 Bushmead Court, LutonLU2 7GY
Born July 1926
Director
Appointed 26 Feb 2007
Resigned 28 Mar 2016

WAKEFORD, Peter Guy

Resigned
Badby Fields, DaventryNN11 3DD
Born November 1943
Director
Appointed 03 Oct 2002
Resigned 26 Sept 2004

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Born April 1939
Director
Appointed 03 Oct 2002
Resigned 16 Sept 2004

WALLER, Edith Florence

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born October 1923
Director
Appointed 16 Sept 2014
Resigned 22 Sept 2020

WAY, Hedwig Marianna Martha, Dr

Resigned
64 Bushmead Court, LutonLU2 7GY
Born January 1927
Director
Appointed 31 Mar 2003
Resigned 15 Sept 2005

WHELDEN, Joan

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born July 1927
Director
Appointed 16 Sept 2014
Resigned 22 Sept 2020

WOODBRIDGE, Thelma Cynthia

Resigned
31 Bushmead Court, LutonLU2 7GY
Born December 1925
Director
Appointed 31 Mar 2003
Resigned 16 Sept 2004

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 15 Jan 2002
Resigned 15 Jan 2002
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 June 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
88(2)R88(2)R
Legacy
19 February 2004
88(2)R88(2)R
Legacy
19 February 2004
88(2)R88(2)R
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
88(2)R88(2)R
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
25 September 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288cChange of Particulars
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
287Change of Registered Office
Legacy
27 January 2003
287Change of Registered Office
Legacy
7 November 2002
225Change of Accounting Reference Date
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
88(2)R88(2)R
Memorandum Articles
19 February 2002
MEM/ARTSMEM/ARTS
Resolution
19 February 2002
RESOLUTIONSResolutions
Memorandum Articles
7 February 2002
MEM/ARTSMEM/ARTS
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
287Change of Registered Office
Memorandum Articles
6 February 2002
MEM/ARTSMEM/ARTS
Resolution
6 February 2002
RESOLUTIONSResolutions
Incorporation Company
15 January 2002
NEWINCIncorporation