Background WavePink WaveYellow Wave

THE MOORINGS (BUSHEY) MANAGEMENT COMPANY LIMITED (04360415)

THE MOORINGS (BUSHEY) MANAGEMENT COMPANY LIMITED (04360415) is an active UK company. incorporated on 25 January 2002. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MOORINGS (BUSHEY) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include MAGNUS, David Peter, MENASHY, David Alan.

Company Number
04360415
Status
active
Type
ltd
Incorporated
25 January 2002
Age
24 years
Address
C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Watford, WD24 7ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAGNUS, David Peter, MENASHY, David Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOORINGS (BUSHEY) MANAGEMENT COMPANY LIMITED

THE MOORINGS (BUSHEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 2002 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MOORINGS (BUSHEY) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04360415

LTD Company

Age

24 Years

Incorporated 25 January 2002

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 14 October 2025 (6 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford, WD24 7ND,

Previous Addresses

First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 23 April 2015To: 8 February 2024
Ghld Llp 510 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG
From: 26 June 2014To: 23 April 2015
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 3 February 2010To: 26 June 2014
Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 25 January 2002To: 3 February 2010
Timeline

13 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 16
Director Left
Jun 21
Director Joined
Feb 22
Director Left
Mar 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED

Active
Colne Way, WatfordWD24 7ND
Corporate secretary
Appointed 08 Feb 2024

MAGNUS, David Peter

Active
The Wenta Business Centre, WatfordWD24 7ND
Born August 1944
Director
Appointed 07 Apr 2014

MENASHY, David Alan

Active
The Wenta Business Centre, WatfordWD24 7ND
Born November 1956
Director
Appointed 09 Feb 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 25 Jan 2002
Resigned 25 Jun 2014

BESCHIZZA, Samantha Andrea

Resigned
Healthaid House, HarrowHA1 1UD
Born July 1966
Director
Appointed 07 Apr 2014
Resigned 15 Apr 2021

BUSHELL, Ian Charles

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1966
Director
Appointed 01 Mar 2010
Resigned 07 Apr 2014

KHAN, Andreas

Resigned
Healthaid House, HarrowHA1 1UD
Born April 1971
Director
Appointed 07 Apr 2014
Resigned 15 Aug 2016

LONG, Paul Richard

Resigned
3 The Moorings, BusheyWD23 2NR
Born July 1974
Director
Appointed 22 Sept 2005
Resigned 01 Mar 2010

MAGNUS, David Peter

Resigned
1 The Moorings, BusheyWD23 2NR
Born August 1944
Director
Appointed 22 Sept 2005
Resigned 22 Feb 2010

PHILLIPS, Stuart

Resigned
Healthaid House, HarrowHA1 1UD
Born July 1944
Director
Appointed 01 Mar 2010
Resigned 23 Mar 2022

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 25 Jan 2002
Resigned 23 Oct 2003

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 23 Oct 2003
Resigned 22 Sept 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 25 Jan 2002
Resigned 22 Sept 2005
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
24 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts Amended With Made Up Date
28 January 2011
AAMDAAMD
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
18 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
19 February 2002
225Change of Accounting Reference Date
Incorporation Company
25 January 2002
NEWINCIncorporation