Background WavePink WaveYellow Wave

49 BUSHEY HALL ROAD FREEHOLDERS LIMITED (06255967)

49 BUSHEY HALL ROAD FREEHOLDERS LIMITED (06255967) is an active UK company. incorporated on 22 May 2007. with registered office in Finchley. The company operates in the Real Estate Activities sector, engaged in residents property management. 49 BUSHEY HALL ROAD FREEHOLDERS LIMITED has been registered for 18 years. Current directors include DADLANI, Sudershan Nari, FENWICK, Melvin, JURECEK, Lucian and 2 others.

Company Number
06255967
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2007
Age
18 years
Address
1st Floor 314 Regents Park Road, Finchley, N3 2LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DADLANI, Sudershan Nari, FENWICK, Melvin, JURECEK, Lucian, SOWERBUTTS, Elanor, WOOSTER, Lee Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

49 BUSHEY HALL ROAD FREEHOLDERS LIMITED

49 BUSHEY HALL ROAD FREEHOLDERS LIMITED is an active company incorporated on 22 May 2007 with the registered office located in Finchley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 49 BUSHEY HALL ROAD FREEHOLDERS LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06255967

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 22 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

CRAB APPLE FH COMPANY LIMITED
From: 22 May 2007To: 24 June 2008
Contact
Address

1st Floor 314 Regents Park Road Finchley, N3 2LT,

Previous Addresses

Flat 2 Bushey Hall Road Bushey Hertfordshire WD23 2EE England
From: 20 December 2016To: 15 February 2017
C/O Alan Kelly 10 Lombardy Drive Berkhamsted Hertfordshire HP4 2LG
From: 8 June 2010To: 20 December 2016
49 Bushey Hall Road Bushey Hertfordshire WD23 2EE
From: 22 May 2007To: 8 June 2010
Timeline

13 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 14
Director Joined
Apr 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DADLANI, Sudershan Nari

Active
Cambridge Road, HarrowHA2 7LB
Secretary
Appointed 14 Feb 2017

DADLANI, Sudershan Nari

Active
Cambridge Road, HarrowHA2 7LB
Born March 1979
Director
Appointed 21 Nov 2011

FENWICK, Melvin

Active
Bourne Road, BusheyWD23 3NH
Born April 1961
Director
Appointed 28 May 2008

JURECEK, Lucian

Active
Bushey Hall Road, BusheyWD23 2EE
Born August 1985
Director
Appointed 18 Dec 2016

SOWERBUTTS, Elanor

Active
49 Bushey Hall Road, BusheyWD23 2EE
Born August 1983
Director
Appointed 07 Apr 2020

WOOSTER, Lee Kevin

Active
49 Bushey Hall Road, BusheyWD23 2EE
Born May 1971
Director
Appointed 14 Jul 2008

KELLY, Alan Patrick John

Resigned
Lombardy Drive, BerkhamstedHP4 2LG
Secretary
Appointed 14 Jul 2008
Resigned 18 Dec 2016

RINGLEY LIMITED

Resigned
Ringley House, LondonNW1 9QS
Corporate secretary
Appointed 22 May 2007
Resigned 19 Sept 2009

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 22 May 2007
Resigned 19 Sept 2009

BURKE, Charlene Marie

Resigned
314 Regents Park Road, FinchleyN3 2LT
Born April 1989
Director
Appointed 26 Apr 2015
Resigned 07 Apr 2020

DYLLEN, Gemma

Resigned
Berkhamsted, HertfordshireHP4 2LG
Born February 1981
Director
Appointed 16 Jan 2011
Resigned 01 Oct 2014

JACKSON, Sharon

Resigned
49 Bushey Hall Road, BusheyWD23 2EE
Born January 1977
Director
Appointed 09 Sept 2009
Resigned 13 Nov 2011

KELLY, Alan Patrick John

Resigned
Lombardy Drive, BerkhamstedHP4 2LG
Born March 1973
Director
Appointed 14 Jul 2008
Resigned 18 Dec 2016

MINTON, Paul

Resigned
49 Bushey Hall Road, BusheyWD23 2EE
Born April 1974
Director
Appointed 14 Jul 2008
Resigned 21 May 2010

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 22 May 2007
Resigned 30 Apr 2008

WOODLOCK, Patrick William Peter

Resigned
Juniper Way, ReadingRG31 6NB
Born February 1968
Director
Appointed 08 Nov 2010
Resigned 16 Jan 2011
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
13 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
16 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
19 September 2009
288bResignation of Director or Secretary
Legacy
19 September 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Incorporation Company
22 May 2007
NEWINCIncorporation