Background WavePink WaveYellow Wave

BUSHEY GATE (MANAGEMENT) LTD (07472071)

BUSHEY GATE (MANAGEMENT) LTD (07472071) is an active UK company. incorporated on 16 December 2010. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUSHEY GATE (MANAGEMENT) LTD has been registered for 15 years. Current directors include PEARL, Reginald, RICH, Geoff.

Company Number
07472071
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PEARL, Reginald, RICH, Geoff
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHEY GATE (MANAGEMENT) LTD

BUSHEY GATE (MANAGEMENT) LTD is an active company incorporated on 16 December 2010 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUSHEY GATE (MANAGEMENT) LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07472071

LTD Company

Age

15 Years

Incorporated 16 December 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

62-64 High Road Bushey Heath Bushey WD23 1GG
From: 23 March 2015To: 24 February 2026
62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG England
From: 10 March 2014To: 23 March 2015
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 23 August 2011To: 10 March 2014
25/26 Hampstead High Street London NW3 1QA United Kingdom
From: 16 December 2010To: 23 August 2011
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Mar 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PEARL, Reginald

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1947
Director
Appointed 20 Mar 2024

RICH, Geoff

Active
Manor Way, BorehamwoodWD6 1QQ
Born November 1946
Director
Appointed 04 Jan 2018

DANIELS, Michael

Resigned
Sparrows Herne, BusheyWD23 1FN
Born February 1933
Director
Appointed 25 Jan 2016
Resigned 21 Mar 2022

EMANUEL, Beth

Resigned
Manor Way, BorehamwoodWD6 1QQ
Born July 1955
Director
Appointed 21 Mar 2022
Resigned 30 Mar 2026

FREEDMAN, Cynthia Georgina

Resigned
High Road, BusheyWD23 1GG
Born October 1950
Director
Appointed 21 Mar 2022
Resigned 30 Mar 2023

FREEDMAN, Cynthia Georgina

Resigned
Sparrows Herne, BusheyWD23 1FN
Born October 1950
Director
Appointed 25 Jan 2016
Resigned 09 Mar 2020

GREENSPAN, Stanley

Resigned
High Road, BusheyWD23 1GG
Born December 1937
Director
Appointed 08 Oct 2015
Resigned 25 Jan 2016

JOSEPH, Carol Ray

Resigned
High Road, BusheyWD23 1GG
Born February 1947
Director
Appointed 30 Mar 2023
Resigned 20 Mar 2024

JOSEPH, Carol Ray

Resigned
Sparrows Herne, BusheyWD23 1FN
Born February 1947
Director
Appointed 25 Jan 2016
Resigned 21 Mar 2022

RICH, Geoff

Resigned
High Road, BusheyWD23 1GG
Born November 1946
Director
Appointed 08 Oct 2015
Resigned 25 Jan 2016

RISHOVER, Jamie Daniel

Resigned
High Street, BusheyWD23 3HH
Born October 1970
Director
Appointed 16 Dec 2010
Resigned 08 Oct 2015

RISHOVER, Jason Marc

Resigned
High Street, BusheyWD23 3HH
Born October 1967
Director
Appointed 16 Dec 2010
Resigned 08 Oct 2015

WAYNE, Harold

Resigned
Sparrows Herne, BusheyWD23 1FN
Born June 1929
Director
Appointed 25 Jan 2016
Resigned 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Resolution
1 April 2011
RESOLUTIONSResolutions
Incorporation Company
16 December 2010
NEWINCIncorporation