Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSH COURT MANAGEMENT (ALVESTON) LIMITED
Company Information for

BUSH COURT MANAGEMENT (ALVESTON) LIMITED

3 BUSH COURT, ALVESTON, BRISTOL, BS35 3PT,
Company Registration Number
02403998
Private Limited Company
Active

Company Overview

About Bush Court Management (alveston) Ltd
BUSH COURT MANAGEMENT (ALVESTON) LIMITED was founded on 1989-07-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Bush Court Management (alveston) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUSH COURT MANAGEMENT (ALVESTON) LIMITED
 
Legal Registered Office
3 BUSH COURT
ALVESTON
BRISTOL
BS35 3PT
Other companies in BS20
 
Filing Information
Company Number 02403998
Company ID Number 02403998
Date formed 1989-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:31:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUSH COURT MANAGEMENT (ALVESTON) LIMITED

Current Directors
Officer Role Date Appointed
PAUL REX PARKER
Company Secretary 1991-07-13
TIMOTHY CARR
Director 2015-01-26
LEONARD WILLIAM JOHNSON
Director 1994-07-13
ANN LOUISE SMITH
Director 2014-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KENNETH BAILEY
Director 1994-07-13 2014-03-07
JOHN ANTHONY CRAWFORD FLEMING
Director 1999-08-18 2000-04-03
ROBERT STEWART BENSON
Director 1991-07-13 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL REX PARKER IKOYI (MANAGEMENT) COMPANY LIMITED Company Secretary 2001-09-05 CURRENT 1973-05-09 Active
PAUL REX PARKER PUCKLECHURCH MANAGEMENT ASSOCIATION LIMITED Company Secretary 1996-07-04 CURRENT 1987-10-16 Active
PAUL REX PARKER BMSA LIMITED Company Secretary 1996-06-20 CURRENT 1996-06-20 Active
PAUL REX PARKER MALVERN ROAD MANAGEMENT LTD Company Secretary 1994-02-10 CURRENT 1988-04-13 Active
PAUL REX PARKER ST. CLEMENTS COURT MANAGEMENT LIMITED Company Secretary 1992-08-20 CURRENT 1981-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-16Termination of appointment of John Paul Spackman on 2023-06-16
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-01-14SECRETARY'S DETAILS CHNAGED FOR JOHN SPACKMAN on 2022-01-14
2022-01-14CH03SECRETARY'S DETAILS CHNAGED FOR JOHN SPACKMAN on 2022-01-14
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM 52 Brendon Road Portishead Bristol BS20 6DH
2021-06-10AP03Appointment of John Spackman as company secretary on 2021-06-10
2021-06-10TM02Termination of appointment of Paul Rex Parker on 2021-06-10
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARR
2020-11-09AP01DIRECTOR APPOINTED MR JOHN PAUL SPACKMAN
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANN LOUISE SMITH
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 14
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-08-11SH0118/07/89 STATEMENT OF CAPITAL GBP 14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 14
2015-07-17AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AP01DIRECTOR APPOINTED TIMOTHY CARR
2014-07-23AP01DIRECTOR APPOINTED MRS ANN LOUISE SMITH
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 14
2014-07-14AR0113/07/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY
2013-07-15AR0113/07/13 ANNUAL RETURN FULL LIST
2013-06-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0113/07/12 ANNUAL RETURN FULL LIST
2011-07-25AR0113/07/11 ANNUAL RETURN FULL LIST
2011-06-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-13AR0113/07/10 ANNUAL RETURN FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILLIAM JOHNSON / 10/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH BAILEY / 10/07/2010
2009-07-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-13363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-09-02AA31/03/08 TOTAL EXEMPTION FULL
2008-07-14363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-09-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: HEYWOOD HOUSE 26 HEYWOOD TERRACE PILL BRISTOL BS20 0EA
2004-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 138 MERLIN PARK PORTISHEAD NORTH SOMERSET BS20 8RW
2001-07-08363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-13363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-04-22288bDIRECTOR RESIGNED
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-31288aNEW DIRECTOR APPOINTED
1999-07-28363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1998-10-27287REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 9 DRUID WOODS AVON WAY STOKE BISHOP BRISTOL BS9 1SX
1998-09-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-15363sRETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS
1997-12-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-14363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1996-07-15363sRETURN MADE UP TO 13/07/96; CHANGE OF MEMBERS
1996-06-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-30363sRETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS
1994-12-12288DIRECTOR RESIGNED
1994-07-21288NEW DIRECTOR APPOINTED
1994-07-21AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-15363sRETURN MADE UP TO 13/07/94; CHANGE OF MEMBERS
1994-07-0388(2)RAD 17/12/93--------- £ SI 2@1=2 £ IC 12/14
1993-10-29AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/93
1993-07-13363sRETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS
1992-08-05363sRETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS
1992-07-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-07-30363bRETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS
1991-07-30363aRETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS
1991-07-30AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BUSH COURT MANAGEMENT (ALVESTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSH COURT MANAGEMENT (ALVESTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSH COURT MANAGEMENT (ALVESTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSH COURT MANAGEMENT (ALVESTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 14
Cash Bank In Hand 2012-04-01 £ 6,432
Current Assets 2012-04-01 £ 6,432
Shareholder Funds 2012-04-01 £ 6,232

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSH COURT MANAGEMENT (ALVESTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSH COURT MANAGEMENT (ALVESTON) LIMITED
Trademarks
We have not found any records of BUSH COURT MANAGEMENT (ALVESTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSH COURT MANAGEMENT (ALVESTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BUSH COURT MANAGEMENT (ALVESTON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BUSH COURT MANAGEMENT (ALVESTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSH COURT MANAGEMENT (ALVESTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSH COURT MANAGEMENT (ALVESTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS35 3PT