BUSH HOUSE PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BE

Company number 05725982
Status Active
Incorporation Date 1 March 2006
Company Type Private Limited Company
Address FIRST FLOOR, 4-10 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of BUSH HOUSE PROPERTIES LIMITED are www.bushhouseproperties.co.uk, and www.bush-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Bush House Properties Limited is a Private Limited Company. The company registration number is 05725982. Bush House Properties Limited has been working since 01 March 2006. The present status of the company is Active. The registered address of Bush House Properties Limited is First Floor 4 10 College Road Harrow Middlesex Ha1 1be. . BHANDAL, Sharanjitkaur is a Secretary of the company. BHANDAL, Baljit Singh is a Director of the company. BHANDAL, Ujagar Singh is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary CO ASSIST SERVICES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BHANDAL, Sharanjitkaur
Appointed Date: 08 February 2008

Director
BHANDAL, Baljit Singh
Appointed Date: 11 April 2011
59 years old

Director
BHANDAL, Ujagar Singh
Appointed Date: 01 March 2006
86 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Secretary
CO ASSIST SERVICES LIMITED
Resigned: 08 February 2008
Appointed Date: 01 March 2006

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Persons With Significant Control

Ujjagar Singh Bhandal
Notified on: 1 March 2017
86 years old
Nature of control: Has significant influence or control

BUSH HOUSE PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 31 more events
19 May 2006
New director appointed
19 May 2006
New secretary appointed
19 May 2006
Director resigned
19 May 2006
Secretary resigned
01 Mar 2006
Incorporation

BUSH HOUSE PROPERTIES LIMITED Charges

30 April 2008
Legal mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 50 kyle crescent sheffield t/no SYK481661 with the…
30 April 2008
Legal mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 63 wincobank avenue sheffield t/no…
8 August 2007
Legal mortgage
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 31 ronskley road sheffield t/n SYK459062…
19 July 2007
Legal mortgage
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 27 fairbank road sheffield t/n…
19 July 2007
Legal mortgage
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 27 hartley brook avenue sheffield…
19 July 2007
Legal mortgage
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 9 the ravine sheffield,. With the…
19 July 2007
Legal mortgage
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 64 ronksley road sheffield south…
19 July 2007
Legal mortgage
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h known as 1 the ravine sheffield south yorkshire t/n…
10 May 2007
Legal mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 239A fullwell avenue ilford t/n EGL109961. With the…
30 March 2007
Debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…