Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSHCHARM LIMITED
Company Information for

BUSHCHARM LIMITED

BOTANIC HOUSE, HILLS ROAD, CAMBRIDGE, CB2 1PH,
Company Registration Number
02144595
Private Limited Company
Active

Company Overview

About Bushcharm Ltd
BUSHCHARM LIMITED was founded on 1987-07-02 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bushcharm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUSHCHARM LIMITED
 
Legal Registered Office
BOTANIC HOUSE
HILLS ROAD
CAMBRIDGE
CB2 1PH
Other companies in W1G
 
Filing Information
Company Number 02144595
Company ID Number 02144595
Date formed 1987-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSHCHARM LIMITED
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 BUSHCHARM LIMITED

Current Directors
Officer Role Date Appointed
NATALIE CHAMBERS
Company Secretary 2012-02-23
ANDREA WILLIAMS
Company Secretary 2015-01-21
NATALIE CHAMBERS
Director 2017-08-15
JANINE GRANT
Director 2017-05-25
PAUL LANGFORD
Director 2018-05-01
MICHAEL ANTHONY PLATT
Director 2007-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
LUCA PADULLI
Director 2017-03-03 2017-05-25
HOWARD GOLDSOBEL
Company Secretary 2012-02-10 2017-03-03
PETER JOHN GOODKIND
Director 1996-06-26 2017-03-03
COLIN BARRY WAGMAN
Director 1996-06-26 2017-03-03
GEOFFREY LEVENE
Company Secretary 2007-05-21 2012-02-10
PHILIP FRAYLICH
Company Secretary 2001-12-12 2007-05-21
ANDREW GRAHAM MOSS
Company Secretary 1995-10-02 2001-12-12
GRAHAM ANTHONY JOHNATHAN EMMETT
Director 1999-12-20 2001-12-12
PAUL JONATHAN GOSWELL
Director 1998-10-06 2001-12-12
TIMOTHY HADEN SCOTT
Director 2001-08-06 2001-12-12
JAMES WILLIAM JEREMY RITBLAT
Director 1998-07-03 2001-12-12
ANDREW GRAHAM MOSS
Director 1995-10-02 1999-12-20
RICHARD CHRISTOPHER BREEN
Director 1995-10-02 1996-06-27
COLIN BARRY WAGMAN
Company Secretary 1993-07-16 1995-10-02
PETER JOHN GOODKIND
Director 1992-06-19 1995-10-02
COLIN BARRY WAGMAN
Director 1993-07-16 1995-10-02
JANE STEPHANIE GOODKIND
Company Secretary 1992-06-19 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE CHAMBERS FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
NATALIE CHAMBERS GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
NATALIE CHAMBERS GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
NATALIE CHAMBERS GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
NATALIE CHAMBERS LEASEHOLD PROPERTY MANAGEMENT LIMITED Director 2018-07-13 CURRENT 1998-05-29 Active
NATALIE CHAMBERS PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
NATALIE CHAMBERS WEL (NO 2) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
NATALIE CHAMBERS SIMARC PROPERTY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1985-11-20 Active
NATALIE CHAMBERS RINGWOOD INVESTMENTS LIMITED Director 2017-08-15 CURRENT 1993-06-09 Active
NATALIE CHAMBERS WALLACE ESTATES LIMITED Director 2017-08-15 CURRENT 2001-05-15 Active
NATALIE CHAMBERS MB2005 NO 1 LIMITED Director 2017-08-15 CURRENT 2005-06-27 Active
NATALIE CHAMBERS WEL (NO 1) LTD Director 2017-08-15 CURRENT 2011-06-27 Active
NATALIE CHAMBERS WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2017-08-15 CURRENT 2011-12-12 Active
NATALIE CHAMBERS CAVERNLODGE LIMITED Director 2017-08-15 CURRENT 1991-07-16 Active
NATALIE CHAMBERS CHERRYBASE PROPERTIES LIMITED Director 2017-08-15 CURRENT 1994-02-18 Active
JANINE GRANT BEXWELL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2017-12-31 CURRENT 2006-05-19 Active
JANINE GRANT CB 2006 LIMITED Director 2017-05-25 CURRENT 2000-04-19 Active
JANINE GRANT RINGWOOD INVESTMENTS LIMITED Director 2017-05-25 CURRENT 1993-06-09 Active
JANINE GRANT SPENRENT LIMITED Director 2017-05-25 CURRENT 1997-11-18 Active
JANINE GRANT TABLESPICE LIMITED Director 2017-05-25 CURRENT 2000-04-18 Active
JANINE GRANT WALLACE ESTATES LIMITED Director 2017-05-25 CURRENT 2001-05-15 Active
JANINE GRANT MB2005 NO 1 LIMITED Director 2017-05-25 CURRENT 2005-06-27 Active
JANINE GRANT WEL (NO 1) LTD Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT WEL (NO 2) LTD Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT WEL (NO 3) LIMITED Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2017-05-25 CURRENT 2011-12-12 Active
JANINE GRANT CAVERNLODGE LIMITED Director 2017-05-25 CURRENT 1991-07-16 Active
JANINE GRANT CHERRYBASE PROPERTIES LIMITED Director 2017-05-25 CURRENT 1994-02-18 Active
JANINE GRANT MILTENGLADE LIMITED Director 2017-05-25 CURRENT 1999-04-27 Active
JANINE GRANT COX,BRAITHWAITE & PARTNERS LIMITED Director 2017-05-25 CURRENT 1960-06-01 Active
JANINE GRANT FREEHOLD PORTFOLIOS GR LIMITED Director 2017-05-25 CURRENT 1996-10-29 Active
JANINE GRANT WEL (NO 4) LTD Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT ABRICOT LIMITED Director 2017-04-28 CURRENT 2010-06-08 Active
JANINE GRANT THE PERO INVESTMENTS LIMITED Director 2016-09-12 CURRENT 2004-10-14 Active
JANINE GRANT A COLIN LUNN (TOBACCONIST) LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
PAUL LANGFORD FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
PAUL LANGFORD GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
PAUL LANGFORD GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
PAUL LANGFORD GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
PAUL LANGFORD LEASEHOLD PROPERTY MANAGEMENT LIMITED Director 2018-07-13 CURRENT 1998-05-29 Active
PAUL LANGFORD ALBANWISE NO 1 LIMITED Director 2018-07-13 CURRENT 2000-03-21 Active
PAUL LANGFORD PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
PAUL LANGFORD RINGWOOD INVESTMENTS LIMITED Director 2018-05-01 CURRENT 1993-06-09 Active
PAUL LANGFORD TABLESPICE LIMITED Director 2018-05-01 CURRENT 2000-04-18 Active
PAUL LANGFORD WALLACE ESTATES LIMITED Director 2018-05-01 CURRENT 2001-05-15 Active
PAUL LANGFORD MB2005 NO 1 LIMITED Director 2018-05-01 CURRENT 2005-06-27 Active
PAUL LANGFORD WEL (NO 1) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WEL (NO 2) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WALLACE PARTNERSHIP GROUP LIMITED Director 2018-05-01 CURRENT 2011-09-20 Active
PAUL LANGFORD WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 2011-12-12 Active
PAUL LANGFORD CAVERNLODGE LIMITED Director 2018-05-01 CURRENT 1991-07-16 Active
PAUL LANGFORD CHERRYBASE PROPERTIES LIMITED Director 2018-05-01 CURRENT 1994-02-18 Active
PAUL LANGFORD SIMARC PROPERTY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1985-11-20 Active
PAUL LANGFORD ALBANWISE INSURANCE SERVICES LIMITED Director 2018-05-01 CURRENT 1980-12-22 Active
MICHAEL ANTHONY PLATT COX,BRAITHWAITE & PARTNERS LIMITED Director 2014-09-30 CURRENT 1960-06-01 Active
MICHAEL ANTHONY PLATT LEON (HOLDINGS) PLC Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-03-03
MICHAEL ANTHONY PLATT MB2005 NO 1 LIMITED Director 2012-12-07 CURRENT 2005-06-27 Active
MICHAEL ANTHONY PLATT WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
MICHAEL ANTHONY PLATT WALLACE PARTNERSHIP GROUP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MICHAEL ANTHONY PLATT WEL (NO 1) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 2) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 3) LIMITED Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 4) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT ALBANWISE INSURANCE SERVICES LIMITED Director 2011-05-05 CURRENT 1980-12-22 Active
MICHAEL ANTHONY PLATT FREEHOLD PORTFOLIOS GR LIMITED Director 2007-12-07 CURRENT 1996-10-29 Active
MICHAEL ANTHONY PLATT CB 2006 LIMITED Director 2007-12-03 CURRENT 2000-04-19 Active
MICHAEL ANTHONY PLATT RINGWOOD INVESTMENTS LIMITED Director 2007-12-03 CURRENT 1993-06-09 Active
MICHAEL ANTHONY PLATT SPENRENT LIMITED Director 2007-12-03 CURRENT 1997-11-18 Active
MICHAEL ANTHONY PLATT TABLESPICE LIMITED Director 2007-12-03 CURRENT 2000-04-18 Active
MICHAEL ANTHONY PLATT WALLACE ESTATES LIMITED Director 2007-12-03 CURRENT 2001-05-15 Active
MICHAEL ANTHONY PLATT CAVERNLODGE LIMITED Director 2007-12-03 CURRENT 1991-07-16 Active
MICHAEL ANTHONY PLATT CHERRYBASE PROPERTIES LIMITED Director 2007-12-03 CURRENT 1994-02-18 Active
MICHAEL ANTHONY PLATT MILTENGLADE LIMITED Director 2007-12-03 CURRENT 1999-04-27 Active
MICHAEL ANTHONY PLATT SIMARC PROPERTY MANAGEMENT LIMITED Director 2007-12-03 CURRENT 1985-11-20 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
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-08-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PLATT
2023-07-24Termination of appointment of Andrea Williams on 2023-07-24
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-15DIRECTOR APPOINTED MR WAYNE MURRAY-BRUCE
2023-04-28CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CH01Director's details changed for Mr Michael Anthony Platt on 2017-10-13
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANINE GRANT
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-02AP01DIRECTOR APPOINTED MR PAUL LANGFORD
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-08-15AP01DIRECTOR APPOINTED MS NATALIE CHAMBERS
2017-05-30AP01DIRECTOR APPOINTED MS JANINE GRANT
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCA PADULLI
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-25AD02Register inspection address changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
2017-04-25AD03Registers moved to registered inspection location of Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
2017-04-04AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 24 Queen Anne Street London W1G 9AX
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021445950008
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WAGMAN
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOODKIND
2017-03-07AP01DIRECTOR APPOINTED LUCA PADULLI
2017-03-07TM02Termination of appointment of Howard Goldsobel on 2017-03-03
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2015-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-02AP03SECRETARY APPOINTED MRS ANDREA WILLIAMS
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0125/04/14 FULL LIST
2014-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-05-02AR0125/04/13 FULL LIST
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-18AR0125/04/12 FULL LIST
2012-03-08AP03SECRETARY APPOINTED HOWARD GOLDSOBEL
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY LEVENE
2012-03-01AP03SECRETARY APPOINTED MS NATALIE CHAMBERS
2012-03-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-03-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2012-02-20RES01ALTER ARTICLES 11/02/2012
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-11AR0125/04/11 FULL LIST
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-04-28AR0125/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARRY WAGMAN / 05/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PLATT / 05/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GOODKIND / 05/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY LEVENE / 05/04/2010
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-05-12363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-12288cSECRETARY'S CHANGE OF PARTICULARS / GEOFFREY LEVENE / 29/04/2009
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-05-07363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-20363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-06-20288aNEW SECRETARY APPOINTED
2007-06-20288bSECRETARY RESIGNED
2006-05-09363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 32 QUEEN ANNE STREET, LONDON, W1G 8HD
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-17363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-05363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-06-18363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-06-25363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-27225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 40 QUEEN ANNE STREET, LONDON, W1G 9EL
2001-12-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19288bDIRECTOR RESIGNED
2001-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-19288bSECRETARY RESIGNED
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-19288bDIRECTOR RESIGNED
2001-12-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BUSHCHARM 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 BUSHCHARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 2012-02-15 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEBENTURE 2012-02-14 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF SCOTLAND PLC
DEBENTURE 2004-01-20 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-13 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT AS AGENT FOR THE FINANCE PARTIES
SUBORDINATION DEED 2001-12-13 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH (ASAGENT OF THE FINANCE PARTIES (THE "AGENT")
THIRD PARTY DEBENTURE 1999-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-08-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BUSHCHARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSHCHARM LIMITED
Trademarks
We have not found any records of BUSHCHARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSHCHARM 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 (68100 - Buying and selling of own real estate) as BUSHCHARM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BUSHCHARM 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 BUSHCHARM 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 BUSHCHARM 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.