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

BUSYGLEN LIMITED

ROMEO HOUSE160 BRIDPORT ROAD, LONDON, N18 1SY,
Company Registration Number
02249788
Private Limited Company
Active

Company Overview

About Busyglen Ltd
BUSYGLEN LIMITED was founded on 1988-04-29 and has its registered office in . The organisation's status is listed as "Active". Busyglen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUSYGLEN LIMITED
 
Legal Registered Office
ROMEO HOUSE160 BRIDPORT ROAD
LONDON
N18 1SY
Other companies in N18
 
Filing Information
Company Number 02249788
Company ID Number 02249788
Date formed 1988-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSYGLEN 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 BUSYGLEN LIMITED

Current Directors
Officer Role Date Appointed
CHAIM MENACHEM FROMMER
Company Secretary 1999-04-29
JOSEPH PETER TAGER
Director 2005-04-11
ROMIE TAGER
Director 1999-04-29
SIMON JONATHAN TAGER
Director 2005-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
OSIAS TAGER
Director 1999-04-29 2005-03-26
NELSON CHI-FAI CHAN
Company Secretary 1993-11-01 1999-04-29
NELSON CHI-FAI CHAN
Director 1993-07-06 1999-04-29
ANTHONY KAI CHIU CHENG
Director 1991-09-14 1999-04-29
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 1997-06-24 1999-03-03
ANDREW JOHN BUGG
Director 1994-01-24 1997-06-24
FREDERIK LOUIS TSUN MENG HSU
Director 1991-09-14 1994-12-20
LEONARD ALFRED WRIGHT
Company Secretary 1991-09-14 1993-11-01
KEVIN JAMES NEWMAN
Director 1991-09-14 1993-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM MENACHEM FROMMER SOLEV CO. LIMITED Company Secretary 2006-01-09 CURRENT 1967-11-28 Active
CHAIM MENACHEM FROMMER STAHL MEMORIAL LIMITED Company Secretary 2003-08-20 CURRENT 2003-08-20 Active
CHAIM MENACHEM FROMMER PRICEFLOW LTD Company Secretary 2002-02-05 CURRENT 2001-11-05 Active
CHAIM MENACHEM FROMMER STENFORD LTD Company Secretary 2000-03-28 CURRENT 2000-03-20 Active
CHAIM MENACHEM FROMMER LUXURY ESTATES LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER NEWRAVEN ESTATES LTD Company Secretary 1999-12-09 CURRENT 1999-12-03 Active
CHAIM MENACHEM FROMMER DAVYWELL DEVELOPMENTS LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER SPILLINGTON LTD Company Secretary 1999-11-25 CURRENT 1999-11-02 Active
CHAIM MENACHEM FROMMER FOLLSWICK LTD Company Secretary 1999-11-25 CURRENT 1999-10-29 Active
CHAIM MENACHEM FROMMER LANBURY LIMITED Company Secretary 1999-06-10 CURRENT 1991-03-28 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GREENQUEST LIMITED Company Secretary 1999-06-10 CURRENT 1974-03-05 Active
CHAIM MENACHEM FROMMER BARNFORD INDUSTRIES LTD Company Secretary 1999-05-26 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER HEXGOLD LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER GOODACRE LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER LEVERWIN LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER ROUGHLEA PROPERTIES LTD Company Secretary 1999-05-26 CURRENT 1999-05-10 Active
CHAIM MENACHEM FROMMER MILLWEST ESTATES LTD Company Secretary 1999-04-19 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER FAIRCASTLE LIMITED Company Secretary 1998-12-19 CURRENT 1998-12-15 Active
CHAIM MENACHEM FROMMER GAYWAY PROPERTIES LIMITED Company Secretary 1998-06-10 CURRENT 1969-03-20 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER HATCH FARM DAIRIES LIMITED Company Secretary 1998-06-10 CURRENT 1946-10-16 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GAZELOCK LIMITED Company Secretary 1998-06-10 CURRENT 1996-12-10 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER ROMEO TRADING COMPANY LIMITED Company Secretary 1998-06-10 CURRENT 1941-12-11 Active
CHAIM MENACHEM FROMMER OAKLAWN LIMITED Company Secretary 1998-02-25 CURRENT 1998-02-20 Active
CHAIM MENACHEM FROMMER PERMA LIMITED Company Secretary 1998-01-08 CURRENT 1998-01-08 Active
JOSEPH PETER TAGER GRAND UNION COMPANY LIMITED Director 2018-03-26 CURRENT 2008-08-13 Active - Proposal to Strike off
JOSEPH PETER TAGER GU SPV LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
JOSEPH PETER TAGER THE GESHER TRUST Director 2017-08-01 CURRENT 2014-09-17 Active
JOSEPH PETER TAGER BRIGHTON MARINE PALACE & PIER COMPANY (THE) Director 2016-04-27 CURRENT 1981-01-01 Active
JOSEPH PETER TAGER GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
JOSEPH PETER TAGER MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
JOSEPH PETER TAGER SELDIS COOPER MANAGEMENT LIMITED Director 2014-01-08 CURRENT 2009-09-22 Active
JOSEPH PETER TAGER SELDIS COOPER ENTERTAINMENTS LIMITED Director 2014-01-08 CURRENT 2011-03-28 Active
JOSEPH PETER TAGER MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
JOSEPH PETER TAGER SUZANNE TAGER LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
JOSEPH PETER TAGER SPILLINGTON LTD Director 2005-04-11 CURRENT 1999-11-02 Active
JOSEPH PETER TAGER LUXURY ESTATES LTD Director 2005-04-11 CURRENT 1999-11-30 Active
JOSEPH PETER TAGER STENFORD LTD Director 2005-04-11 CURRENT 2000-03-20 Active
JOSEPH PETER TAGER PIDOM EXPORT LIMITED Director 2005-04-11 CURRENT 1944-06-06 Active
JOSEPH PETER TAGER PERMA LIMITED Director 2005-04-11 CURRENT 1998-01-08 Active
JOSEPH PETER TAGER BARNFORD INDUSTRIES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
JOSEPH PETER TAGER MILLWEST ESTATES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
JOSEPH PETER TAGER HEXGOLD LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER GOODACRE LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER LEVERWIN LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER NEWRAVEN ESTATES LTD Director 2005-04-11 CURRENT 1999-12-03 Active
JOSEPH PETER TAGER SOLEV CO. LIMITED Director 2005-04-11 CURRENT 1967-11-28 Active
JOSEPH PETER TAGER ROUGHLEA PROPERTIES LTD Director 2005-04-11 CURRENT 1999-05-10 Active
JOSEPH PETER TAGER FOLLSWICK LTD Director 2005-04-11 CURRENT 1999-10-29 Active
ROMIE TAGER TAGER'S NOMCO HOLDINGS LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ROMIE TAGER COLUMBAS DRIVE LIMITED Director 2011-01-31 CURRENT 2002-01-14 Active
ROMIE TAGER REGALWOOD UK LIMITED Director 2006-05-08 CURRENT 2003-07-31 Active
ROMIE TAGER REGALCROFT LIMITED Director 2006-05-08 CURRENT 2003-07-31 Active
ROMIE TAGER FOLLSWICK LTD Director 2006-01-23 CURRENT 1999-10-29 Active
ROMIE TAGER PIDOM EXPORT LIMITED Director 2005-03-24 CURRENT 1944-06-06 Active
ROMIE TAGER STENFORD LTD Director 2000-03-28 CURRENT 2000-03-20 Active
ROMIE TAGER LUXURY ESTATES LTD Director 1999-12-09 CURRENT 1999-11-30 Active
ROMIE TAGER NEWRAVEN ESTATES LTD Director 1999-12-09 CURRENT 1999-12-03 Active
ROMIE TAGER DAVYWELL DEVELOPMENTS LTD Director 1999-12-09 CURRENT 1999-11-30 Active
ROMIE TAGER SPILLINGTON LTD Director 1999-11-25 CURRENT 1999-11-02 Active
ROMIE TAGER ROMEO TRADING COMPANY LIMITED Director 1999-09-06 CURRENT 1941-12-11 Active
ROMIE TAGER BARNFORD INDUSTRIES LTD Director 1999-05-26 CURRENT 1999-04-08 Active
ROMIE TAGER HEXGOLD LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER GOODACRE LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER LEVERWIN LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER ROUGHLEA PROPERTIES LTD Director 1999-05-26 CURRENT 1999-05-10 Active
ROMIE TAGER MILLWEST ESTATES LTD Director 1999-04-19 CURRENT 1999-04-08 Active
ROMIE TAGER FAIRCASTLE LIMITED Director 1998-12-19 CURRENT 1998-12-15 Active
ROMIE TAGER OAKLAWN LIMITED Director 1998-02-25 CURRENT 1998-02-20 Active
ROMIE TAGER PERMA LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active
ROMIE TAGER JEWISH LITERARY FOUNDATION Director 1991-11-21 CURRENT 1986-02-13 Active
ROMIE TAGER GREENQUEST LIMITED Director 1991-03-25 CURRENT 1974-03-05 Active
ROMIE TAGER SOLEV CO. LIMITED Director 1986-02-03 CURRENT 1967-11-28 Active
SIMON JONATHAN TAGER SPILLINGTON LTD Director 2005-04-11 CURRENT 1999-11-02 Active
SIMON JONATHAN TAGER LUXURY ESTATES LTD Director 2005-04-11 CURRENT 1999-11-30 Active
SIMON JONATHAN TAGER STENFORD LTD Director 2005-04-11 CURRENT 2000-03-20 Active
SIMON JONATHAN TAGER PIDOM EXPORT LIMITED Director 2005-04-11 CURRENT 1944-06-06 Active
SIMON JONATHAN TAGER PERMA LIMITED Director 2005-04-11 CURRENT 1998-01-08 Active
SIMON JONATHAN TAGER FAIRCASTLE LIMITED Director 2005-04-11 CURRENT 1998-12-15 Active
SIMON JONATHAN TAGER BARNFORD INDUSTRIES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
SIMON JONATHAN TAGER MILLWEST ESTATES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
SIMON JONATHAN TAGER HEXGOLD LTD Director 2005-04-11 CURRENT 1999-05-07 Active
SIMON JONATHAN TAGER GOODACRE LTD Director 2005-04-11 CURRENT 1999-05-07 Active
SIMON JONATHAN TAGER LEVERWIN LTD Director 2005-04-11 CURRENT 1999-05-07 Active
SIMON JONATHAN TAGER NEWRAVEN ESTATES LTD Director 2005-04-11 CURRENT 1999-12-03 Active
SIMON JONATHAN TAGER SOLEV CO. LIMITED Director 2005-04-11 CURRENT 1967-11-28 Active
SIMON JONATHAN TAGER ROMEO TRADING COMPANY LIMITED Director 2005-04-11 CURRENT 1941-12-11 Active
SIMON JONATHAN TAGER OAKLAWN LIMITED Director 2005-04-11 CURRENT 1998-02-20 Active
SIMON JONATHAN TAGER ROUGHLEA PROPERTIES LTD Director 2005-04-11 CURRENT 1999-05-10 Active
SIMON JONATHAN TAGER FOLLSWICK LTD Director 2005-04-11 CURRENT 1999-10-29 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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-10Compulsory strike-off action has been discontinued
2024-02-07CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-12-27Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-03-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-29AR0114/09/15 ANNUAL RETURN FULL LIST
2015-04-14CH01Director's details changed for Mr Joseph Peter Tager on 2013-07-01
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0114/09/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-07AR0114/09/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-15AR0114/09/12 ANNUAL RETURN FULL LIST
2012-10-15CH01Director's details changed for Simon Jonathan Tager on 2012-05-31
2012-06-15CH01Director's details changed for Simon Jonathan Tager on 2012-05-31
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-22AR0114/09/11 ANNUAL RETURN FULL LIST
2011-11-22CH01Director's details changed for Mr Romie Tager on 2009-10-14
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-15AR0114/09/10 ANNUAL RETURN FULL LIST
2010-02-05CH01Director's details changed for Romie Tager on 2009-10-14
2009-12-08CH01Director's details changed for Simon Jonathan Tager on 2007-09-07
2009-12-08AR0114/09/09 FULL LIST
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-10-31363sRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-10363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-07363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-20363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-07-14RES13RE:ENTER LOAN FACILITY 15/12/03
2004-05-1388(2)RAD 30/03/04--------- £ SI 98@1=98 £ IC 2/100
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-06363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-19363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-02-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-10363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-20363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 81/82 ROMAN WAY LONDON N7 8UP
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-09363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-04288bDIRECTOR RESIGNED
1999-08-19395PARTICULARS OF MORTGAGE/CHARGE
1999-08-19395PARTICULARS OF MORTGAGE/CHARGE
1999-07-07288aNEW SECRETARY APPOINTED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07287REGISTERED OFFICE CHANGED ON 07/07/99 FROM: KINGSGATE HOUSE 114/115 HIGH HOLBORN LONDON WC1V 6JJ
1999-05-13395PARTICULARS OF MORTGAGE/CHARGE
1999-05-13395PARTICULARS OF MORTGAGE/CHARGE
1999-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to BUSYGLEN 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 BUSYGLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2003-12-31 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF LEGAL CHARGE 2003-12-31 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 1999-08-19 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
SUPPLEMENTAL DEED 1999-08-19 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND ANY OTHER LENDER
DEED OF ASSIGNMENT 1999-05-13 Outstanding NORWICH UNION MORTGAGES (GENERAL) LIMITED
SUPPLEMENTAL DEED 1999-05-13 Outstanding NORWICH UNION MORTGAGES (GENERAL) LIMITED
Filed Financial Reports
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
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 BUSYGLEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 299
Cash Bank In Hand 2012-03-31 £ 1,674
Current Assets 2013-03-31 £ 2,611,687
Current Assets 2012-03-31 £ 2,508,062
Debtors 2013-03-31 £ 2,611,388
Debtors 2012-03-31 £ 2,506,388
Fixed Assets 2013-03-31 £ 5,300,000
Fixed Assets 2012-03-31 £ 5,300,000
Shareholder Funds 2013-03-31 £ 2,724,924
Shareholder Funds 2012-03-31 £ 2,628,468
Tangible Fixed Assets 2013-03-31 £ 5,300,000
Tangible Fixed Assets 2012-03-31 £ 5,300,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSYGLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSYGLEN LIMITED
Trademarks
We have not found any records of BUSYGLEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSYGLEN 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 BUSYGLEN 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 BUSYGLEN 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 BUSYGLEN 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 BUSYGLEN 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.