UKBizDB.co.uk

71 BOUVERIE ROAD WEST MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 71 Bouverie Road West Management Company Limited. The company was founded 28 years ago and was given the registration number 03172581. The firm's registered office is in KENT. You can find them at 71 Bouverie Road West, Folkestone, Kent, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:71 BOUVERIE ROAD WEST MANAGEMENT COMPANY LIMITED
Company Number:03172581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1996
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:71 Bouverie Road West, Folkestone, Kent, CT20 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granary House, Gibralter Lane, Folkestone, England, CT18 7AE

Director01 August 2020Active
Nil Desperandum, Old London Road, Hythe, England, CT21 4DQ

Director02 November 2013Active
3, Eversley Park, Folkestone, United Kingdom, CT20 3FE

Director12 March 2000Active
60, Bouverie Road West, Folkestone, England, CT20 2RL

Director25 October 2017Active
Flat 1, Bouverie Road West, Folkestone, England, CT20 2RL

Director08 March 1999Active
73, Shrewbridge Road, Nantwich, England, CW5 7AE

Director01 December 2019Active
273,, London Road, Deal, United Kingdom, CT14 9PW

Secretary25 October 2017Active
4 Merton Hall Gardens, Wimbledon, London, SW20 8SN

Secretary10 June 1997Active
90 Joyes Road, Folkestone, CT19 6HL

Secretary21 June 2000Active
2nd Floor Flat 71 Bouverie Road West, Folkestone, CT20 2RL

Secretary19 March 1996Active
The Attic Flat 71 Bouverie Road West, Folkestone, CT20 2RL

Secretary02 April 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary14 March 1996Active
273, London Road, London Road, Deal, England, CT14 9PW

Director25 October 2017Active
4 Merton Hall Gardens, Wimbledon, London, SW20 8SN

Director19 March 1996Active
90 Joyes Road, Folkestone, CT19 6HL

Director22 June 1998Active
20 Bromet Close, Watford, WD17 4LP

Director21 June 2000Active
2nd Floor Flat 71 Bouverie Road West, Folkestone, CT20 2RL

Director19 March 1996Active
Third Floor Flat 71, Bouverie Road West, Folkestone, CT20 2BL

Director19 March 1996Active
10 Pelham Gardens, Folkestone, CT20 2LF

Director19 March 1996Active
The Attic Flat 71 Bouverie Road West, Folkestone, CT20 2RL

Director01 June 1996Active
18 Samphire Court, Taswell Street, Dover, CT16 1AJ

Director22 June 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director14 March 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-11-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.