UKBizDB.co.uk

74 BOUVERIE ROAD WEST LIMITED

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

This company is commonly known as 74 Bouverie Road West Limited. The company was founded 22 years ago and was given the registration number 04329232. The firm's registered office is in KENT. You can find them at 74 Bouverie Road West, Folkestone, Kent, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:74 BOUVERIE ROAD WEST LIMITED
Company Number:04329232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:74 Bouverie Road West, Folkestone, Kent, CT20 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79c, Fawe Park Road, London, England, SW15 2EG

Secretary06 April 2021Active
Flat 1, 74 Bouverie Road West, Folkestone, CT20 2PW

Director10 May 2010Active
Flat3 74 Bouverie Road West, Folkestone, CT20 2PW

Director26 February 2004Active
79c Fawe Park Road, Fawe Park Road, London, England, SW15 2EG

Director06 April 2021Active
74, Bouverie Road West, Folkestone, United Kingdom, CT20 2PW

Secretary01 December 2013Active
Flat I, 74 Bouverie Road West, Folkestone, CT20 2PW

Secretary06 July 2010Active
Flat 1, 74 Bouverie Road West, Folkestone, CT20 2PW

Secretary26 February 2004Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary27 November 2001Active
Flat 3, 74 Bouverie Road West, Folkestone, CT20 2PW

Secretary27 November 2001Active
48 Woking Close, Priory Lane, London, SW15 5LA

Director05 December 2002Active
Flat 2, 74 Bouverie Rd West, Folkestone, United Kingdom, CT20 2PW

Director05 September 2013Active
Flat A, Bouverie Road West, Folkestone, CT20 2PW

Director27 November 2001Active
Flat 1, 74 Bouverie Road West, Folkestone, CT20 2PW

Director27 November 2001Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director27 November 2001Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director27 November 2001Active
Flat 2 74 Bouverie Road West, Folkestone, CT20 2PW

Director08 May 2002Active
Flat 3, 74 Bouverie Road West, Folkestone, CT20 2PW

Director27 November 2001Active

People with Significant Control

Mr Paul John Francis Gilley
Notified on:05 November 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:74 Bouverie Road West, Folkestone, England, CT20 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Gilley
Notified on:05 November 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:79c Fawe Park Road, London, United Kingdom, SW15 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marion Eileen Dawkins
Notified on:30 June 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:74, Bouverie Road West, Folkestone, England, CT20 2PW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-04-15Officers

Appoint person secretary company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-28Officers

Termination secretary company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.