This company is commonly known as Boughton Parade Management Limited. The company was founded 36 years ago and was given the registration number 02172499. The firm's registered office is in SUTTON RD. You can find them at C/o Paydens Ltd, Park Wood Ind Est, Sutton Rd, Maidstone Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BOUGHTON PARADE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02172499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1987 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Paydens Ltd, Park Wood Ind Est, Sutton Rd, Maidstone Kent, ME15 9NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Paydens Ltd, Park Wood Ind Est, Sutton Rd, United Kingdom, ME15 9NN | Director | 23 March 2021 | Active |
Knoll House, Maidstone Road, Staplehurst, United Kingdom, TN12 0RD | Director | 11 June 2019 | Active |
Parkwood Industrial Estate, Sutton Road Parkwood, Maidstone, ME15 9NN | Corporate Director | - | Active |
C/O Paydens Ltd, Sutton Road, Parkwood, Maidstone, United Kingdom, ME15 9NE | Secretary | 14 May 2012 | Active |
12 Orchard Drive, Edenbridge, TN8 5ES | Secretary | - | Active |
57 Harvesters Way, Weavering, Maidstone, ME14 5SH | Director | 29 October 1991 | Active |
17 Anglesey Avenue, Loose, Maidstone, ME15 9SU | Director | - | Active |
"The Hammers", 15 Warnford Gardens, Maidstone, United Kingdom, ME15 6PH | Director | 08 August 2007 | Active |
Salcombe, Linden Chase, Sevenoaks, TN13 3JU | Director | - | Active |
Paydens Limited | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parkwood, Sutton Road, Maidstone, United Kingdom, ME15 9NE |
Nature of control | : |
|
Mrs Rosemary Elizabeth Ann Pay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salcombe, Linden Chase, Sevenoaks, United Kingdom, TN13 3JU |
Nature of control | : |
|
Mr Dennis Charles Pay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salcombe, Linden Chase, Sevenoaks, United Kingdom, TN13 3JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Officers | Termination secretary company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type small. | Download |
2019-08-23 | Capital | Capital allotment shares. | Download |
2019-08-23 | Resolution | Resolution. | Download |
2019-08-20 | Miscellaneous | Legacy. | Download |
2019-06-26 | Miscellaneous | Legacy. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-14 | Confirmation statement | Confirmation statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.