UKBizDB.co.uk

BOUGHTON PARADE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Paydens Ltd, Park Wood Ind Est, Sutton Rd, United Kingdom, ME15 9NN

Director23 March 2021Active
Knoll House, Maidstone Road, Staplehurst, United Kingdom, TN12 0RD

Director11 June 2019Active
Parkwood Industrial Estate, Sutton Road Parkwood, Maidstone, ME15 9NN

Corporate Director-Active
C/O Paydens Ltd, Sutton Road, Parkwood, Maidstone, United Kingdom, ME15 9NE

Secretary14 May 2012Active
12 Orchard Drive, Edenbridge, TN8 5ES

Secretary-Active
57 Harvesters Way, Weavering, Maidstone, ME14 5SH

Director29 October 1991Active
17 Anglesey Avenue, Loose, Maidstone, ME15 9SU

Director-Active
"The Hammers", 15 Warnford Gardens, Maidstone, United Kingdom, ME15 6PH

Director08 August 2007Active
Salcombe, Linden Chase, Sevenoaks, TN13 3JU

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type small.

Download
2019-08-23Capital

Capital allotment shares.

Download
2019-08-23Resolution

Resolution.

Download
2019-08-20Miscellaneous

Legacy.

Download
2019-06-26Miscellaneous

Legacy.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.