UKBizDB.co.uk

BOURCHIER STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bourchier Street Management Company Limited. The company was founded 26 years ago and was given the registration number 03391013. The firm's registered office is in LONDON. You can find them at Shropshire House, 179 Tottenham Court Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BOURCHIER STREET MANAGEMENT COMPANY LIMITED
Company Number:03391013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Shropshire House, 179 Tottenham Court Road, London, England, W1T 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director22 October 2012Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director16 November 2017Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director29 June 2007Active
79 New Cavensidh Street, London, W1W 6XB

Secretary05 February 2002Active
10 Hillside Gardens, Edgware, HA8 8HE

Secretary28 January 2000Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 October 2005Active
Adelaide House, London Bridge, London, EC4R 9HA

Corporate Secretary24 June 1997Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Corporate Secretary23 July 2010Active
Flat 17 12, Bourchier Street, London, Uk, W1D 4HZ

Director22 October 2012Active
Verulam Gardens, 70 Grays Inn Road, London, WC1X 8NF

Director24 June 1997Active
Flat 16 12, Bourchier Street, London, United Kingdom, W1D 4HZ

Director01 November 2012Active
Flat 6 12 Borchier Street, London, W1D 4HZ

Director10 September 2001Active
17, Bertram Cottages, Wimbledon, London, SW19 1LQ

Director09 March 2009Active
89 Kingsley Way, London, N2 0EL

Director24 August 1998Active
Flat 4, 38-40 Eton Avenue, London, NW3 3HL

Director24 August 1998Active
10 Hillside Gardens, Edgware, HA8 8HE

Director12 August 1998Active

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
2024-03-12Capital

Capital name of class of shares.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Address

Change registered office address company with date old address new address.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-07-13Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Address

Change registered office address company with date old address new address.

Download
2016-08-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.