74 BOUVERIE ROAD WEST LIMITED

Register to unlock more data on OkredoRegister

74 BOUVERIE ROAD WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329232

Incorporation date

27/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Bouverie Road West, Folkestone, Kent CT20 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon14/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2022
Notification of Paul John Francis Gilley as a person with significant control on 2021-11-05
dot icon16/11/2022
Notification of Rachel Gilley as a person with significant control on 2021-11-05
dot icon15/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/04/2021
Termination of appointment of Marion Eileen Dawkins as a secretary on 2021-04-06
dot icon15/04/2021
Appointment of Mr Paul John Francis Gilley as a secretary on 2021-04-06
dot icon15/04/2021
Appointment of Mrs Rachel Mary Gilley as a director on 2021-04-06
dot icon15/04/2021
Termination of appointment of George Steven Clift as a director on 2021-04-06
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon01/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon28/07/2018
Termination of appointment of Natalie Anne Barker as a secretary on 2018-07-28
dot icon17/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon09/12/2013
Appointment of Natalie Anne Barker as a secretary
dot icon20/09/2013
Appointment of George Steven Clift as a director
dot icon24/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/12/2010
Director's details changed for Marion Dawki9Ns on 2010-05-10
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/07/2010
Termination of appointment of Peter Dunderdale as a secretary
dot icon20/07/2010
Appointment of Marion Eileen Dawkins as a secretary
dot icon17/06/2010
Appointment of Marion Dawki9Ns as a director
dot icon17/06/2010
Termination of appointment of Peter Dunderdale as a director
dot icon17/06/2010
Termination of appointment of Margaret Carrick as a director
dot icon09/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon09/12/2009
Director's details changed for Margaret Carrick on 2009-10-01
dot icon09/12/2009
Director's details changed for Peter Leo Dunderdale on 2009-10-01
dot icon09/12/2009
Director's details changed for Paul John Francis Gilley on 2009-10-01
dot icon26/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 27/11/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/04/2008
Return made up to 27/11/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon25/01/2007
Return made up to 27/11/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/02/2006
Return made up to 27/11/05; no change of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/12/2004
Return made up to 27/11/04; full list of members
dot icon15/07/2004
New director appointed
dot icon13/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
Secretary resigned;director resigned
dot icon08/12/2003
Return made up to 27/11/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon07/07/2003
New director appointed
dot icon07/01/2003
Return made up to 27/11/02; full list of members
dot icon20/12/2002
Director resigned
dot icon19/07/2002
Director's particulars changed
dot icon12/07/2002
Ad 01/05/02-10/05/02 £ si 1@1=1 £ ic 2/3
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
Secretary resigned;director resigned
dot icon28/12/2001
Director resigned
dot icon28/12/2001
New secretary appointed;new director appointed
dot icon28/12/2001
Registered office changed on 28/12/01 from: 312B high street orpington kent BR6 0NG
dot icon27/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+22.70 % *

* during past year

Cash in Bank

£6,037.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.55K
-
0.00
4.92K
-
2022
0
7.26K
-
0.00
6.04K
-
2022
0
7.26K
-
0.00
6.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.26K £Ascended10.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.04K £Ascended22.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
27/11/2001 - 27/11/2001
1327
Dwyer, Daniel John
Director
27/11/2001 - 27/11/2001
2379
Gilley, Paul John Francis
Secretary
06/04/2021 - Present
-
Gilley, Rachel Mary
Director
06/04/2021 - Present
-
Dunderdale, Peter Leo
Secretary
26/02/2004 - 06/07/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 74 BOUVERIE ROAD WEST LIMITED

74 BOUVERIE ROAD WEST LIMITED is an(a) Active company incorporated on 27/11/2001 with the registered office located at 74 Bouverie Road West, Folkestone, Kent CT20 2PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 74 BOUVERIE ROAD WEST LIMITED?

toggle

74 BOUVERIE ROAD WEST LIMITED is currently Active. It was registered on 27/11/2001 .

Where is 74 BOUVERIE ROAD WEST LIMITED located?

toggle

74 BOUVERIE ROAD WEST LIMITED is registered at 74 Bouverie Road West, Folkestone, Kent CT20 2PW.

What does 74 BOUVERIE ROAD WEST LIMITED do?

toggle

74 BOUVERIE ROAD WEST LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 74 BOUVERIE ROAD WEST LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-04 with updates.