75 BOUVERIE ROAD WEST MANAGEMENT LTD

Register to unlock more data on OkredoRegister

75 BOUVERIE ROAD WEST MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04429376

Incorporation date

01/05/2002

Size

Dormant

Contacts

Registered address

Registered address

Norman House, 18 Cheriton Place, Folkestone CT20 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon27/02/2026
Termination of appointment of Avril Rosalind Windrow as a director on 2026-02-25
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon19/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon24/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon30/09/2019
Appointment of Alexander Fleming as a secretary on 2019-08-14
dot icon30/09/2019
Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2019-08-14
dot icon14/08/2019
Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ England to Norman House 18 Cheriton Place Folkestone CT20 2AZ on 2019-08-14
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon31/03/2017
Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2017-03-19
dot icon31/03/2017
Termination of appointment of Roderick David Baker as a secretary on 2017-03-19
dot icon06/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-05-01 no member list
dot icon16/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/05/2015
Registered office address changed from C/O Fell Reynolds Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ on 2015-05-27
dot icon27/05/2015
Annual return made up to 2015-05-01 no member list
dot icon21/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/05/2014
Annual return made up to 2014-05-01 no member list
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-05-01 no member list
dot icon04/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon02/05/2012
Annual return made up to 2012-05-01 no member list
dot icon02/05/2012
Appointment of Mr Roderick David Baker as a secretary
dot icon02/05/2012
Termination of appointment of Richard Windrow as a secretary
dot icon18/04/2012
Registered office address changed from C/O Fell Reynolds Rostrum House Cheriton Place Folkestone Kent CT20 2DS United Kingdom on 2012-04-18
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/03/2012
Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom on 2012-03-21
dot icon24/05/2011
Annual return made up to 2011-05-01 no member list
dot icon24/05/2011
Registered office address changed from 35 - 41 Wk Finn Kelcey Stourside Place Station Road Ashford Kent TN23 1PP on 2011-05-24
dot icon14/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/05/2010
Annual return made up to 2010-05-01 no member list
dot icon20/05/2010
Director's details changed for Richard Windrow on 2009-10-01
dot icon20/05/2010
Director's details changed for Avril Rosalind Windrow on 2009-10-01
dot icon04/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon02/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/05/2009
Annual return made up to 01/05/09
dot icon12/06/2008
Annual return made up to 01/05/08
dot icon11/06/2008
Registered office changed on 11/06/2008 from finn kelcey & chapman stourside place station road ashford kent TN23 1PP
dot icon11/06/2008
Director and secretary's change of particulars / richard windrow / 24/05/2008
dot icon27/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon01/06/2007
Annual return made up to 01/05/07
dot icon12/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/05/2006
Annual return made up to 01/05/06
dot icon27/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon05/05/2005
Annual return made up to 01/05/05
dot icon05/05/2005
Secretary's particulars changed;director's particulars changed
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/05/2004
Annual return made up to 01/05/04
dot icon01/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/05/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon16/05/2003
Registered office changed on 16/05/03 from: the garden flat 75 bouverie road west folkestone kent CT20 2LR
dot icon14/05/2003
Annual return made up to 01/05/03
dot icon22/05/2002
Registered office changed on 22/05/02 from: 85 south street dorking surrey RH4 2LA
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New secretary appointed;new director appointed
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Secretary resigned
dot icon01/05/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Windrow, Richard
Secretary
30/04/2002 - 20/03/2012
-
Baker, Roderick David
Secretary
20/03/2012 - 18/03/2017
-
Windrow, Avril Rosalind
Director
01/11/2007 - 25/02/2026
-
UK INCORPORATIONS LIMITED
Nominee Director
30/04/2002 - 30/04/2002
443
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
30/04/2002 - 30/04/2002
463

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 75 BOUVERIE ROAD WEST MANAGEMENT LTD

75 BOUVERIE ROAD WEST MANAGEMENT LTD is an(a) Active company incorporated on 01/05/2002 with the registered office located at Norman House, 18 Cheriton Place, Folkestone CT20 2AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 75 BOUVERIE ROAD WEST MANAGEMENT LTD?

toggle

75 BOUVERIE ROAD WEST MANAGEMENT LTD is currently Active. It was registered on 01/05/2002 .

Where is 75 BOUVERIE ROAD WEST MANAGEMENT LTD located?

toggle

75 BOUVERIE ROAD WEST MANAGEMENT LTD is registered at Norman House, 18 Cheriton Place, Folkestone CT20 2AZ.

What does 75 BOUVERIE ROAD WEST MANAGEMENT LTD do?

toggle

75 BOUVERIE ROAD WEST MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 75 BOUVERIE ROAD WEST MANAGEMENT LTD?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-06-30.