BOUGHFIELD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOUGHFIELD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05378945

Incorporation date

01/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3 Boughfield, Bickwell Valley, Sidmouth EX10 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon02/02/2026
Appointment of Gillian Hague as a secretary on 2023-11-17
dot icon30/01/2026
Secretary's details changed for Mrs Gillian Hugue on 2026-01-20
dot icon30/01/2026
Director's details changed for Mrs Gillian Hugue on 2026-01-20
dot icon30/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon12/01/2026
-
dot icon20/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon30/11/2023
Registered office address changed from Flat 4 Boughfield Bickwell Valley Sidmouth EX10 8SG England to Flat 3 Boughfield Bickwell Valley Sidmouth EX10 8SG on 2023-11-30
dot icon30/11/2023
Appointment of Mr Peter Michael Gill-Carey as a director on 2023-11-17
dot icon30/11/2023
Termination of appointment of Michael Peter Borst as a director on 2023-11-17
dot icon30/11/2023
Appointment of Mrs Gillian Hugue as a director on 2023-11-17
dot icon30/11/2023
Appointment of Mrs Gillian Hugue as a secretary on 2023-11-17
dot icon30/11/2023
Termination of appointment of Marianne Borst as a secretary on 2023-11-17
dot icon30/11/2023
Termination of appointment of Marianne Borst as a director on 2023-11-17
dot icon02/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon29/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon21/09/2022
Notification of a person with significant control statement
dot icon17/05/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/05/2022
Appointment of Marianne Borst as a director on 2022-05-16
dot icon16/05/2022
Registered office address changed from 3 Boughfield, Bickwell Valley Sidmouth Devon EX10 8SG to Flat 4 Boughfield Bickwell Valley Sidmouth EX10 8SG on 2022-05-16
dot icon16/05/2022
Appointment of Marianne Borst as a secretary on 2022-05-16
dot icon07/05/2022
Termination of appointment of Glynnis Jones as a secretary on 2022-05-07
dot icon07/05/2022
Cessation of Anthony Philip Jones as a person with significant control on 2022-05-07
dot icon07/05/2022
Termination of appointment of Anthony Philip Jones as a director on 2022-05-07
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/05/2021
Appointment of Mr Michael Peter Borst as a director on 2021-04-10
dot icon07/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon19/05/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon12/04/2017
Termination of appointment of Ian Mervyn Lawes as a director on 2017-04-06
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon02/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2015-04-30
dot icon05/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon30/05/2014
Total exemption full accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon09/07/2013
Total exemption full accounts made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2012-04-30
dot icon30/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2011-04-30
dot icon29/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/05/2010
Total exemption full accounts made up to 2010-04-30
dot icon11/05/2010
Appointment of Ian Mervyn Lawes as a director
dot icon30/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon30/03/2010
Director's details changed for Anthony Philip Jones on 2010-03-29
dot icon29/06/2009
Appointment terminated director john holloway clements
dot icon18/06/2009
Total exemption full accounts made up to 2009-04-30
dot icon27/03/2009
Return made up to 01/03/09; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 01/03/08; full list of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon27/03/2007
Return made up to 01/03/07; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon17/03/2006
Return made up to 01/03/06; full list of members
dot icon16/12/2005
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon16/12/2005
New director appointed
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
Director resigned
dot icon01/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/03/2005 - 01/03/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/03/2005 - 01/03/2005
36021
Jones, Anthony Philip
Director
01/03/2005 - 07/05/2022
-
Borst, Michael Peter
Director
10/04/2021 - 17/11/2023
1
Borst, Marianne
Secretary
16/05/2022 - 17/11/2023
-

Persons with Significant Control

2
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 BOUGHFIELD MANAGEMENT COMPANY LIMITED

BOUGHFIELD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/03/2005 with the registered office located at Flat 3 Boughfield, Bickwell Valley, Sidmouth EX10 8SG. There are currently 4 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 BOUGHFIELD MANAGEMENT COMPANY LIMITED?

toggle

BOUGHFIELD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/03/2005 .

Where is BOUGHFIELD MANAGEMENT COMPANY LIMITED located?

toggle

BOUGHFIELD MANAGEMENT COMPANY LIMITED is registered at Flat 3 Boughfield, Bickwell Valley, Sidmouth EX10 8SG.

What does BOUGHFIELD MANAGEMENT COMPANY LIMITED do?

toggle

BOUGHFIELD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOUGHFIELD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Gillian Hague as a secretary on 2023-11-17.