BOURCHIER STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOURCHIER STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391013

Incorporation date

24/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone ME14 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon23/09/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon12/03/2024
Change of share class name or designation
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon10/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/10/2022
Registered office address changed from Shropshire House 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone ME14 5SF on 2022-10-04
dot icon08/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon24/02/2021
Director's details changed for Mr Geoffrey Vowles on 2021-02-23
dot icon14/10/2020
Micro company accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2019
Appointment of Mr John Shayer as a director on 2017-11-16
dot icon27/09/2019
Termination of appointment of Hannah Mary Pierce as a director on 2019-07-31
dot icon08/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon12/12/2017
Registered office address changed from 91 Gower Street London WC1E 6AB England to Shropshire House 179 Tottenham Court Road London W1T 7NZ on 2017-12-12
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Termination of appointment of Andrew Brindley Davies as a director on 2017-07-31
dot icon13/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/11/2016
Registered office address changed from 73 Cornhill London EC3V 3QQ to 91 Gower Street London WC1E 6AB on 2016-11-15
dot icon31/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon26/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mr Sean Michael Gallagher on 2015-02-19
dot icon09/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon16/08/2013
Termination of appointment of Maurizio Fabris as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/11/2012
Appointment of Maurizio Enrico Fabris as a director
dot icon21/11/2012
Appointment of Mr Andrew Brindley Davies as a director
dot icon21/11/2012
Appointment of Sean Michael Gallagher as a director
dot icon07/09/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon18/04/2012
Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2012-04-18
dot icon18/04/2012
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon29/06/2011
Director's details changed for Geoffrey Vowles on 2011-06-23
dot icon20/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-20
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/07/2010
Appointment of Pembertons Secretaries Limited as a secretary
dot icon24/07/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon14/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 24/06/09; full list of members
dot icon30/03/2009
Director appointed hannah pierce
dot icon03/02/2009
Compulsory strike-off action has been discontinued
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2009
Total exemption small company accounts made up to 2007-03-31
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon04/08/2008
Return made up to 24/06/08; full list of members
dot icon04/08/2008
Location of register of members
dot icon23/11/2007
Director resigned
dot icon14/07/2007
New director appointed
dot icon26/06/2007
Return made up to 24/06/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 24/06/06; full list of members
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Registered office changed on 22/11/05 from: c/o county estate 79 new cavendish street london W1W 6XB
dot icon11/11/2005
New secretary appointed
dot icon10/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/07/2005
Return made up to 24/06/05; full list of members
dot icon10/01/2005
Secretary's particulars changed
dot icon16/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/07/2004
Return made up to 24/06/04; full list of members
dot icon10/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/07/2003
Return made up to 24/06/03; full list of members
dot icon18/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/07/2002
Return made up to 24/06/02; full list of members
dot icon26/02/2002
Registered office changed on 26/02/02 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon26/02/2002
New secretary appointed
dot icon13/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Director resigned
dot icon10/10/2001
New director appointed
dot icon25/09/2001
Return made up to 24/06/01; change of members
dot icon10/08/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon18/06/2001
Accounts for a dormant company made up to 2000-06-30
dot icon28/11/2000
Return made up to 24/06/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-06-30
dot icon20/03/2000
Full accounts made up to 1998-06-30
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Registered office changed on 13/03/00 from: verulam gardens 70 grays inn road london WC1X 8NF
dot icon29/02/2000
Compulsory strike-off action has been discontinued
dot icon28/02/2000
Return made up to 24/06/99; full list of members
dot icon07/12/1999
First Gazette notice for compulsory strike-off
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Ad 17/03/99--------- £ si 1@1=1 £ ic 16/17
dot icon29/01/1999
Ad 21/01/99--------- £ si 13@1=13 £ ic 3/16
dot icon29/01/1999
Ad 21/01/99--------- £ si 1@1=1 £ ic 2/3
dot icon28/08/1998
New director appointed
dot icon28/08/1998
Return made up to 24/06/98; full list of members
dot icon28/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon10/10/1997
Resolutions
dot icon24/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00
-
0.00
-
-
2022
0
17.00
-
0.00
-
-
2023
0
23.80K
-
0.00
-
-
2023
0
23.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.80K £Ascended139.91K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shayer, John Laurence
Director
16/11/2017 - Present
5
Gallagher, Sean Michael
Director
22/10/2012 - Present
23
Vowles, Geoffrey
Director
29/06/2007 - Present
-

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+
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 BOURCHIER STREET MANAGEMENT COMPANY LIMITED

BOURCHIER STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/06/1997 with the registered office located at 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone ME14 5SF. There are currently 3 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 BOURCHIER STREET MANAGEMENT COMPANY LIMITED?

toggle

BOURCHIER STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/06/1997 .

Where is BOURCHIER STREET MANAGEMENT COMPANY LIMITED located?

toggle

BOURCHIER STREET MANAGEMENT COMPANY LIMITED is registered at 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone ME14 5SF.

What does BOURCHIER STREET MANAGEMENT COMPANY LIMITED do?

toggle

BOURCHIER STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOURCHIER STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2025-03-31.