BOUVERIE LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOUVERIE LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00972394

Incorporation date

13/02/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1970)
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-09 with updates
dot icon30/10/2025
Appointment of Ms Naheed Ali as a director on 2025-10-27
dot icon02/12/2024
Termination of appointment of Tierney Roberts as a director on 2024-12-02
dot icon25/11/2024
Director's details changed for Mr Jonathon Charles Greenwood on 2024-11-25
dot icon06/11/2024
Appointment of Mr Jonathon Charles Greenwood as a director on 2024-11-06
dot icon16/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon11/10/2024
Termination of appointment of Stephen David Penny as a director on 2024-10-11
dot icon01/10/2024
Registered office address changed from Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey United Kingdom to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 2024-10-01
dot icon19/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Director's details changed for Miss Tierney Roberts on 2023-04-05
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon20/04/2022
Director's details changed for Mr Stephen David Penny on 2022-04-20
dot icon20/04/2022
Director's details changed for Mrs Dawn Lindsey on 2022-04-20
dot icon20/04/2022
Director's details changed for Mr Adam Knight on 2022-04-20
dot icon20/04/2022
Director's details changed for Miss Sarah Fredon on 2022-04-20
dot icon19/04/2022
Registered office address changed from Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey England to Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey on 2022-04-19
dot icon19/04/2022
Registered office address changed from Bouverie Lodge Rectory Road Bromley Kent BR3 1TU England to Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey on 2022-04-19
dot icon19/04/2022
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2022-04-13
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2022
Director's details changed for Mr Stephen David Penny on 2022-01-27
dot icon18/01/2022
Appointment of Miss Sarah Fredon as a director on 2022-01-17
dot icon18/01/2022
Appointment of Mrs Dawn Lindsey as a director on 2022-01-17
dot icon18/01/2022
Appointment of Mr Steve Penny as a director on 2022-01-17
dot icon18/01/2022
Appointment of Mr Adam Knight as a director on 2022-01-17
dot icon18/01/2022
Appointment of Miss Tierney Roberts as a director on 2022-01-17
dot icon05/11/2021
Termination of appointment of John Charles Chart as a director on 2021-11-03
dot icon04/11/2021
Termination of appointment of Evagelos Papadopoulos as a director on 2021-11-04
dot icon03/11/2021
Registered office address changed from C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse Enterprise Way Edenbridge Kent TN8 6HF to Bouverie Lodge Rectory Road Bromley Kent BR3 1TU on 2021-11-03
dot icon03/11/2021
Termination of appointment of Southern Counties Management Limited as a secretary on 2021-11-03
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon17/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon18/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-25
dot icon13/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon17/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon30/05/2012
Amended accounts made up to 2011-03-25
dot icon11/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-25
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-25
dot icon30/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon30/10/2009
Director's details changed for John Charles Chart on 2009-10-01
dot icon30/10/2009
Secretary's details changed for Southern Counties Management Limited on 2009-10-01
dot icon30/10/2009
Director's details changed for Evagelos Papadopoulos on 2009-10-01
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-25
dot icon28/12/2008
Registered office changed on 28/12/2008 from suite F12 eden house c/o southern counties management LIMITED enterprise way edenbridge kent TN8 6HF united kingdom
dot icon09/12/2008
Return made up to 09/10/08; full list of members
dot icon09/12/2008
Secretary's change of particulars / management direct (uk) LIMITED / 30/10/2008
dot icon09/12/2008
Registered office changed on 09/12/2008 from c/o management direct (uk) LIMITED suite c 42 station road east oxted surrey RH8 0PG
dot icon09/12/2008
Location of register of members
dot icon09/12/2008
Location of debenture register
dot icon15/07/2008
Appointment terminated director george smedley
dot icon25/03/2008
Appointment terminated director margaret baker
dot icon17/12/2007
Accounts for a small company made up to 2007-03-25
dot icon17/10/2007
Return made up to 09/10/07; no change of members
dot icon10/09/2007
New director appointed
dot icon17/04/2007
Accounts for a small company made up to 2006-03-25
dot icon09/11/2006
Return made up to 02/10/06; full list of members
dot icon23/01/2006
Director resigned
dot icon10/11/2005
Return made up to 01/10/05; full list of members
dot icon15/09/2005
Accounts for a small company made up to 2005-03-25
dot icon29/12/2004
Return made up to 08/11/04; full list of members
dot icon16/12/2004
Accounts for a small company made up to 2004-03-25
dot icon15/07/2004
Registered office changed on 15/07/04 from: c/o management direct uk LTD the burnhill business centre 50 burnhill road beckenham kent BR3 3LA
dot icon05/02/2004
Return made up to 08/11/03; full list of members
dot icon13/01/2004
New secretary appointed
dot icon10/01/2004
Accounts for a small company made up to 2003-03-25
dot icon04/12/2003
Registered office changed on 04/12/03 from: c/o taskfine management LTD county house 221-241 beckenham road beckenham kent BR3 4UF
dot icon04/12/2003
Secretary resigned
dot icon29/01/2003
Accounts for a small company made up to 2002-03-25
dot icon24/12/2002
Return made up to 08/11/02; full list of members
dot icon07/10/2002
Return made up to 08/11/01; change of members
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
Registered office changed on 18/09/02 from: lygon house 50 london road bromley kent BR1 3RA
dot icon18/09/2002
New secretary appointed
dot icon03/01/2002
Accounts for a small company made up to 2001-03-25
dot icon26/01/2001
Accounts for a small company made up to 2000-03-25
dot icon26/01/2001
Director resigned
dot icon11/12/2000
Return made up to 08/11/00; change of members
dot icon21/01/2000
New director appointed
dot icon06/12/1999
Return made up to 08/11/99; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-03-25
dot icon08/12/1998
Return made up to 08/11/98; change of members
dot icon08/12/1998
New secretary appointed
dot icon16/10/1998
Full accounts made up to 1998-03-25
dot icon25/11/1997
Return made up to 08/11/97; full list of members
dot icon11/09/1997
Full accounts made up to 1997-03-25
dot icon21/11/1996
Return made up to 08/11/96; change of members
dot icon15/10/1996
Accounts for a small company made up to 1996-03-25
dot icon13/06/1996
Director resigned
dot icon28/11/1995
Return made up to 08/11/95; full list of members
dot icon28/11/1995
New director appointed
dot icon21/11/1995
Full accounts made up to 1995-03-25
dot icon27/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 08/11/94; change of members
dot icon01/09/1994
New director appointed
dot icon01/08/1994
Accounts for a small company made up to 1994-03-25
dot icon14/12/1993
Accounts for a small company made up to 1993-03-25
dot icon23/11/1993
Return made up to 08/11/93; change of members
dot icon01/02/1993
Return made up to 31/12/92; full list of members
dot icon03/12/1992
Full accounts made up to 1992-03-25
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon25/10/1991
New secretary appointed
dot icon08/10/1991
Accounts for a small company made up to 1991-03-25
dot icon06/03/1991
Full accounts made up to 1990-03-25
dot icon06/03/1991
Return made up to 31/12/90; change of members
dot icon07/06/1990
Full accounts made up to 1989-03-25
dot icon05/06/1990
Return made up to 31/12/89; full list of members
dot icon22/08/1989
Full accounts made up to 1988-03-25
dot icon22/08/1989
Return made up to 31/12/88; full list of members
dot icon22/07/1988
Full accounts made up to 1987-03-25
dot icon22/07/1988
Return made up to 31/12/87; full list of members
dot icon30/09/1987
Secretary resigned;new secretary appointed
dot icon08/04/1987
Full accounts made up to 1986-03-25
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Secretary resigned;new secretary appointed
dot icon26/09/1986
Return made up to 12/09/86; full list of members
dot icon13/02/1970
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 icon+7,913.51 % *

* during past year

Cash in Bank

£11,860.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
26.72K
-
0.00
26.32K
-
2022
-
41.37K
-
0.00
148.00
-
2023
-
34.42K
-
0.00
11.86K
-
2023
-
34.42K
-
0.00
11.86K
-

Employees

2023

Employees

-

Net Assets(GBP)

34.42K £Descended-16.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.86K £Ascended7.91K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
13/04/2022 - Present
106
Steward, Michael
Director
13/11/1995 - 12/01/2006
-
Ali, Naheed
Director
27/10/2025 - Present
2
Knight, Adam
Director
17/01/2022 - Present
-
SOUTHERN COUNTIES MANAGEMENT
Corporate Secretary
01/08/2003 - 03/11/2021
33

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 BOUVERIE LODGE MANAGEMENT COMPANY LIMITED

BOUVERIE LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/02/1970 with the registered office located at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY. There are currently 6 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 BOUVERIE LODGE MANAGEMENT COMPANY LIMITED?

toggle

BOUVERIE LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/02/1970 .

Where is BOUVERIE LODGE MANAGEMENT COMPANY LIMITED located?

toggle

BOUVERIE LODGE MANAGEMENT COMPANY LIMITED is registered at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY.

What does BOUVERIE LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOUVERIE LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-03-31.