BOVENEY (SLOUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOVENEY (SLOUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01839043

Incorporation date

07/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Swan House, Savill Way, Marlow SL7 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1984)
dot icon09/03/2026
Micro company accounts made up to 2025-06-30
dot icon22/01/2026
Registered office address changed from C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU England to Swan House Savill Way Marlow SL7 1UB on 2026-01-22
dot icon22/01/2026
Termination of appointment of Neil Douglas Block Management Limited as a secretary on 2026-01-09
dot icon22/01/2026
Appointment of Ams Marlow Limited as a secretary on 2026-01-09
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon28/05/2025
Registered office address changed from 14 Rushburn Wooburn Green Bucks HP10 0BT to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2025-05-28
dot icon28/05/2025
Termination of appointment of Stephen Roy as a secretary on 2025-05-02
dot icon28/05/2025
Appointment of Neil Douglas Block Management Limited as a secretary on 2025-05-02
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon07/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon02/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-06-30
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-06-30
dot icon09/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon27/08/2020
Micro company accounts made up to 2020-06-30
dot icon13/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-06-30
dot icon21/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon13/10/2017
Micro company accounts made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon08/09/2016
Micro company accounts made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon27/08/2015
Micro company accounts made up to 2015-06-30
dot icon26/08/2015
Annual return made up to 2015-07-29 no member list
dot icon28/08/2014
Annual return made up to 2014-07-29 no member list
dot icon11/08/2014
Micro company accounts made up to 2014-06-30
dot icon31/10/2013
Appointment of Mr Paul Tucker as a director
dot icon30/10/2013
Termination of appointment of Julie Glossop as a director
dot icon19/09/2013
Annual return made up to 2013-07-29 no member list
dot icon06/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/09/2012
Annual return made up to 2012-07-29 no member list
dot icon20/08/2012
Termination of appointment of Karen Mulcahy as a director
dot icon20/08/2012
Termination of appointment of Stephen Bassett as a director
dot icon12/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/09/2011
Annual return made up to 2011-07-29 no member list
dot icon16/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/08/2010
Annual return made up to 2010-07-29 no member list
dot icon27/08/2010
Director's details changed for Karen Elizabeth Mulcahy on 2010-01-01
dot icon27/08/2010
Director's details changed for Stephen Charles Bassett on 2010-01-01
dot icon27/08/2010
Director's details changed for Julie Denise Glossop on 2010-01-01
dot icon18/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon09/09/2009
Annual return made up to 29/07/09
dot icon27/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon01/09/2008
Annual return made up to 29/07/08
dot icon14/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon10/10/2007
Annual return made up to 29/07/07
dot icon27/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/11/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/09/2006
Annual return made up to 29/07/06
dot icon10/10/2005
Annual return made up to 29/07/05
dot icon25/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/08/2004
Annual return made up to 29/07/04
dot icon26/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon29/08/2003
Annual return made up to 29/07/03
dot icon11/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon19/08/2002
Annual return made up to 29/07/02
dot icon10/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon09/10/2001
New director appointed
dot icon13/08/2001
Annual return made up to 29/07/01
dot icon16/02/2001
Full accounts made up to 2000-06-30
dot icon24/01/2001
New director appointed
dot icon11/01/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon08/09/2000
Annual return made up to 29/07/00
dot icon13/07/2000
Director resigned
dot icon11/07/2000
Full accounts made up to 1999-06-30
dot icon29/11/1999
Annual return made up to 29/07/99
dot icon01/07/1999
Full accounts made up to 1998-06-30
dot icon20/06/1999
Annual return made up to 29/07/98
dot icon20/06/1999
Director resigned
dot icon20/06/1999
New secretary appointed
dot icon20/06/1999
Secretary resigned;director resigned
dot icon20/06/1999
Director resigned
dot icon03/03/1998
Full accounts made up to 1997-06-30
dot icon25/09/1997
Annual return made up to 29/07/97
dot icon02/04/1997
Full accounts made up to 1996-06-30
dot icon24/03/1997
New director appointed
dot icon05/11/1996
Annual return made up to 29/07/96
dot icon27/03/1996
Full accounts made up to 1995-06-30
dot icon28/09/1995
Annual return made up to 29/07/95
dot icon06/03/1995
Full accounts made up to 1994-06-30
dot icon05/11/1994
Annual return made up to 29/07/94
dot icon22/02/1994
Full accounts made up to 1993-06-30
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon15/09/1993
Annual return made up to 29/07/93
dot icon28/10/1992
Full accounts made up to 1992-06-30
dot icon13/10/1992
Annual return made up to 29/07/92
dot icon08/04/1992
Full accounts made up to 1991-06-30
dot icon30/10/1991
Registered office changed on 30/10/91 from: 33 boveney close cippenham lane slough berks SL1 9BH
dot icon30/08/1991
Annual return made up to 29/07/91
dot icon12/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1990
Registered office changed on 12/11/90 from: 43 boveney close cippenham slough SL1 9BH
dot icon06/08/1990
Annual return made up to 29/07/90
dot icon06/08/1990
Full accounts made up to 1990-06-30
dot icon06/08/1990
Director resigned;new director appointed
dot icon30/08/1989
Director resigned
dot icon10/08/1989
Full accounts made up to 1989-06-30
dot icon10/08/1989
Annual return made up to 30/07/89
dot icon13/04/1989
Accounting reference date shortened from 31/12 to 30/06
dot icon29/06/1988
Registered office changed on 29/06/88 from: 259 forstal road aylesford maidstone kent ME20 7AQ
dot icon29/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1988
Accounts for a dormant company made up to 1987-12-31
dot icon13/02/1988
Resolutions
dot icon13/02/1988
Annual return made up to 29/01/88
dot icon11/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1987
13/01/87 nsc
dot icon22/06/1987
Accounts made up to 1986-12-31
dot icon22/06/1987
Resolutions
dot icon24/10/1986
Director resigned
dot icon11/09/1986
Accounts for a dormant company made up to 1985-12-31
dot icon11/09/1986
Annual return made up to 31/12/85
dot icon11/09/1986
Registered office changed on 11/09/86 from: gunnersbury house 626 chiswick high road london W4 5RZ
dot icon07/08/1984
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
30/06/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.39K
-
0.00
-
-
2022
0
6.91K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS MARLOW LTD
Corporate Secretary
09/01/2026 - Present
150
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED
Corporate Secretary
02/05/2025 - 09/01/2026
93
Tucker, Paul
Director
23/10/2013 - Present
1
Roy, Stephen
Secretary
01/07/1997 - 02/05/2025
4

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 BOVENEY (SLOUGH) MANAGEMENT COMPANY LIMITED

BOVENEY (SLOUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/08/1984 with the registered office located at Swan House, Savill Way, Marlow SL7 1UB. 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 BOVENEY (SLOUGH) MANAGEMENT COMPANY LIMITED?

toggle

BOVENEY (SLOUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/08/1984 .

Where is BOVENEY (SLOUGH) MANAGEMENT COMPANY LIMITED located?

toggle

BOVENEY (SLOUGH) MANAGEMENT COMPANY LIMITED is registered at Swan House, Savill Way, Marlow SL7 1UB.

What does BOVENEY (SLOUGH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOVENEY (SLOUGH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-30.