71 BOUVERIE ROAD WEST MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No03172581
  • Age29 years 4 months Incorporated 14 March 1996
  • Officers6

Address

71 Bouverie Road West, Folkestone, Kent, CT20 2RL

71 BOUVERIE ROAD WEST MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 March 1996 and based in Kent. The company was registered 29 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 5 April 2025. Next accounts due by 5 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

7 Months Ago on 30 Dec 2024

Accounts With Accounts Type Dormant

7 Months Ago on 30 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 07 Feb 2024

Accounts With Accounts Type Dormant

1 Year Ago on 06 Feb 2024

Appoint Person Director Company With Name Date

2 Years Ago on 30 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 27 Mar 2023

Change Person Director Company With Change Date

2 Years Ago on 27 Mar 2023

Change Person Director Company With Change Date

2 Years Ago on 27 Mar 2023

Change Person Director Company With Change Date

2 Years Ago on 27 Mar 2023

Accounts With Accounts Type Dormant

2 Years Ago on 28 Nov 2022

Accounts With Accounts Type Dormant

3 Years Ago on 28 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 14 Mar 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 01 Jun 2021

Appoint Person Director Company With Name Date

4 Years Ago on 06 Apr 2021

Confirmation Statement With Updates

4 Years Ago on 06 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 06 Apr 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 06 Apr 2021

Confirmation Statement With Updates

5 Years Ago on 18 May 2020

Appoint Person Director Company With Name Date

5 Years Ago on 02 Dec 2019

Change Person Director Company With Change Date

5 Years Ago on 02 Dec 2019

Accounts Amended With Accounts Type Total Exemption Full

5 Years Ago on 19 Nov 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 18 Jul 2019

Confirmation Statement With No Updates

6 Years Ago on 30 Apr 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 23 Jan 2019

Confirmation Statement With Updates

7 Years Ago on 08 Jun 2018

People

Officers6

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ALLON, Luke Elliotdirector Dec 198601 Aug 2020
DE SOUZA, Heather Gail Francesdirector Mar 195302 Nov 2013
GILL, Vivien Dorothydirector Aug 195212 Mar 2000
HARKIN, James Vincentdirector Dec 197125 Oct 2017
KIRK, Shaughandirector May 195108 Mar 1999
MEREDITH, Christopherdirector Jun 196601 Dec 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.