About

Registered Number: 02592938
Date of Incorporation: 19/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 29 Taylors Avenue, Hoddesdon, Hertfordshire, EN11 8QE

 

Established in 1991, 43 Bouverie Road Management Company Ltd have registered office in Hertfordshire. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Bridge, Emily Elizabeth Josephine, Greenslade, William Edmund Noel, Parsons, Joanne Linda, Fitzpatrick, Dominic Justin, Coote, Nicky, Fitzpatrick, Claire Elizabeth, Mckeown, Eamonn Joseph, Dr, Nicholls, Susan Patricia, Pearson, Victoria, Vincent, Jane Elizabeth, Williams, Barrie Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGE, Emily Elizabeth Josephine 15 February 2016 - 1
GREENSLADE, William Edmund Noel 20 January 2018 - 1
PARSONS, Joanne Linda 29 October 1999 - 1
COOTE, Nicky 08 June 1994 16 October 2002 1
FITZPATRICK, Claire Elizabeth N/A 08 June 1994 1
MCKEOWN, Eamonn Joseph, Dr 24 November 2008 05 February 2016 1
NICHOLLS, Susan Patricia 07 March 1991 29 October 1999 1
PEARSON, Victoria 16 October 2002 25 April 2008 1
VINCENT, Jane Elizabeth 21 April 2006 08 December 2006 1
WILLIAMS, Barrie Alexander 25 April 2008 01 August 2015 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Dominic Justin N/A 15 June 1994 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 27 March 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 09 March 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 14 February 2018
CH01 - Change of particulars for director 10 February 2018
AP01 - Appointment of director 26 January 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 09 February 2016
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 22 February 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 15 April 2007
363s - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 21 April 2005
287 - Change in situation or address of Registered Office 23 September 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 10 January 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 17 March 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 14 March 1995
AA - Annual Accounts 17 January 1995
287 - Change in situation or address of Registered Office 23 November 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 25 March 1994
363b - Annual Return 02 April 1993
RESOLUTIONS - N/A 26 January 1993
RESOLUTIONS - N/A 26 January 1993
RESOLUTIONS - N/A 26 January 1993
AA - Annual Accounts 21 January 1993
288 - N/A 22 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1992
363b - Annual Return 22 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
NEWINC - New incorporation documents 19 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.