About

Registered Number: 04111433
Date of Incorporation: 21/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 2 Boughton Lodge, 58 Filkins Lane Boughton, Chester, Cheshire, CH3 5EH

 

Boughton Lodge Management Company Ltd was registered on 21 November 2000 and has its registered office in Chester, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 5 directors listed as Brownlow-evans, Kay Patricia, Evans, John Robert, Webb, Andrew John, Mayman, Jonathan Stanley, Warren, Ian Graham for Boughton Lodge Management Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, John Robert 15 July 2003 - 1
WEBB, Andrew John 25 August 2014 - 1
MAYMAN, Jonathan Stanley 06 August 2003 03 July 2012 1
WARREN, Ian Graham 28 August 2012 25 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BROWNLOW-EVANS, Kay Patricia 15 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 25 November 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 01 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
NEWINC - New incorporation documents 21 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.