About

Registered Number: 06559295
Date of Incorporation: 08/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 4 Woodman's Hall The Street, Boughton-Under-Blean, Faversham, ME13 9BF,

 

Having been setup in 2008, Boughton Management Ltd have registered office in Faversham, it's status is listed as "Active". There are 6 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGGETT, Cecil Clifford 30 March 2011 - 1
MANN, Daniel Derek 30 March 2011 - 1
BLACKWELL, Tristan Mark 27 April 2011 20 April 2016 1
SCRATCHLEY, John Anthony 30 March 2011 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
HUGGETT, Cecil Clifford 23 July 2019 - 1
YELDON, Simon James 27 April 2011 23 July 2019 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 23 July 2019
AP03 - Appointment of secretary 23 July 2019
TM02 - Termination of appointment of secretary 23 July 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 11 April 2018
PSC08 - N/A 08 March 2018
AA - Annual Accounts 08 March 2018
PSC09 - N/A 08 March 2018
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 28 January 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 20 January 2013
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 02 May 2011
CH01 - Change of particulars for director 02 May 2011
AP03 - Appointment of secretary 02 May 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 26 January 2011
SH01 - Return of Allotment of shares 01 December 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 11 November 2008
RESOLUTIONS - N/A 28 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.