About

Registered Number: 05972973
Date of Incorporation: 20/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Flat 3 34 Bouverie Avenue, Salisbury, Wiltshire, SP2 8DT

 

Established in 2006, Bouverie Avenue Management Ltd has its registered office in Salisbury, Wiltshire. There are 8 directors listed as Broom, Judy Margaret, Eldrett, Jennifer Lesley, Breeds, Jonathan Stephen, Breeds, Rachel Ann Elizabeth, Eldrett, Jennifer Lesley, Eldrett, Jennifer Lesley, Keen, Margaret Elizabeth, Mitchell, William Frederick for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEDS, Jonathan Stephen 20 October 2006 01 March 2008 1
BREEDS, Rachel Ann Elizabeth 01 March 2008 18 August 2020 1
ELDRETT, Jennifer Lesley 01 August 2020 11 September 2020 1
ELDRETT, Jennifer Lesley 31 December 2015 19 May 2020 1
KEEN, Margaret Elizabeth 28 July 2007 10 March 2018 1
MITCHELL, William Frederick 20 October 2006 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BROOM, Judy Margaret 11 September 2020 - 1
ELDRETT, Jennifer Lesley 07 September 2020 11 September 2020 1

Filing History

Document Type Date
PSC01 - N/A 29 September 2020
PSC07 - N/A 29 September 2020
AP03 - Appointment of secretary 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
AP03 - Appointment of secretary 11 September 2020
TM02 - Termination of appointment of secretary 11 September 2020
AD01 - Change of registered office address 03 September 2020
PSC07 - N/A 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 27 May 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 03 August 2012
AA01 - Change of accounting reference date 30 July 2012
AR01 - Annual Return 10 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 28 May 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 14 May 2009
DISS16(SOAS) - N/A 18 April 2009
287 - Change in situation or address of Registered Office 28 March 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
AA - Annual Accounts 20 August 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.