About

Registered Number: 02464929
Date of Incorporation: 30/01/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: C/O Saturley Garner & Co Ltd Office 3, Pure Offices, Pastures Avenue, St Georges, Weston-Super-Mare, North Somerset, BS22 7SB,

 

Established in 1990, Bouverie Mansions Management Ltd has its registered office in Weston-Super-Mare, North Somerset, it has a status of "Active". The companies directors are listed as Hunter, Elizabeth Lucy Bianca, Breese, Lyn, Edwards, David Julian Marcus at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREESE, Lyn 24 March 2014 - 1
EDWARDS, David Julian Marcus 19 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Elizabeth Lucy Bianca 01 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 06 January 2020
CH03 - Change of particulars for secretary 01 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 September 2017
CH03 - Change of particulars for secretary 27 September 2017
CH01 - Change of particulars for director 07 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 10 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 08 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AP03 - Appointment of secretary 07 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 14 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AP01 - Appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 05 February 2009
353 - Register of members 05 February 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 07 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 28 November 1991
363a - Annual Return 03 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1990
288 - N/A 07 February 1990
288 - N/A 07 February 1990
287 - Change in situation or address of Registered Office 07 February 1990
NEWINC - New incorporation documents 30 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.