About

Registered Number: 05579449
Date of Incorporation: 30/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS,

 

Having been setup in 2005, Bovey Homes Ltd are based in Devon, it's status at Companies House is "Active". There are 4 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Bovey Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Oliver Thomas James 02 April 2020 - 1
COX, Toby Michael 31 August 2006 - 1
ROGERS, Nicholas Dean 13 October 2006 - 1
COX, John 30 September 2005 30 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 14 September 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
CS01 - N/A 10 October 2017
AD01 - Change of registered office address 10 October 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 October 2014
CERTNM - Change of name certificate 16 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 12 September 2013
MG01 - Particulars of a mortgage or charge 10 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AA - Annual Accounts 11 August 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
MG01 - Particulars of a mortgage or charge 05 December 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 11 September 2007
395 - Particulars of a mortgage or charge 16 May 2007
287 - Change in situation or address of Registered Office 11 April 2007
363s - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
AA - Annual Accounts 01 September 2006
225 - Change of Accounting Reference Date 10 May 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2012 Fully Satisfied

N/A

Mortgage deed 06 August 2010 Fully Satisfied

N/A

Mortgage 18 February 2010 Fully Satisfied

N/A

Mortgage 26 November 2009 Fully Satisfied

N/A

Mortgage 30 April 2007 Fully Satisfied

N/A

Mortgage 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.