About

Registered Number: 03185051
Date of Incorporation: 12/04/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA

 

Bovington Management (No 2) Company Ltd was founded on 12 April 1996 and has its registered office in Dorchester in Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This business has 15 directors listed as Rolfe, Rachel, Latham, Sarah, Paulley, Pauline, Towning, Paula Jane, Williams, Lesley Ann, Barlow, Ian Ross, Bennett, Nick, Gill, Frank, Gould, Stewart Leslie, Groom, Roland Kenneth, Hudman, Raymond Charles, Merchant, Jayne-marie, Paulley, Stephen George, Toward, Joseph Robert, Towning, Michael Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLFE, Rachel 05 July 2019 - 1
BARLOW, Ian Ross 26 August 2004 31 May 2007 1
BENNETT, Nick 05 February 2018 31 July 2019 1
GILL, Frank 01 May 1998 15 July 2007 1
GOULD, Stewart Leslie 11 October 2016 05 February 2018 1
GROOM, Roland Kenneth 12 April 1996 01 May 1998 1
HUDMAN, Raymond Charles 15 July 2007 11 October 2016 1
MERCHANT, Jayne-Marie 12 April 1996 29 April 1999 1
PAULLEY, Stephen George 29 April 1999 26 August 2004 1
TOWARD, Joseph Robert 26 April 2012 26 June 2015 1
TOWNING, Michael Andrew 15 July 2007 09 May 2011 1
Secretary Name Appointed Resigned Total Appointments
LATHAM, Sarah 15 July 2007 21 May 2008 1
PAULLEY, Pauline 19 April 1996 26 August 2004 1
TOWNING, Paula Jane 01 June 2008 09 May 2011 1
WILLIAMS, Lesley Ann 26 August 2004 31 May 2007 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
TM01 - Termination of appointment of director 31 July 2019
AP01 - Appointment of director 09 July 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 12 April 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 31 August 2011
TM02 - Termination of appointment of secretary 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 17 January 2011
AA01 - Change of accounting reference date 12 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 09 November 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
363s - Annual Return 27 April 1999
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
AA - Annual Accounts 05 October 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 24 April 1997
288 - N/A 09 May 1996
288 - N/A 09 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1996
288 - N/A 21 April 1996
NEWINC - New incorporation documents 12 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.