74 BOUVERIE ROAD WEST LIMITED - KENT
Company Profile | Company Filings |
Overview
74 BOUVERIE ROAD WEST LIMITED is a Private Limited Company from KENT and has the status: Active.
74 BOUVERIE ROAD WEST LIMITED was incorporated 22 years ago on 27/11/2001 and has the registered number: 04329232. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
74 BOUVERIE ROAD WEST LIMITED was incorporated 22 years ago on 27/11/2001 and has the registered number: 04329232. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
74 BOUVERIE ROAD WEST LIMITED - KENT
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
74 BOUVERIE ROAD WEST
KENT
CT20 2PW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/11/2023 | 18/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARION DAWKINS | Jun 1944 | British | Director | 2010-05-10 | CURRENT |
MR PAUL JOHN FRANCIS GILLEY | Secretary | 2021-04-06 | CURRENT | ||
MRS RACHEL MARY GILLEY | Dec 1979 | British | Director | 2021-04-06 | CURRENT |
PAUL JOHN FRANCIS GILLEY | Jul 1964 | British | Director | 2004-02-26 | CURRENT |
MARION DAWKINS | Jun 1944 | British | Director | 2001-11-27 UNTIL 2002-05-08 | RESIGNED |
MR GEORGE STEVEN CLIFT | Nov 1981 | English | Director | 2013-09-05 UNTIL 2021-04-06 | RESIGNED |
MARGARET CARRICK | Jan 1956 | British | Director | 2002-12-05 UNTIL 2009-12-20 | RESIGNED |
PETER LEO DUNDERDALE | Oct 1945 | British | Director | 2001-11-27 UNTIL 2010-05-10 | RESIGNED |
JESSICA ELLEN SIMPSON | British | Director | 2001-11-27 UNTIL 2004-02-26 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | British | Director | 2001-11-27 UNTIL 2001-11-27 | RESIGNED |
DANIEL JAMES DWYER | May 1975 | British | Nominee Director | 2001-11-27 UNTIL 2001-11-27 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 2001-11-27 UNTIL 2001-11-27 | RESIGNED | |
NATALIE ANNE BARKER | British | Secretary | 2013-12-01 UNTIL 2018-07-28 | RESIGNED | |
JESSICA ELLEN SIMPSON | British | Secretary | 2001-11-27 UNTIL 2004-02-26 | RESIGNED | |
PETER LEO DUNDERDALE | Oct 1945 | British | Secretary | 2004-02-26 UNTIL 2010-07-06 | RESIGNED |
MARION EILEEN DAWKINS | British | Secretary | 2010-07-06 UNTIL 2021-04-06 | RESIGNED | |
SHEILA RAJESWARI PERERA | Jul 1951 | French | Director | 2002-05-08 UNTIL 2002-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul John Francis Gilley | 2021-11-05 | 7/1964 | Folkestone Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Rachel Gilley | 2021-11-05 | 12/1971 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Marion Eileen Dawkins | 2016-06-30 | 6/1944 | Folkestone | Significant influence or control |