Background WavePink WaveYellow Wave

BOUGHTON PARADE MANAGEMENT LIMITED (02172499)

BOUGHTON PARADE MANAGEMENT LIMITED (02172499) is an active UK company. incorporated on 30 September 1987. with registered office in Sutton Rd. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOUGHTON PARADE MANAGEMENT LIMITED has been registered for 38 years. Current directors include PAY, Alexander George, WILLS, Murray James Dudley, PAYDENS LIMITED.

Company Number
02172499
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
C/O Paydens Ltd, Sutton Rd, ME15 9NN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PAY, Alexander George, WILLS, Murray James Dudley, PAYDENS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUGHTON PARADE MANAGEMENT LIMITED

BOUGHTON PARADE MANAGEMENT LIMITED is an active company incorporated on 30 September 1987 with the registered office located in Sutton Rd. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOUGHTON PARADE MANAGEMENT LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02172499

LTD Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

JOINTSPACE RESIDENTS MANAGEMENT LIMITED
From: 30 September 1987To: 18 January 1988
Contact
Address

C/O Paydens Ltd Park Wood Ind Est Sutton Rd, ME15 9NN,

Timeline

8 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Sept 87
Director Left
May 18
Director Joined
Jun 19
Funding Round
Aug 19
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Nov 22
Owner Exit
Nov 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PAY, Alexander George

Active
Park Wood Ind Est, Sutton RdME15 9NN
Born March 1984
Director
Appointed 23 Mar 2021

WILLS, Murray James Dudley

Active
Maidstone Road, StaplehurstTN12 0RD
Born May 1947
Director
Appointed 11 Jun 2019

PAYDENS LIMITED

Active
Parkwood Industrial Estate, MaidstoneME15 9NN
Corporate director
Appointed N/A

BERRY, Richard Thomas

Resigned
Sutton Road, MaidstoneME15 9NE
Secretary
Appointed 14 May 2012
Resigned 16 Jun 2022

SEAL, John

Resigned
12 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed N/A
Resigned 14 May 2012

EGAN, Alicja

Resigned
57 Harvesters Way, MaidstoneME14 5SH
Born September 1949
Director
Appointed 29 Oct 1991
Resigned 16 Feb 2007

HAINES, Nicola Sylvia

Resigned
17 Anglesey Avenue, MaidstoneME15 9SU
Born May 1965
Director
Appointed N/A
Resigned 29 Oct 1991

MANSER, Michael Anthony

Resigned
15 Warnford Gardens, MaidstoneME15 6PH
Born September 1965
Director
Appointed 08 Aug 2007
Resigned 15 May 2018

PAY, Dennis Charles

Resigned
Salcombe, SevenoaksTN13 3JU
Born September 1942
Director
Appointed N/A
Resigned 23 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Sutton Road, MaidstoneME15 9NE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Nov 2022

Mrs Rosemary Elizabeth Ann Pay

Ceased
Linden Chase, SevenoaksTN13 3JU
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2022

Mr Dennis Charles Pay

Ceased
Linden Chase, SevenoaksTN13 3JU
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
3 July 2024
AAMDAAMD
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Resolution
23 August 2019
RESOLUTIONSResolutions
Legacy
20 August 2019
RP04CS01RP04CS01
Legacy
26 June 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Secretary Company
16 May 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
353353
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
5 November 1992
128(4)128(4)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
6 December 1991
288288
Legacy
3 July 1991
363aAnnual Return
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
25 July 1989
288288
Legacy
25 July 1989
363363
Legacy
21 July 1989
88(2)R88(2)R
Legacy
26 August 1988
PUC 5PUC 5
Legacy
1 August 1988
288288
Memorandum Articles
8 March 1988
MEM/ARTSMEM/ARTS
Resolution
29 February 1988
RESOLUTIONSResolutions
Legacy
18 January 1988
287Change of Registered Office
Legacy
18 January 1988
288288
Legacy
18 January 1988
288288
Certificate Change Of Name Company
15 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 1987
NEWINCIncorporation