Background WavePink WaveYellow Wave

43 BOUVERIE ROAD MANAGEMENT COMPANY LIMITED (02592938)

43 BOUVERIE ROAD MANAGEMENT COMPANY LIMITED (02592938) is an active UK company. incorporated on 19 March 1991. with registered office in Carshalton. The company operates in the Real Estate Activities sector, engaged in residents property management. 43 BOUVERIE ROAD MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include HYLAND, Daniel John Hardman, LAWTON, George Alexander, PARSONS, Joanne Linda.

Company Number
02592938
Status
active
Type
ltd
Incorporated
19 March 1991
Age
35 years
Address
69 Banstead Road, Carshalton, SM5 3NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HYLAND, Daniel John Hardman, LAWTON, George Alexander, PARSONS, Joanne Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

43 BOUVERIE ROAD MANAGEMENT COMPANY LIMITED

43 BOUVERIE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 March 1991 with the registered office located in Carshalton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 43 BOUVERIE ROAD MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02592938

LTD Company

Age

35 Years

Incorporated 19 March 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

69 Banstead Road Carshalton, SM5 3NP,

Previous Addresses

29 Taylors Avenue Hoddesdon Hertfordshire EN11 8QE
From: 19 March 1991To: 1 February 2022
Timeline

11 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jan 18
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HYLAND, Daniel John Hardman

Active
Banstead Road, CarshaltonSM5 3NP
Born May 1991
Director
Appointed 10 Apr 2025

LAWTON, George Alexander

Active
43 Bouverie Road, LondonN16 0AH
Born November 1997
Director
Appointed 09 Mar 2025

PARSONS, Joanne Linda

Active
Basement Flat 43 Bouverie Road, LondonN16 0AH
Born January 1963
Director
Appointed 29 Oct 1999

FITZPATRICK, Dominic Justin

Resigned
43 Bouverie Road, LondonN16 0AH
Secretary
Appointed N/A
Resigned 15 Jun 1994

NICHOLLS, Susan Patricia

Resigned
43 Bouverie Road, LondonN16 0AH
Secretary
Appointed 08 Jun 1994
Resigned 29 Oct 1999

PARSONS, Joanne Linda

Resigned
Basement Flat 43 Bouverie Road, LondonN16 0AH
Secretary
Appointed 29 Oct 1999
Resigned 14 Sept 2023

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 19 Mar 1991
Resigned 19 Mar 1993

BRIDGE, Emily Elizabeth Josephine

Resigned
Church Road, DartmouthTQ6 0PX
Born February 1986
Director
Appointed 15 Feb 2016
Resigned 09 Mar 2025

COOTE, Nicky

Resigned
43 Bouverie Road, LondonN16 0AH
Born September 1964
Director
Appointed 08 Jun 1994
Resigned 16 Oct 2002

FITZPATRICK, Claire Elizabeth

Resigned
43 Bouverie Road, LondonN16 0AH
Born October 1963
Director
Appointed N/A
Resigned 08 Jun 1994

GREENSLADE, William Edmund Noel

Resigned
43 Bouverie Road, LondonN16 0AH
Born January 1990
Director
Appointed 20 Jan 2018
Resigned 31 Mar 2020

MCKEOWN, Eamonn Joseph, Dr

Resigned
43 Bouverie Road, LondonN16 0AH
Born September 1967
Director
Appointed 24 Nov 2008
Resigned 05 Feb 2016

NICHOLLS, Susan Patricia

Resigned
43 Bouverie Road, LondonN16 0AH
Born April 1959
Director
Appointed 07 Mar 1991
Resigned 29 Oct 1999

PAGE, James Ralston

Resigned
Bouverie Road, LondonN16 0AH
Born September 1984
Director
Appointed 22 Jan 2021
Resigned 09 Mar 2025

PEARSON, Victoria

Resigned
43 Bouverie Road, LondonN16 0AH
Born July 1974
Director
Appointed 16 Oct 2002
Resigned 25 Apr 2008

VINCENT, Jane Elizabeth

Resigned
Ground Floor Flat, LondonN16 0AH
Born May 1970
Director
Appointed 21 Apr 2006
Resigned 08 Dec 2006

WILLIAMS, Barrie Alexander

Resigned
C/O Johansson-Hur, Stockholm
Born May 1974
Director
Appointed 25 Apr 2008
Resigned 01 Aug 2015

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 19 Mar 1991
Resigned 07 Mar 1991
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Unaudited Abridged
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
287Change of Registered Office
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 2001
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 January 2000
AAAnnual Accounts
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 1999
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 1998
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 1997
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 1996
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
23 November 1994
287Change of Registered Office
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Accounts With Made Up Date
5 June 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
2 April 1993
363b363b
Resolution
26 January 1993
RESOLUTIONSResolutions
Resolution
26 January 1993
RESOLUTIONSResolutions
Resolution
26 January 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
21 January 1993
AAAnnual Accounts
Legacy
22 April 1992
288288
Legacy
22 April 1992
88(2)R88(2)R
Legacy
22 April 1992
363b363b
Legacy
12 November 1991
224224
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Incorporation Company
19 March 1991
NEWINCIncorporation