Background WavePink WaveYellow Wave

71 BOUVERIE ROAD WEST MANAGEMENT COMPANY LIMITED (03172581)

71 BOUVERIE ROAD WEST MANAGEMENT COMPANY LIMITED (03172581) is an active UK company. incorporated on 14 March 1996. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. 71 BOUVERIE ROAD WEST MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include ALLON, Luke Elliot, DE SOUZA, Heather Gail Frances, GILL, Vivien Dorothy and 2 others.

Company Number
03172581
Status
active
Type
ltd
Incorporated
14 March 1996
Age
30 years
Address
71 Bouverie Road West, Kent, CT20 2RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLON, Luke Elliot, DE SOUZA, Heather Gail Frances, GILL, Vivien Dorothy, HARKIN, James Vincent, MEREDITH, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71 BOUVERIE ROAD WEST MANAGEMENT COMPANY LIMITED

71 BOUVERIE ROAD WEST MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 March 1996 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 71 BOUVERIE ROAD WEST MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03172581

LTD Company

Age

30 Years

Incorporated 14 March 1996

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

71 Bouverie Road West Folkestone Kent, CT20 2RL,

Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Mar 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 23
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ALLON, Luke Elliot

Active
Gibralter Lane, FolkestoneCT18 7AE
Born December 1986
Director
Appointed 01 Aug 2020

DE SOUZA, Heather Gail Frances

Active
Old London Road, HytheCT21 4DQ
Born March 1953
Director
Appointed 02 Nov 2013

GILL, Vivien Dorothy

Active
Eversley Park, FolkestoneCT20 3FE
Born August 1952
Director
Appointed 12 Mar 2000

HARKIN, James Vincent

Active
Bouverie Road West, FolkestoneCT20 2RL
Born December 1971
Director
Appointed 25 Oct 2017

MEREDITH, Christopher

Active
Congleton Road, Alderley EdgeSK9 7AD
Born June 1966
Director
Appointed 01 Dec 2019

ANNAND, David James

Resigned
London Road, DealCT14 9PW
Secretary
Appointed 25 Oct 2017
Resigned 31 Jul 2020

BUCKLEY, Mark Andrew

Resigned
4 Merton Hall Gardens, LondonSW20 8SN
Secretary
Appointed 10 Jun 1997
Resigned 21 Jun 2000

BURGUM, Terence

Resigned
90 Joyes Road, FolkestoneCT19 6HL
Secretary
Appointed 21 Jun 2000
Resigned 25 Oct 2017

HUGGINS, David George

Resigned
2nd Floor Flat 71 Bouverie Road West, FolkestoneCT20 2RL
Secretary
Appointed 19 Mar 1996
Resigned 02 Apr 1997

PAUL, Katie Jane

Resigned
The Attic Flat 71 Bouverie Road West, FolkestoneCT20 2RL
Secretary
Appointed 02 Apr 1997
Resigned 04 Jun 1997

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 14 Mar 1996
Resigned 15 Mar 1996

ANNAND, David James

Resigned
London Road, DealCT14 9PW
Born October 1946
Director
Appointed 25 Oct 2017
Resigned 31 Jul 2020

BUCKLEY, Mark Andrew

Resigned
4 Merton Hall Gardens, LondonSW20 8SN
Born February 1967
Director
Appointed 19 Mar 1996
Resigned 21 Jun 2000

BURGUM, Terence

Resigned
90 Joyes Road, FolkestoneCT19 6HL
Born September 1969
Director
Appointed 22 Jun 1998
Resigned 25 Oct 2017

DE SOUZA, Rosa

Resigned
20 Bromet Close, WatfordWD17 4LP
Born December 1922
Director
Appointed 21 Jun 2000
Resigned 06 Apr 2012

HUGGINS, Patricia

Resigned
2nd Floor Flat 71 Bouverie Road West, FolkestoneCT20 2RL
Born October 1946
Director
Appointed 19 Mar 1996
Resigned 16 Jul 1997

KIRK, Shaughan

Resigned
Bouverie Road West, FolkestoneCT20 2RL
Born May 1951
Director
Appointed 08 Mar 1999
Resigned 05 Dec 2025

MURPHY, Gerrard Anthony

Resigned
Third Floor Flat 71, FolkestoneCT20 2BL
Born August 1963
Director
Appointed 19 Mar 1996
Resigned 31 May 1996

NICKOLLS, Mary

Resigned
10 Pelham Gardens, FolkestoneCT20 2LF
Born January 1935
Director
Appointed 19 Mar 1996
Resigned 12 Mar 2000

PAUL, Katie Jane

Resigned
The Attic Flat 71 Bouverie Road West, FolkestoneCT20 2RL
Born February 1971
Director
Appointed 01 Jun 1996
Resigned 04 Jun 1997

RYAN, Maureen Margaret

Resigned
18 Samphire Court, DoverCT16 1AJ
Born January 1940
Director
Appointed 22 Jun 1998
Resigned 06 Jan 2016

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 14 Mar 1996
Resigned 15 Mar 1996
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
19 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
31 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2001
AAAnnual Accounts
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
10 April 1996
288288
Legacy
3 April 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
224224
Legacy
31 March 1996
88(2)R88(2)R
Legacy
31 March 1996
287Change of Registered Office
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
287Change of Registered Office
Incorporation Company
14 March 1996
NEWINCIncorporation