Background WavePink WaveYellow Wave

HITCHIN ROAD, BOVIS (SHEFFORD) MANAGEMENT COMPANY LTD (13660484)

HITCHIN ROAD, BOVIS (SHEFFORD) MANAGEMENT COMPANY LTD (13660484) is an active UK company. incorporated on 4 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HITCHIN ROAD, BOVIS (SHEFFORD) MANAGEMENT COMPANY LTD has been registered for 4 years. Current directors include CHAPMAN, Nichola Joan, HOPES, Fraser Paul, INGRAM, Amy Jane.

Company Number
13660484
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2021
Age
4 years
Address
13a, Building Two, Canonbury Yard,, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Nichola Joan, HOPES, Fraser Paul, INGRAM, Amy Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HITCHIN ROAD, BOVIS (SHEFFORD) MANAGEMENT COMPANY LTD

HITCHIN ROAD, BOVIS (SHEFFORD) MANAGEMENT COMPANY LTD is an active company incorporated on 4 October 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HITCHIN ROAD, BOVIS (SHEFFORD) MANAGEMENT COMPANY LTD was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13660484

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 4 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

13a, Building Two, Canonbury Yard, 190 New North Road London, N1 7BJ,

Previous Addresses

, 11 Little Park Farm Road Fareham, Hampshire, PO15 5SN, England
From: 18 January 2023To: 24 April 2023
, 2nd Floor 154-155 Great Charles Street Queensway, Birmingham, B3 3LP, England
From: 4 October 2021To: 18 January 2023
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

A DANDY WREN LIMITED

Active
190 New North Road, LondonN1 7BJ
Corporate secretary
Appointed 24 Apr 2023

CHAPMAN, Nichola Joan

Active
Tower View, West MallingME19 4UY
Born November 1979
Director
Appointed 05 Jan 2026

HOPES, Fraser Paul

Active
Tower View, West MallingME19 4UY
Born August 1963
Director
Appointed 19 May 2025

INGRAM, Amy Jane

Active
Tower View, West MallingME19 4UY
Born July 1986
Director
Appointed 01 Jul 2025

MACKENZIE, Stewart Hunter

Resigned
Tower View, West MallingME19 4UY
Born June 1986
Director
Appointed 03 Jun 2025
Resigned 10 Jul 2025

MADAHAR, Mandeep Singh

Resigned
190 New North Road, LondonN1 7BJ
Born May 1976
Director
Appointed 04 Oct 2021
Resigned 19 May 2025
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 October 2021
NEWINCIncorporation