UKBizDB.co.uk

ALEXANDRE BOYES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexandre Boyes Ltd. The company was founded 8 years ago and was given the registration number 09856952. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALEXANDRE BOYES LTD
Company Number:09856952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director04 November 2015Active
Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director20 February 2024Active
Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director04 November 2015Active

People with Significant Control

Ria Futures Ltd
Notified on:19 December 2019
Status:Active
Country of residence:England
Address:Montpelier Lodge, Mount Ephraim, Tunbridge Wells, England, TN4 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Jonathon Boyes
Notified on:03 November 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, England, TN4 8AU
Nature of control:
  • Significant influence or control
Katie Louise Boyes
Notified on:03 November 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, England, TN4 8AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Lauren Adele Boyes
Notified on:03 November 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, England, TN4 8AU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.