UKBizDB.co.uk

BOARDPOST

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

This company is commonly known as Boardpost. The company was founded 27 years ago and was given the registration number 03477664. The firm's registered office is in LONDON. You can find them at Saffron Court, 14b St Cross Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOARDPOST
Company Number:03477664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Saffron Court, 14b St Cross Street, London, EC1N 8XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saffron Court, 14b St Cross Street, London, EC1N 8XA

Director17 December 2021Active
Saffron Court, 14b St Cross Street, London, EC1N 8XA

Director15 October 2018Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director14 March 2024Active
43 Frankfurt Road, London, SE24 9NX

Secretary22 May 2002Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Secretary24 February 2009Active
4 Broomsleigh Street, London, NW6 1QW

Secretary06 September 2002Active
9 Millview, Blockley Court Blockley, Moreton In Marsh, GL56 9AZ

Secretary19 December 1997Active
Cobden Field, 12 Cobden Hill, Radlett, WD7 7LN

Secretary22 May 2002Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary23 April 1999Active
6th Floor, Centre Tower Whitgift Centre, Croydon, CR0 1LP

Secretary01 September 2008Active
8 Lycrome Lane, Chesham, HP5 3JY

Secretary14 October 2005Active
6 St Olafs Road, London, SW6 7DL

Secretary10 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1997Active
30 Cathcart Road, London, SW10 9NN

Director01 March 2006Active
Banks Cottage, Devils Highway Riseley, Reading, RG7 1XS

Director19 December 1997Active
99 Woodfield Road, Shore Hills, New Jersey, Usa, 07078

Director01 April 1999Active
Westland Farm, Ockley Road, Ewhurst, GU6 7SL

Director22 May 2002Active
Saffron Court, 14b St Cross Street, London, EC1N 8XA

Director23 November 2010Active
25 Oakwood Court, Abbotsbury Road, London, W14 8JU

Director22 May 2002Active
Bathwick Hill House, Bathwick Hill, Bath, BA2 6HA

Director19 December 1997Active
4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH

Director19 March 2007Active
Flat 1, 44 Cranley Gardens, London, SW7 3DE

Director19 April 1999Active
21 Barnton Gardens, Edinburgh, EH4 6AE

Director22 May 2002Active
Oldfield, St Mary's Road, Bowden, WA14 2PJ

Director26 February 2003Active
4 Broomsleigh Street, London, NW6 1QW

Director19 August 2002Active
18 Keech Briar Lane, Pompton Plains, Usa, 07444

Director19 April 1999Active
Broulee, Pound Lane Semington, Trowbridge,

Director19 December 1997Active
6 Longdean Park, Hemel Hempstead, HP3 8BS

Director19 August 2002Active
Cobden Field, 12 Cobden Hill, Radlett, WD7 7LN

Director22 May 2002Active
Flat 7 100 Greencroft Gardens, London, NW6 3PH

Director10 December 1997Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Director16 July 1999Active
6th Floor Offices Centre Tower, Whitgift Centre, Croydon, CR0 1LP

Director20 October 2009Active
6th Floor Offices Centre Tower, Whitgift Centre, Croydon, CR0 1LP

Director20 October 2009Active
38, The Hemplands, Collingham, Newark, NG23 7PE

Director06 March 2008Active
White Cottage, 9 Meadway, Oxshott, KT22 0LZ

Director22 May 2002Active

People with Significant Control

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Significant influence or control as firm
Pointspec Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (4 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (7 months remaining)

Copyright © 2025. All rights reserved.