UKBizDB.co.uk

BOARDROOM MANAGEMENT LIMITED

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

This company is commonly known as Boardroom Management Limited. The company was founded 18 years ago and was given the registration number 05651798. The firm's registered office is in LONDON. You can find them at Studio 1, 305a Goldhawk Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOARDROOM MANAGEMENT LIMITED
Company Number:05651798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Studio 1, 305a Goldhawk Road, London, W12 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP

Director28 November 2018Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary12 December 2005Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Corporate Secretary31 October 2006Active
Room 1, 3 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP

Director01 March 2016Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director12 December 2005Active
12 Ashfield Close, Snodland, United Kingdom, ME6 5NF

Director31 October 2006Active

People with Significant Control

Mr Aaron Paul Stone
Notified on:01 June 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:5 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Lucas
Notified on:01 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Knights Place Farm, Rochester, Cobham, United Kingdom, ME2 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-09-13Officers

Change person director company with change date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.