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.
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 | : |
|
Registered Address | : | Studio 1, 305a Goldhawk Road, London, W12 8EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP | Director | 28 November 2018 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 12 December 2005 | Active |
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT | Corporate Secretary | 31 October 2006 | Active |
Room 1, 3 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP | Director | 01 March 2016 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 12 December 2005 | Active |
12 Ashfield Close, Snodland, United Kingdom, ME6 5NF | Director | 31 October 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Officers | Appoint person director company with name date. | Download |
2016-09-13 | Officers | Change person director company with change date. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.