This company is commonly known as Boarley Court Management Company Limited. The company was founded 36 years ago and was given the registration number 02143852. The firm's registered office is in AYLESFORD. You can find them at 42 New Road, Ditton, Aylesford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BOARLEY COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02143852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 New Road, Ditton, Aylesford, England, ME20 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, New Road, Ditton, Aylesford, England, ME20 6AD | Corporate Secretary | 23 April 2019 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 09 March 2023 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 11 September 2017 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 24 November 2014 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 01 February 2019 | Active |
1 Ashford Road, Maidstone, Kent, ME14 5BJ | Secretary | 08 November 2012 | Active |
22, Boarley Court, Sandling Lane, Maidstone, United Kingdom, ME14 2NL | Secretary | 20 June 2012 | Active |
Flat 12 Boarley Court, Maidstone, ME14 2NL | Secretary | 24 September 1997 | Active |
7 Boarley Court, Sandling Lane, Maidstone, ME14 2NL | Secretary | 04 August 1996 | Active |
22 Boarley Court, Sandling Lane, Maidstone, ME14 2NL | Secretary | - | Active |
19 Boarley Court, Sandling Lane, Maidstone, ME14 2NL | Secretary | 31 March 2001 | Active |
Fort Pitt House, New Road, Rochester, England, ME1 1DX | Corporate Secretary | 25 February 2014 | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Director | 03 October 2002 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 30 July 2018 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 30 October 2007 | Active |
Flat 16 Boarley Court, Maidstone, ME14 2NL | Director | - | Active |
7 Boarley Court, Sandling Lane, Maidstone, ME14 2NL | Director | 15 September 2008 | Active |
10 Boarley Court, Sandling Lane, Maidstone, ME14 2NL | Director | 23 September 2003 | Active |
Waldronhyrst, 29 Sealstrand, Dalgety Bay, KY11 5NG | Director | - | Active |
22, Boarley Court, Sandling Lane, Maidstone, United Kingdom, ME14 2NL | Director | 20 June 2012 | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Director | - | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 01 February 2019 | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Director | 15 April 2015 | Active |
22 Boarley Court, Sandling Lane, Maidstone, ME14 2NL | Director | 24 September 1997 | Active |
22 Boarley Court, Sandling Lane, Maidstone, ME14 2NL | Director | - | Active |
10 Boarley Court, Sandling Lane, Maidstone, ME14 2NL | Director | 24 September 1997 | Active |
Flat 1 Boarley Court, Sandling Lane, Maidstone, England, ME14 2NL | Director | 27 September 2019 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 14 September 2017 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 14 September 2017 | Active |
16, Boarley Court, Sandling Lane, Maidstone, England, ME14 2NL | Director | 08 November 2012 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 05 February 2019 | Active |
19 Boarley Court, Sandling Lane, Maidstone, ME14 2NL | Director | 25 September 1996 | Active |
Mr John Richard Williams | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, New Road, Aylesford, England, ME20 6AD |
Nature of control | : |
|
Ms Coral Brown | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, New Road, Aylesford, England, ME20 6AD |
Nature of control | : |
|
Mrs Margaret Eileen Avis | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, New Road, Aylesford, England, ME20 6AD |
Nature of control | : |
|
Miss Debra Susan Valentine | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, New Road, Aylesford, England, ME20 6AD |
Nature of control | : |
|
Mr Jack Kinsey | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, New Road, Aylesford, England, ME20 6AD |
Nature of control | : |
|
Ms Nicola Karen Batten | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, New Road, Aylesford, England, ME20 6AD |
Nature of control | : |
|
Mr Christopher Michael Coddington | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, New Road, Aylesford, England, ME20 6AD |
Nature of control | : |
|
Mr John Graham Avis | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Address | : | Fort Pitt House, New Road, Rochester, ME1 1DX |
Nature of control | : |
|
Mr David Herbert King | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1920 |
Nationality | : | British |
Address | : | Fort Pitt House, New Road, Rochester, ME1 1DX |
Nature of control | : |
|
Mr Kriss Rigg | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Address | : | Fort Pitt House, New Road, Rochester, ME1 1DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.