UKBizDB.co.uk

BOARLEY COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:42 New Road, Ditton, Aylesford, England, ME20 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, New Road, Ditton, Aylesford, England, ME20 6AD

Corporate Secretary23 April 2019Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director09 March 2023Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director11 September 2017Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director24 November 2014Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director01 February 2019Active
1 Ashford Road, Maidstone, Kent, ME14 5BJ

Secretary08 November 2012Active
22, Boarley Court, Sandling Lane, Maidstone, United Kingdom, ME14 2NL

Secretary20 June 2012Active
Flat 12 Boarley Court, Maidstone, ME14 2NL

Secretary24 September 1997Active
7 Boarley Court, Sandling Lane, Maidstone, ME14 2NL

Secretary04 August 1996Active
22 Boarley Court, Sandling Lane, Maidstone, ME14 2NL

Secretary-Active
19 Boarley Court, Sandling Lane, Maidstone, ME14 2NL

Secretary31 March 2001Active
Fort Pitt House, New Road, Rochester, England, ME1 1DX

Corporate Secretary25 February 2014Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director03 October 2002Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director30 July 2018Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director30 October 2007Active
Flat 16 Boarley Court, Maidstone, ME14 2NL

Director-Active
7 Boarley Court, Sandling Lane, Maidstone, ME14 2NL

Director15 September 2008Active
10 Boarley Court, Sandling Lane, Maidstone, ME14 2NL

Director23 September 2003Active
Waldronhyrst, 29 Sealstrand, Dalgety Bay, KY11 5NG

Director-Active
22, Boarley Court, Sandling Lane, Maidstone, United Kingdom, ME14 2NL

Director20 June 2012Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director-Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director01 February 2019Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director15 April 2015Active
22 Boarley Court, Sandling Lane, Maidstone, ME14 2NL

Director24 September 1997Active
22 Boarley Court, Sandling Lane, Maidstone, ME14 2NL

Director-Active
10 Boarley Court, Sandling Lane, Maidstone, ME14 2NL

Director24 September 1997Active
Flat 1 Boarley Court, Sandling Lane, Maidstone, England, ME14 2NL

Director27 September 2019Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director14 September 2017Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director14 September 2017Active
16, Boarley Court, Sandling Lane, Maidstone, England, ME14 2NL

Director08 November 2012Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director05 February 2019Active
19 Boarley Court, Sandling Lane, Maidstone, ME14 2NL

Director25 September 1996Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.