UKBizDB.co.uk

BOATHOUSE DEVELOPMENTS LIMITED

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

This company is commonly known as Boathouse Developments Limited. The company was founded 23 years ago and was given the registration number 04149837. The firm's registered office is in BASINGSTOKE. You can find them at 62-64 New Road, , Basingstoke, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOATHOUSE DEVELOPMENTS LIMITED
Company Number:04149837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:62-64 New Road, Basingstoke, Hampshire, United Kingdom, RG21 7PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
July Cottage, 2a Reading Road, Lower Basildon, Reading, United Kingdom, RG8 9NL

Director06 April 2020Active
7, Honeysuckle Close, Pineridge, Crowthorne, United Kingdom, RG45 6TR

Director06 April 2020Active
Highfield, Fleet Road, Fleet, Weymouth, England, DT3 4EB

Secretary29 January 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 January 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 January 2001Active
Flat 4 The Boathouse, Belsize Avenue Jaywick Sands, Clacton On Sea, CO15 2GE

Director29 January 2001Active
Highfield, Fleet Road, Fleet, Weymouth, England, DT3 4EB

Director29 January 2001Active
62-64 New Road, Basingstoke, United Kingdom, RG21 7PW

Director16 June 2010Active

People with Significant Control

2020 Ab Corporation Limited
Notified on:06 April 2020
Status:Active
Country of residence:United Kingdom
Address:62-64 New Road, Basingstoke, United Kingdom, RG21 7PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Alexander Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:62-64 New Road, Basingstoke, United Kingdom, RG21 7PW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Address

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

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Officers

Termination secretary company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Address

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

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.