UKBizDB.co.uk

BOATHOUSE PROPERTIES LIMITED

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

This company is commonly known as Boathouse Properties Limited. The company was founded 14 years ago and was given the registration number 07059236. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOATHOUSE PROPERTIES LIMITED
Company Number:07059236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aissela, 46 High Street, Esher, Surrey, England, KT10 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-35, Eastcastle Street, London, England, W1W 8DW

Director28 October 2009Active
34-35, Eastcastle Street, London, England, W1W 8DW

Director24 September 2015Active
34-35, Eastcastle Street, London, England, W1W 8DW

Director25 September 2013Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director28 October 2009Active

People with Significant Control

Mrs Sally Ann Preece
Notified on:10 August 2021
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mrs Sally Ann Preece
Notified on:07 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:100a, High Street, Hampton, TW12 2ST
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Norman Preece
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:34-35, Eastcastle Street, London, England, W1W 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Briault
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-04-14Address

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

Download
2024-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-14Resolution

Resolution.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-01-06Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Accounts

Change account reference date company previous extended.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-08-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.