UKBizDB.co.uk

BOILEAU ROAD GARAGES MANAGEMENT LIMITED

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

This company is commonly known as Boileau Road Garages Management Limited. The company was founded 40 years ago and was given the registration number 01776574. The firm's registered office is in . You can find them at 100 Boileau Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOILEAU ROAD GARAGES MANAGEMENT LIMITED
Company Number:01776574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Boileau Road, London, W5 3AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Boileau Road, Ealing, London, W5 3AJ

Secretary21 June 2006Active
9 Gunnersbury Manor, Elm Avenue, London, England, W5 3XB

Director09 November 2020Active
68, Boileau Road, London, England, W5 3AJ

Director09 November 2020Active
100 Boileau Road, Ealing, London, W5 3AJ

Director24 September 2002Active
100 Boileau Road, London, W5 3AJ

Director09 December 2018Active
102 Boileau Road, Ealing, London, W5 3AJ

Secretary22 November 1995Active
79 Boileau Road, Ealing, London, W5 3AP

Secretary-Active
23 Boileau Road, Ealing, London, W5 3AL

Director24 September 2002Active
15, Mount Park Road, London, England, W5 2RP

Director01 October 2014Active
15 Mount Park Road, London, W5 2RP

Director25 June 2007Active
100 Boileau Road, London, W5 3AJ

Director07 September 2011Active
82 Boileau Road, London, W5 3AJ

Director22 October 1995Active
102 Boileau Road, Ealing, London, W5 3AJ

Director-Active
100 Boileau Road, London, W5 3AJ

Director19 November 2015Active
102 Boileau Road, Ealing, London, W5 3AJ

Director-Active
76 Boileau Road, London, W5 3AJ

Director09 September 1998Active
46, Sterndale Road, West Kensington, United Kingdom, W14 0HU

Director13 June 2018Active
50 Boileau Road, London, W5 3AH

Director21 June 2006Active
9, Gunnersbury Manor, Elm Avenue, London, England, W5 3XB

Director06 November 2013Active
15 Gunnersbury Manor, Elm Avenue, London, W5 3XB

Director22 October 1995Active
100 Boileau Road, London, W5 3AJ

Director25 October 2012Active
60 Boileau Road, Ealing, London, W5 3AJ

Director16 July 2003Active
62 Boileau Road, Ealing, London, W5 3AJ

Director-Active

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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Mortgage

Mortgage charge whole release with charge number.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Officers

Termination director company with name termination date.

Download
2018-12-09Officers

Appoint person director company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-04-16Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.