UKBizDB.co.uk

BOLEYN COURT MANAGEMENT LIMITED

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

This company is commonly known as Boleyn Court Management Limited. The company was founded 35 years ago and was given the registration number 02264743. The firm's registered office is in BENFLEET. You can find them at 203 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BOLEYN COURT MANAGEMENT LIMITED
Company Number:02264743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:203 London Road, Hadleigh, Benfleet, Essex, England, SS7 2RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Howard Lodge, Boleyn Court, Epping New Road, Buckhurst Hill, United Kingdom, IG9 5UG

Secretary15 June 2011Active
203, London Road, Hadleigh, Benfleet, United Kingdom, SS7 2RD

Director07 June 2023Active
86, Boleyn Court, Epping New Road, Buckhurst Hill, United Kingdom, IG9 5UF

Director16 February 2010Active
37 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UF

Director10 June 2003Active
58 Boleyn Court, Boleyn Court Epping New Road, Buckhurst Hill, IG9 5UG

Director21 May 2008Active
57, Howard Lodge, Epping New Road, Buckhurst Hill, England, IG9 5UE

Director29 October 2013Active
38, Cleves Lodge, Boleyn Court, Epping New Road, Buckhurst Hill, England, IG9 5UF

Director09 June 2022Active
58 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UG

Secretary03 September 1996Active
Pretoria Cottage Penn Lane, Portway, Birmingham, B48 7HU

Secretary-Active
57 Howard Lodge Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE

Secretary01 May 2004Active
Flat 69 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UG

Director28 October 1994Active
58 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UG

Director03 September 1996Active
1 Parr Lodge, Boleyn Court Epping New Road, Buckhurst Hill, IG9 5UE

Director24 April 2007Active
15 Boleyn Court, Buckhurst Hill, IG9 5UE

Director03 September 1996Active
52 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UG

Director12 May 1998Active
74 Tudor Lodge, Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UG

Director12 November 2002Active
36 The Glade, Woodford Green, IG8 0BW

Director15 May 2001Active
26 Sibley Avenue, Harpenden, AL5 1HF

Director-Active
11 Parr Lodge, Boleyn Court Epping New Road, Buckhurst Hill, IG9 5UE

Director11 November 2003Active
10 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE

Director03 September 1996Active
77 Tudor Lodge, Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE

Director19 July 2004Active
73 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UG

Director03 September 1996Active
Park House, Baconsmead, Denham Village, Uxbridge, UB9 5AY

Director-Active
87 Henry Lodge Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UF

Director01 August 2004Active
3 Bishops Cleeve, Austrey, Atherstone, CV9 3EU

Director28 August 1996Active
67 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UG

Director03 September 1996Active
52 Margaret Way, Redbridge, IG4 5DD

Director25 November 1994Active
19 Aragon Lodge Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE

Director13 May 1997Active
Flat 7 Roding Hall, 1 Ongar Road, Abridge, RM4 1BN

Director12 May 1998Active
59, Howard Lodge, Boleyn Court, Epping New Road, Buckhurst Hill, United Kingdom, IG9 5UG

Director21 February 2012Active
Flat 91 Boleyn Court, Epping New Road, Buckurst Hill, CM16

Director17 August 1992Active
16 Aragon Lodge Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE

Director03 September 1996Active
203, London Road, Hadleigh, Benfleet, England, SS7 2RD

Director14 November 2016Active
17 Grovewood Place, Chigwell, IG8 8PX

Director-Active
7 Shelley Grove, Loughton, IG10 1BY

Director11 June 1993Active

People with Significant Control

Mr Ian Brian Keller
Notified on:20 December 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:203, London Road, Benfleet, United Kingdom, SS7 2RD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Address

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

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-12-08Address

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

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.