This company is commonly known as Boston Court Management Company Limited. The company was founded 26 years ago and was given the registration number 03402918. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BOSTON COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03402918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 01 June 2005 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 18 November 2020 | Active |
3 Boston Court, Forest Hall, Newcastle Upon Tyne, NE12 9RA | Secretary | 08 November 2000 | Active |
17 Boston Court, Forest Hall, Newcastle Upon Tyne, NE12 9RA | Secretary | 14 July 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 14 July 1997 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 11 August 2014 | Active |
11 Boston Court, Forest Hall, Newcastle Upon Tyne, NE12 9RA | Director | 08 November 2000 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 01 August 2010 | Active |
3 Boston Court, Forest Hall, Newcastle Upon Tyne, NE12 9RA | Director | 14 July 1997 | Active |
7 Boston Court, Forest Hall, Newcastle Upon Tyne, NE12 9RA | Director | 14 July 1997 | Active |
15 Boston Court, Newcastle, NE12 9RA | Director | 31 October 2002 | Active |
18 Boston Court, Forest Hall, Newcastle Upon Tyne, NE12 9RA | Director | 14 July 1997 | Active |
28 Boston Court, Forest Hall, Newcastle Upon Tyne, NE12 9RA | Director | 14 July 1997 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 22 November 2014 | Active |
20 Boston Court, Forest Hall, Newcastle Upon Tyne, NE12 9RA | Director | 29 March 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 14 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-29 | Officers | Termination director company with name termination date. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Address | Change registered office address company with date old address new address. | Download |
2015-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-12 | Officers | Appoint person director company with name date. | Download |
2014-08-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.