UKBizDB.co.uk

BOSTON MARKS INSURANCE BROKERS LTD

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

This company is commonly known as Boston Marks Insurance Brokers Ltd. The company was founded 63 years ago and was given the registration number 00695808. The firm's registered office is in WOKINGHAM. You can find them at Bolney House Jubilee Road, Finchampstead, Wokingham, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BOSTON MARKS INSURANCE BROKERS LTD
Company Number:00695808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1961
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Bolney House Jubilee Road, Finchampstead, Wokingham, England, RG40 3RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bolney House, Jubilee Road, Finchampstead, Wokingham, England, RG40 3RU

Secretary30 October 2021Active
Bolney House, Jubilee Road, Finchampstead, Wokingham, England, RG40 3RU

Director01 May 2014Active
Bolney House, Jubilee Road, Finchampstead, Wokingham, England, RG40 3RU

Director23 July 2014Active
Bolney House, Jubilee Road, Finchampstead, Wokingham, England, RG40 3RU

Director02 May 2017Active
Bolney House, Jubilee Road, Finchampstead, Wokingham, England, RG40 3RU

Director29 September 2017Active
6 Pelham Terrace, Lewes, BN7 2DR

Secretary04 November 2002Active
91 The Highway, Orpington, BR6 9DQ

Secretary-Active
46 The Dunterns, Alnwick, NE66 1AN

Secretary20 December 2001Active
Bolney House, Jubilee Road, Finchampstead, Wokingham, England, RG40 3RU

Secretary24 August 2015Active
Adair Cottage Haverhill Road, Castle Camps, Cambridge, CB1 6TB

Secretary29 August 1996Active
6th Floor, 155 Fenchurch Street, London, United Kingdom, EC3M 6AL

Secretary29 July 2010Active
37 Kenmore Road, Kenley, CR8 5NW

Director31 January 2000Active
30 Symonds Road, Hitchin, SG5 2JJ

Director18 September 1996Active
6th Floor, 155 Fenchurch Street, London, United Kingdom, EC3M 6AL

Director03 January 2006Active
6th Floor, 155 Fenchurch Street, London, EC3M 6AL

Director01 June 2014Active
6th Floor, 155 Fenchurch Street, London, United Kingdom, EC3M 6AL

Director30 April 2012Active
Lincoln Lodge, Horse Hills, Horley, RH6

Director-Active
Millside, 19 Stickens Lane, East Malling, ME19 6BT

Director01 January 2001Active
37 Engliff Lane, Woking, GU22 8SU

Director21 March 2000Active
6th Floor, 155 Fenchurch Street, London, EC3M 6AL

Director26 September 2014Active
26 Wells Crescent, Marconi Plaza Duke Street, Chelmsford, CM1 1JG

Director12 December 2006Active
91 The Highway, Orpington, BR6 9DQ

Director23 November 1998Active
Bolney House, Jubilee Road, Finchampstead, Wokingham, England, RG40 3RU

Director01 July 2020Active
6 Cedar Park, Whyteleafe Road, Caterham, CR3 5DZ

Director31 January 2000Active
6th Floor, 155 Fenchurch Street, London, United Kingdom, EC3M 6AL

Director31 January 2000Active
Bohlstrasse 33, 6300 Zug, Switzerland,

Director-Active
5 Bluebell Road, Kingsnorth, Ashford, TN23 3NW

Director01 January 2001Active
6th Floor, 155 Fenchurch Street, London, United Kingdom, EC3M 6AL

Director03 July 2000Active
Adair Cottage Haverhill Road, Castle Camps, Cambridge, CB1 6TB

Director04 June 1997Active
Little Chesters, 22 Leigh Hill Road, Cobham, KT11 2HX

Director-Active
10 Castle View Road, Weybridge, KT13 9AB

Director-Active
Bolney House, Jubilee Road, Finchampstead, Wokingham, England, RG40 3RU

Director01 June 2014Active
6th Floor, 155 Fenchurch Street, London, United Kingdom, EC3M 6AL

Director08 February 2012Active
The Barn, Bridgelands, Fernhurst, GU27 3JF

Director-Active
59 Watermill Close, Ham, Richmond, TW10 7UJ

Director18 October 1994Active

People with Significant Control

Mr Patrick Mclaughlan
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:New Zealander
Country of residence:New Zealand
Address:1, D,, Takapuna,, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person secretary company with name date.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Change person secretary company with change date.

Download
2020-06-30Address

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

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Address

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

Download
2019-07-09Address

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

Download
2019-05-14Accounts

Accounts with accounts type small.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Mortgage

Mortgage charge whole release with charge number.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Mortgage

Mortgage charge whole release with charge number.

Download
2017-12-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.