UKBizDB.co.uk

BOSTON MEADOWS PROPERTY COMPANY LIMITED

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

This company is commonly known as Boston Meadows Property Company Limited. The company was founded 22 years ago and was given the registration number 04452221. The firm's registered office is in BECKENHAM. You can find them at 76 Manor Way, , Beckenham, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOSTON MEADOWS PROPERTY COMPANY LIMITED
Company Number:04452221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:30 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:76 Manor Way, Beckenham, Kent, BR3 3LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Manor Way, Beckenham, England, BR3 3LR

Secretary04 June 2007Active
76, Manor Way, Beckenham, England, BR3 3LR

Director01 March 2010Active
76, Manor Way, Beckenham, England, BR3 3LR

Director01 March 2010Active
76, Manor Way, Beckenham, England, BR3 3LR

Director01 March 2010Active
76, Manor Way, Beckenham, England, BR3 3LR

Director01 January 2010Active
Globe Farmhouse, Farnham Road Farnham, Bishops Stortford, CM23 1HR

Secretary30 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 May 2002Active
15 Fern Valley Chase, Todmorden, OL14 7HB

Director19 May 2005Active
Ingleside, Keston Avenue, Keston, BR2 6BH

Director05 June 2006Active
Basement, Fla Tg, 18 Bromley Road, Beckenham, BR3 2JD

Director20 June 2010Active
Wood Lodge Wilkins Way, Brasted, TN16 1JG

Director07 January 2003Active
191 London Road, Boston, PE21 7HG

Director30 May 2002Active
35 Glanleam Road, Stanmore, HA7 4NW

Corporate Director04 June 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 May 2002Active

People with Significant Control

Mr Matthew Egan-Wyer
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:76, Manor Way, Beckenham, England, BR3 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Accounts

Accounts with accounts type total exemption full.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.