This company is commonly known as Boswell Court Management Limited. The company was founded 31 years ago and was given the registration number 02752474. The firm's registered office is in NORWICH. You can find them at Ivy House Market Place, Reepham, Norwich, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BOSWELL COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02752474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ivy House Market Place, Reepham, Norwich, England, NR10 4LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bircham Centre, Market Place, Reepham, Norwich, England, NR10 4JJ | Secretary | 19 July 2018 | Active |
The Bircham Centre, Market Place, Reepham, Norwich, England, NR10 4JJ | Director | 01 January 2012 | Active |
The Bircham Centre, Market Place, Reepham, Norwich, England, NR10 4JJ | Director | 15 May 2017 | Active |
The Bircham Centre, Market Place, Reepham, Norwich, England, NR10 4JJ | Director | 15 May 2017 | Active |
The Bircham Centre, Market Place, Reepham, Norwich, England, NR10 4JJ | Director | 15 May 2017 | Active |
The Bircham Centre, Market Place, Reepham, Norwich, England, NR10 4JJ | Director | 13 July 2016 | Active |
75, Alric Avenue, New Malden, KT3 4JP | Secretary | 30 June 2006 | Active |
11 Boswell Court, 25 Clifton Road, Kingston Upon Thames, KT2 6PP | Secretary | 09 May 2003 | Active |
11 Boswell Court, 25 Clifton Road, Kingston Upon Thames, KT2 6PP | Secretary | 08 June 2000 | Active |
52, Falaise, West Quay, Newhaven, United Kingdom, BN9 9GG | Secretary | 01 January 2012 | Active |
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH | Secretary | 30 March 2004 | Active |
9 Boswell Court, Clifton Road, Kingston, KT2 6PP | Secretary | - | Active |
83a Queen Street, Maidenhead, SL6 1LR | Secretary | 19 May 2006 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 02 October 1992 | Active |
9 Field Close, Chilwell, NG9 5GW | Director | 12 December 2001 | Active |
Ivy House, Market Place, Reepham, Norwich, England, NR10 4LZ | Director | 15 May 2017 | Active |
Tir Nan Og, 110 Halliford Road, Shepperton, England, TW17 8RU | Director | 04 March 2013 | Active |
12 Sycamore Close, Fetcham, Leatherhead, KT22 9EX | Director | 16 August 2000 | Active |
Tir Nan Og, Halliford Road, Shepperton, England, TW17 8RU | Director | 15 May 2017 | Active |
Ivy House, Market Place, Reepham, Norwich, England, NR10 4LZ | Director | 15 May 2017 | Active |
11 Boswell Court, 25 Clifton Road, Kingston Upon Thames, KT2 6PP | Director | 30 May 2006 | Active |
11 Boswell Court, 25 Clifton Road, Kingston Upon Thames, KT2 6PP | Director | 29 May 2003 | Active |
11 Boswell Court, 25 Clifton Road, Kingston Upon Thames, KT2 6PP | Director | 23 January 1996 | Active |
52 Falaise, West Quay, Newhaven, England, BN9 9GG | Director | 15 December 2016 | Active |
52, Falaise, West Quay, Newhaven, England, BN9 9GG | Director | 24 February 2013 | Active |
4 Boswell Court, 25 Clifton Road, Kingston-U-Thames, KT2 6PP | Director | 05 October 1992 | Active |
14 Deanacre Close, Chalfont St Peter, Gerrards Cross, SL9 0NW | Director | 02 October 1992 | Active |
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH | Director | 08 August 2000 | Active |
Tir Nan Og, 110 Halliford Road, Shepperton, England, TW17 8RU | Director | 19 May 2014 | Active |
75, Alric Avenue, New Malden, KT3 4JP | Director | 30 May 2006 | Active |
9 Boswell Court, Clifton Road, Kingston, KT2 6PP | Director | 14 November 1992 | Active |
7 Boswell Court, Clifton Road, Kingston, KT2 6PP | Director | 27 October 1992 | Active |
9 Boswell Court, 25 Clifton Road, Kingston Upon Thames, KT2 6PP | Director | 03 January 2008 | Active |
12 Burberry Close, New Malden, KT3 3AR | Director | 05 April 2005 | Active |
197-199 City Road, London, EC1V 1JN | Corporate Nominee Director | 02 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Officers | Appoint person secretary company with name date. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-02-01 | Address | Change registered office address company with date old address new address. | Download |
2017-11-10 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Officers | Termination director company with name termination date. | Download |
2017-05-16 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.