This company is commonly known as Boundary Court Residents Company Limited. The company was founded 38 years ago and was given the registration number 01961679. The firm's registered office is in CAMBRIDGE. You can find them at 13 Boundary Court, Rathmore Road, Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.
Name | : | BOUNDARY COURT RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 01961679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Boundary Court, Rathmore Road, Cambridge, Cambridgeshire, CB1 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Holbrook Road, Cambridge, England, CB1 7SX | Secretary | 22 August 2021 | Active |
83, Holbrook Road, Cambridge, England, CB1 7SX | Director | 22 August 2021 | Active |
47, Owlstone Road, Cambridge, England, CB3 9JH | Director | 28 December 2022 | Active |
13 Boundary Court, Rathmore Road, Cambridge, CB1 7BB | Secretary | 15 June 2018 | Active |
Barrow Rectory, Barrow, Bury St Edmunds, United Kingdom, IP29 5BA | Secretary | - | Active |
Flat 13 Boundary Court, Rathmore Road, Cambridge, CB1 7BB | Director | 10 November 1997 | Active |
14 Boundary Court, Cambridge, CB1 4BB | Director | 02 November 1992 | Active |
3 Boundary Court, Cambridge, CB1 4BB | Director | - | Active |
Flat 14 Boundary Court, Rathmore Road, Cambridge, CB1 7BB | Director | 23 June 1997 | Active |
8 Boundary Court, Rathmore Road, Cambridge, CB1 7BB | Director | - | Active |
14 Boundary Court, Rathmore Road, Cambridge, CB1 4BB | Director | - | Active |
13 Boundary Court, Rathmore Road, 13 Boundary Court, Rathmore Road, Cambridge Cb1 7bb, England, CB1 7BB | Director | 15 June 2018 | Active |
4 Boundary Court, Rathmore Road, Cambridge, CB1 4BB | Director | 04 August 1995 | Active |
13 Boundary Court, Rathmore Road, Cambridge, CB1 7BB | Director | - | Active |
9 Boundary Court, Cambridge, CB1 4BB | Director | - | Active |
14 Boundary Court, Cambridge, CB1 4BB | Director | - | Active |
Mr Simon James Lewis | ||
Notified on | : | 22 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, Holbrook Road, Cambridge, England, CB1 7SX |
Nature of control | : |
|
Miss Eirian Fay Wyn Jones | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Boundary Court, Rathmore Road, Cambridge, England, CB1 7BB |
Nature of control | : |
|
Mr David Alastair Sherlock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Boundary Court, Rathmore Road, Cambridge, 13 Boundary Court, Cambridge, United Kingdom, CB1 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-28 | Officers | Appoint person director company with name date. | Download |
2022-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-23 | Officers | Termination director company with name termination date. | Download |
2022-10-23 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Officers | Appoint person secretary company with name date. | Download |
2021-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-22 | Officers | Appoint person director company with name date. | Download |
2021-08-22 | Officers | Termination director company with name termination date. | Download |
2021-08-22 | Officers | Termination secretary company with name termination date. | Download |
2021-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.