UKBizDB.co.uk

BOUNDARY PARADE LIMITED

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

This company is commonly known as Boundary Parade Limited. The company was founded 7 years ago and was given the registration number 10750981. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOUNDARY PARADE LIMITED
Company Number:10750981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorset, England, BH2 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Secretary15 August 2018Active
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director03 May 2017Active
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director03 May 2017Active
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director03 May 2017Active

People with Significant Control

Mr James Francis Gillespie
Notified on:19 August 2021
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Paul Edward Gillespie
Notified on:03 May 2017
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Anthony Townend
Notified on:03 May 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Capital

Capital allotment shares.

Download
2019-05-13Address

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

Download
2019-02-12Resolution

Resolution.

Download
2019-02-01Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Accounts

Change account reference date company current extended.

Download
2018-08-23Officers

Appoint person secretary company with name date.

Download
2018-08-21Gazette

Gazette filings brought up to date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.