UKBizDB.co.uk

BOUNDARY ROAD (MANAGEMENT) LIMITED

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

This company is commonly known as Boundary Road (management) Limited. The company was founded 22 years ago and was given the registration number 04248176. The firm's registered office is in SAFFRON WALDEN. You can find them at 27 Fairycroft Road, , Saffron Walden, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOUNDARY ROAD (MANAGEMENT) LIMITED
Company Number:04248176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:27 Fairycroft Road, Saffron Walden, Essex, CB10 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunter House, Snakes Lane West, Woodford Green, Essex, United Kingdom, IG8 0DY

Secretary17 February 2022Active
Haines Watt, Woburn Court, 2 Railton Road, Bedford, United Kingdom, MK42 7PN

Director17 February 2022Active
Hunter House, Snakes Lane West, Woodford Green, Essex, United Kingdom, IG8 0DY

Director17 February 2022Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary09 July 2001Active
Willoughby House Maynards, Whittlesford, CB2 4PN

Secretary15 July 2002Active
Block 34 Av De La Constitution, San Pedro, Spain,

Secretary09 July 2001Active
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary10 July 2018Active
4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE

Director09 July 2001Active
Southcroft, Yester Park, Chislehurst, BR7 5DG

Director09 July 2001Active
Red Beeches 61 The Common, West Wratting, CB1 5LR

Director15 July 2002Active
Red Beeches, 61 The Common, West Wratting, Cambridge, United Kingdom, CB21 5LR

Director15 February 2022Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director09 July 2001Active
Block 34 Av De La Constitution, San Pedro, Spain,

Director09 July 2001Active

People with Significant Control

Ns1 Capital Ltd
Notified on:17 February 2022
Status:Active
Country of residence:United Kingdom
Address:Hunter House, Snakes Lane West, Woodford Green, Ilford, United Kingdom, IG8 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nigel Barry James
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Red Beeches, 61 The Common, West Wratting, United Kingdom, CB21 5LR
Nature of control:
  • Significant influence or control

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 (7 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
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Restoration

Administrative restoration company.

Download
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Termination secretary company with name termination date.

Download
2018-07-10Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.