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.
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 | : |
|
Registered Address | : | 27 Fairycroft Road, Saffron Walden, Essex, CB10 1LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunter House, Snakes Lane West, Woodford Green, Essex, United Kingdom, IG8 0DY | Secretary | 17 February 2022 | Active |
Haines Watt, Woburn Court, 2 Railton Road, Bedford, United Kingdom, MK42 7PN | Director | 17 February 2022 | Active |
Hunter House, Snakes Lane West, Woodford Green, Essex, United Kingdom, IG8 0DY | Director | 17 February 2022 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 09 July 2001 | Active |
Willoughby House Maynards, Whittlesford, CB2 4PN | Secretary | 15 July 2002 | Active |
Block 34 Av De La Constitution, San Pedro, Spain, | Secretary | 09 July 2001 | Active |
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX | Corporate Secretary | 10 July 2018 | Active |
4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE | Director | 09 July 2001 | Active |
Southcroft, Yester Park, Chislehurst, BR7 5DG | Director | 09 July 2001 | Active |
Red Beeches 61 The Common, West Wratting, CB1 5LR | Director | 15 July 2002 | Active |
Red Beeches, 61 The Common, West Wratting, Cambridge, United Kingdom, CB21 5LR | Director | 15 February 2022 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 09 July 2001 | Active |
Block 34 Av De La Constitution, San Pedro, Spain, | Director | 09 July 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Restoration | Administrative restoration company. | Download |
2023-01-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person secretary company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Officers | Termination secretary company with name termination date. | Download |
2018-07-10 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.