This company is commonly known as Boundary Row Opco Limited. The company was founded 10 years ago and was given the registration number 08569681. The firm's registered office is in CORBY. You can find them at 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BOUNDARY ROW OPCO LIMITED |
---|---|---|
Company Number | : | 08569681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG | Director | 30 June 2022 | Active |
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG | Director | 30 June 2022 | Active |
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG | Director | 30 June 2022 | Active |
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 14 June 2013 | Active |
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG | Director | 14 June 2014 | Active |
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG | Director | 14 June 2013 | Active |
33, Regent Street, London, England, SW1Y 4NB | Director | 12 January 2018 | Active |
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG | Director | 11 April 2016 | Active |
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG | Director | 25 September 2017 | Active |
8, Walworth Road, London, United Kingdom, SE1 6EE | Director | 14 June 2013 | Active |
33, Regent Street, London, England, SW1Y 4BN | Director | 12 January 2018 | Active |
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG | Director | 11 April 2016 | Active |
12, Dryburgh Road, London, United Kingdom, SW15 1BL | Director | 14 June 2013 | Active |
15 Beaconfields, Sevonoaks, United Kingdom, TN13 2NH | Director | 24 February 2022 | Active |
Office Space In Town Limited | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Canberra House, Corby, United Kingdom, NN17 5JG |
Nature of control | : |
|
Lso Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Fort Anne, Douglas, Isle Of Man, IM1 5PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Miscellaneous | Court order. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Accounts | Change account reference date company current extended. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.