UKBizDB.co.uk

BOUNDARY ROW OPCO LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG

Director30 June 2022Active
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG

Director30 June 2022Active
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG

Director30 June 2022Active
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary14 June 2013Active
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG

Director14 June 2014Active
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director14 June 2013Active
33, Regent Street, London, England, SW1Y 4NB

Director12 January 2018Active
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG

Director11 April 2016Active
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG

Director25 September 2017Active
8, Walworth Road, London, United Kingdom, SE1 6EE

Director14 June 2013Active
33, Regent Street, London, England, SW1Y 4BN

Director12 January 2018Active
10 Canberra House, Corbygate Business Park, Corby, NN17 5JG

Director11 April 2016Active
12, Dryburgh Road, London, United Kingdom, SW15 1BL

Director14 June 2013Active
15 Beaconfields, Sevonoaks, United Kingdom, TN13 2NH

Director24 February 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-12-09Miscellaneous

Court order.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Change account reference date company current extended.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.