UKBizDB.co.uk

HOUSEBOAT (RADLETT) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Houseboat (radlett) Management Company Limited. The company was founded 17 years ago and was given the registration number 05882323. The firm's registered office is in ILFORD. You can find them at 120 Collinwood Gardens, Gants Hill, Ilford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOUSEBOAT (RADLETT) MANAGEMENT COMPANY LIMITED
Company Number:05882323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:120 Collinwood Gardens, Gants Hill, Ilford, Essex, IG5 0AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Highbridge Close, Radlett, England, WD7 7GW

Director20 February 2013Active
14, Highbridge Close, Radlett, England, WD7 7GW

Director06 May 2011Active
120, Collinwood Gardens, Gants Hill, Ilford, England, IG5 0AL

Director10 March 2011Active
1 Littleworth Corner, Common Lane, Littleworth Common, SL1 8PP

Secretary20 July 2006Active
120, Collinwood Gardens, Gants Hill, Ilford, England, IG5 0AL

Secretary12 April 2011Active
5, Highbridge Close, Radlett, WD7 7GW

Secretary03 June 2009Active
5, Highbridge Close, Radlett, England, WD7 7GW

Secretary12 April 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 2006Active
1 Littleworth Corner, Common Lane, Littleworth Common, SL1 8PP

Director20 July 2006Active
1 The Landings, Highbridge Close, Radlett, England, WD7 7GX

Director24 February 2014Active
56 Pendenza, Cobham, KT11 3BY

Director20 July 2006Active
2, Bluebell Close, Park Street, St Albans, England, AL2 2FJ

Director26 April 2011Active
120, Collinwood Gardens, Gants Hill, Ilford, IG5 0AL

Director01 November 2016Active
12, Highbridge Close, Radlett, England, WD7 7GW

Director12 April 2011Active
120, Collinwood Gardens, Gants Hill, Ilford, England, IG5 0AL

Director12 April 2011Active
12, Highbridge Close, Radlett, WD7 7GW

Director03 June 2009Active
174 Hoylake Crescent, Ilkenham, UB10 8JJ

Director20 July 2006Active
5, Highbridge Close, Radlett, WD7 7GW

Director03 June 2009Active
5, Highbridge Close, Radlett, England, WD7 7GW

Director12 April 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 July 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director20 July 2006Active

People with Significant Control

Mrs Pauline Catherine Mary Grace
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:14, Highbridge Close, Radlett, England, WD7 7GW
Nature of control:
  • Right to appoint and remove directors
Mrs Myra Shaverin
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:2, Highbridge Close, Radlett, England, WD7 7GW
Nature of control:
  • Right to appoint and remove directors

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
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Officers

Termination secretary company with name termination date.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Officers

Termination director company with name termination date.

Download
2015-05-18Officers

Termination director company with name termination date.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.