This company is commonly known as James Boardman & Partners Limited. The company was founded 29 years ago and was given the registration number 02996901. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | JAMES BOARDMAN & PARTNERS LIMITED |
---|---|---|
Company Number | : | 02996901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom, RM7 7DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN | Secretary | 06 December 2018 | Active |
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN | Director | 03 January 1995 | Active |
66 Hurlingham Court, London, SW6 3UR | Secretary | 16 May 2003 | Active |
Ashfield House, Turville, Henley On Thames, RG9 6QP | Secretary | 03 January 1995 | Active |
3 Church Road, Goudhurst, Cranbrook, TN17 1BH | Secretary | 31 October 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 December 1994 | Active |
Green Lane Cottage, 109 St Marys Road, Henley On Thames, RG9 1LP | Director | 01 September 2003 | Active |
Fairways, Firs Drive, Gustard Wood, AL4 8LB | Director | 15 July 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 December 1994 | Active |
Mr Christopher James Crocker Boardman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN |
Nature of control | : |
|
Mr Christopher James Crocker Boardman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Appoint person secretary company with name date. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-03 | Officers | Change person director company with change date. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.