UKBizDB.co.uk

JAMES BOARDMAN & PARTNERS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68310 - Real estate agencies
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Secretary06 December 2018Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director03 January 1995Active
66 Hurlingham Court, London, SW6 3UR

Secretary16 May 2003Active
Ashfield House, Turville, Henley On Thames, RG9 6QP

Secretary03 January 1995Active
3 Church Road, Goudhurst, Cranbrook, TN17 1BH

Secretary31 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 December 1994Active
Green Lane Cottage, 109 St Marys Road, Henley On Thames, RG9 1LP

Director01 September 2003Active
Fairways, Firs Drive, Gustard Wood, AL4 8LB

Director15 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 December 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Appoint person secretary company with name date.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-12-03Address

Change registered office address company with date old address new address.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.