UKBizDB.co.uk

THE BOSTON LOFTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Boston Lofts Management Company Limited. The company was founded 23 years ago and was given the registration number 04210114. The firm's registered office is in BENFLEET. You can find them at Pinnacle House, 2-10 Rectory Road, Benfleet, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE BOSTON LOFTS MANAGEMENT COMPANY LIMITED
Company Number:04210114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pinnacle House, 2-10 Rectory Road, Benfleet, England, SS7 2ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, 2-10 Rectory Road, Hadleigh, England, SS7 2ND

Corporate Secretary17 July 2018Active
Flat 6 Boston Lofts, Sweyne Avenue, Southend On Sea, SS2 6FR

Secretary15 February 2006Active
Flat 4 Boston Lofts, Sweyne Avenue, Southend-On-Sea, SS2 6FR

Secretary20 September 2007Active
Flat 6 Boston Lofts, Sweyne Avenue, Southend-On-Sea, England, SS2 6FR

Secretary08 June 2015Active
78 Woodwarde Road, London, SE22 8UL

Secretary02 May 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 May 2001Active
Flat 6 Boston Lofts, Sweyne Avenue, Southend On Sea, SS2 6FR

Director15 February 2006Active
Flat 11 Boston Lofts, Sweyne Avenue, Southend On Sea, SS2 6FR

Director15 February 2006Active
Pinnacle House, 2-10 Rectory Road, Benfleet, England, SS7 2ND

Director09 July 2018Active
Flat 4 Boston Lofts, Sweyne Avenue, Southend-On-Sea, SS2 6FR

Director20 September 2007Active
11 Boston Lofts, Sweyne Avenue, Southend On Sea, United Kingdom, SS2 6FR

Director10 September 2018Active
43 Whitefriars Crescent, Westcliff On Sea, England, SS0 8EX

Director25 June 2018Active
8 Eastwood Lane South, Westcliff On Sea, England, SS0 9JW

Director25 November 2019Active
Flat 10 Boston Lofts, Sweyne Avenue, Southend On Sea, SS2 6FR

Director15 February 2006Active
78 Woodwarde Road, London, SE22 8UL

Director02 May 2001Active
Flat 3 Boston Lofts, Sweyne Avenue, Southend On Sea, SS2 6FR

Director20 September 2007Active
2 Boston Lofts, Sweyne Avenue, Southend-On-Sea, England, SS2 6FR

Director08 June 2015Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 May 2001Active
11 Boston Lofts, Sweyne Avenue, Southend-On-Sea, England, SS2 6FR

Director08 June 2015Active

People with Significant Control

Mr Paul Mark Russel
Notified on:14 October 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Flat 3 Boston Lofts, Sweyne Avenue, Southend On Sea, England, SS2 6FR
Nature of control:
  • Significant influence or control
Mr Freddie Lauritzen
Notified on:14 October 2019
Status:Active
Date of birth:July 1963
Nationality:Norwegian
Country of residence:England
Address:43 Whitefriars Crescent, Westcliff On Sea, England, SS0 8EX
Nature of control:
  • Significant influence or control
Mr Anthony Warren
Notified on:01 April 2017
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:11 Boston Lofts, Sweyne Avenue, Southend-On-Sea, United Kingdom, SS2 6FR
Nature of control:
  • Significant influence or control
Mr Stephen Martin Sanders
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Flat 2 Boston Lofts, Sweyne Avenue, Southend-On-Sea, England, SS2 6FR
Nature of control:
  • Significant influence or control

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 (7 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
2024-02-14Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.