UKBizDB.co.uk

THE BOULEVARDS (EAST TILBURY) RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Boulevards (east Tilbury) Residents Management Company Limited. The company was founded 9 years ago and was given the registration number 09570747. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE BOULEVARDS (EAST TILBURY) RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:09570747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary08 July 2022Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director26 November 2018Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Director01 November 2020Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Director15 October 2020Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Secretary11 September 2017Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Secretary14 August 2020Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Secretary01 May 2015Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Director01 January 2017Active
Charles Church Essex, 10 Collingwood Road, Witham, United Kingdom, CM8 2EA

Director01 May 2015Active
10, Collingwood Road, Witham, England, CM8 2EA

Director06 July 2015Active
10, Collingwood Road, Witham, England, CM8 2EA

Director01 August 2016Active
Charles Church Essex, 10 Collingwood Road, Witham, United Kingdom, CM8 2EA

Director01 May 2015Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Director01 May 2015Active

People with Significant Control

Persimmon Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-07-08Officers

Appoint corporate secretary company with name date.

Download
2022-07-08Officers

Termination secretary company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-08-14Officers

Appoint person secretary company with name date.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-08-14Officers

Termination secretary company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2017-09-20Officers

Change person director company with change date.

Download
2017-09-20Officers

Change person director company with change date.

Download
2017-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.