THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07506371 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2026 |
| Overdue | No |
What are the latest filings for THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 26, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pradeep Kumar Agarwal as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2025 | 4 pages | AA | ||
Appointment of Dickinson Egerton Bm Secretarial Limited as a secretary on Jul 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Dickinson Egerton (Rbm) Ltd as a secretary on Jul 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on Jan 28, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Dickinson Harrison (Rbm) Ltd on Jan 27, 2025 | 1 pages | CH04 | ||
Appointment of Dr Pradeep Kumar Agarwal as a director on Jan 07, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ian Leong Patrick Kuan as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Catherina Ruth Samson as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||
Secretary's details changed for Dickinson Harrison (Rbm) Ltd on Apr 20, 2023 | 1 pages | CH04 | ||
Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on Apr 18, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||
Appointment of Dickinson Harrison (Rbm) Ltd as a secretary on Aug 19, 2022 | 2 pages | AP04 | ||
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Jul 31, 2022 | 1 pages | TM02 | ||
Registered office address changed from C/O Mainstay Residential Limited Whittington Hall Whittington Road Wittington Worcester WR5 2ZX United Kingdom to Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on Aug 02, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mainstay (Secretaries) Limited as a secretary on Apr 28, 2022 | 2 pages | AP04 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON EGERTON BM SECRETARIAL LIMITED | Secretary | Premier Way Lowfields Business Park HX5 9HF Elland Unit H6 England |
| 337558950001 | ||||||||||
| HAMER, Penelope | Director | Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland Dickinson Egerton Block Management West Yorkshire England | United Kingdom | British | 62842530004 | |||||||||
| KUAN, Ian Leong Patrick | Director | Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland Dickinson Egerton Block Management West Yorkshire England | England | Chinese | 325436200001 | |||||||||
| DICKINSON EGERTON (RBM) LTD | Secretary | Premier Way Lowfields Business Park HX5 9HF Elland Unit H6 England |
| 242921280014 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall England |
| 88305860001 | ||||||||||
| AGARWAL, Pradeep Kumar, Dr | Director | Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland Dickinson Egerton Block Management West Yorkshire England | England | British | 330922470001 | |||||||||
| ROBERTS, David John | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | 154434790002 | |||||||||
| SAMSON, Catherina Ruth | Director | Premier Way Lowfields Business Park HX5 9HF Elland Hunters Rbm, Unit H6 England | United Kingdom | British | 208476820001 | |||||||||
| FCB NOMINEES LIMITED | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds Llp United Kingdom |
| 157238800001 |
Who are the persons with significant control of THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| David John Roberts | Apr 06, 2016 | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE BOATYARD RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 05, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0