Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOUNDARY HOUSE INVESTMENTS LIMITED
Company Information for

BOUNDARY HOUSE INVESTMENTS LIMITED

13 ORCHARD COOMBE, WHITCHURCH HILL, READING, RG8 7QL,
Company Registration Number
04097055
Private Limited Company
Active

Company Overview

About Boundary House Investments Ltd
BOUNDARY HOUSE INVESTMENTS LIMITED was founded on 2000-10-26 and has its registered office in Reading. The organisation's status is listed as "Active". Boundary House Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOUNDARY HOUSE INVESTMENTS LIMITED
 
Legal Registered Office
13 ORCHARD COOMBE
WHITCHURCH HILL
READING
RG8 7QL
Other companies in RG8
 
Filing Information
Company Number 04097055
Company ID Number 04097055
Date formed 2000-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:04:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOUNDARY HOUSE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOUNDARY HOUSE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROGER DICKENS
Company Secretary 2017-10-10
CHRISTOPHER ROGER DICKENS
Director 2000-10-26
ELIZABETH JANE DICKENS
Director 2000-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER FURNESS
Company Secretary 2013-03-01 2017-10-10
PETER JOHN HYDE
Company Secretary 2003-04-01 2013-02-28
ELIZABETH JANE DICKENS
Company Secretary 2000-10-26 2003-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-26 2000-10-26
INSTANT COMPANIES LIMITED
Nominated Director 2000-10-26 2000-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROGER DICKENS TV PROGRAMME DISTRIBUTION LIMITED Director 2016-05-10 CURRENT 2003-10-17 Active
CHRISTOPHER ROGER DICKENS PEMBERTON OUTDOOR LIMITED Director 2015-01-26 CURRENT 2014-09-16 Active
CHRISTOPHER ROGER DICKENS DJM FOOD SOLUTIONS LIMITED Director 2012-10-01 CURRENT 2012-08-29 Active
CHRISTOPHER ROGER DICKENS FORMAT FUTURES LIMITED Director 2008-08-19 CURRENT 2008-08-19 Active - Proposal to Strike off
CHRISTOPHER ROGER DICKENS INSIDE VIEW (LONDON) LIMITED Director 2002-11-19 CURRENT 2002-11-19 Active
CHRISTOPHER ROGER DICKENS MCG PROGRAMMING LIMITED Director 2002-09-01 CURRENT 1999-07-28 Active
ELIZABETH JANE DICKENS CHRIS DICKENS COMMUNICATIONS LIMITED Director 2007-03-01 CURRENT 1995-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30DISS40Compulsory strike-off action has been discontinued
2019-01-30DISS40Compulsory strike-off action has been discontinued
2019-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE DICKENS / 10/10/2017
2017-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER DICKENS / 10/10/2017
2017-10-22AP03Appointment of Mr Christopher Roger Dickens as company secretary on 2017-10-10
2017-10-22TM02Termination of appointment of John Christopher Furness on 2017-10-10
2017-05-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1100
2015-11-16AR0126/10/15 ANNUAL RETURN FULL LIST
2015-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHRISTOPHER FURNESS on 2015-10-01
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Boundary House Whitchurch Hill Reading Berkshire RG8 7PB
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1100
2014-11-18AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1100
2013-11-07AR0126/10/13 ANNUAL RETURN FULL LIST
2013-11-06TM02APPOINTMENT TERMINATED, SECRETARY PETER HYDE
2013-11-06AP03Appointment of Mr John Christopher Furness as company secretary
2013-11-06TM02APPOINTMENT TERMINATED, SECRETARY PETER HYDE
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0126/10/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0126/10/11 FULL LIST
2011-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-10-11AD02SAIL ADDRESS CHANGED FROM: C/O CHRIS DICKENS COMMUNICATIONS 3RD FLOOR 68 SOUTH LAMBETH ROAD LONDON SW8 1RL
2011-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HYDE / 11/10/2011
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-04AR0126/10/10 FULL LIST
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-12AR0126/10/09 FULL LIST
2009-11-24AD02SAIL ADDRESS CREATED
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE DICKENS / 26/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER DICKENS / 26/10/2009
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-06190LOCATION OF DEBENTURE REGISTER
2008-11-06353LOCATION OF REGISTER OF MEMBERS
2008-05-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363aRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-13288bSECRETARY RESIGNED
2003-05-13288aNEW SECRETARY APPOINTED
2002-11-18363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-25225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW SECRETARY APPOINTED
2000-11-07288bSECRETARY RESIGNED
2000-11-07288bDIRECTOR RESIGNED
2000-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOUNDARY HOUSE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOUNDARY HOUSE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-04-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOUNDARY HOUSE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BOUNDARY HOUSE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUNDARY HOUSE INVESTMENTS LIMITED
Trademarks
We have not found any records of BOUNDARY HOUSE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUNDARY HOUSE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BOUNDARY HOUSE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOUNDARY HOUSE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOUNDARY HOUSE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOUNDARY HOUSE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.