Company Information for BOILEAUS PROPERTY MANAGEMENT LIMITED
ONE, CHAPEL PLACE, LONDON, W1G 0BG,
|
Company Registration Number
04925947
Private Limited Company
Active |
Company Name | |
---|---|
BOILEAUS PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
ONE CHAPEL PLACE LONDON W1G 0BG Other companies in W1G | |
Company Number | 04925947 | |
---|---|---|
Company ID Number | 04925947 | |
Date formed | 2003-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-04-07 00:22:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RODERICK ARTHUR ST JOHN MEADE |
||
CHRISTOPHER MARK POWER GRANGER |
||
SIMON ANTHONY JOHN PALLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALEXANDER HENNIKER-MAJOR |
Director | ||
JEREMY JOHN BOILEAU WRIGHT |
Company Secretary | ||
JEREMY JOHN BOILEAU WRIGHT |
Director | ||
SANDRA PATRICIA WRIGHT |
Director | ||
PETER JOHN RIXON |
Director | ||
JONATHAN MARK RIXON |
Director | ||
MADELINE LOUISE WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADSHAW NEW HOMES LIMITED | Director | 2015-01-30 | CURRENT | 2004-01-22 | Active | |
BRADSHAW 2008 LIMITED | Director | 2015-01-30 | CURRENT | 2004-07-19 | Active | |
JOHN POPHAM LIMITED | Director | 2015-01-30 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
JOHN POPHAM (HOLDINGS) LTD | Director | 2015-01-30 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
NEW SQUARE TRUSTEE LIMITED | Director | 2015-01-30 | CURRENT | 2005-03-24 | Active - Proposal to Strike off | |
JANUARYS (CAMBRIDGE) LIMITED | Director | 2015-01-30 | CURRENT | 1991-04-25 | Active - Proposal to Strike off | |
LAND TO HOMES (CAMBRIDGE) LIMITED | Director | 2015-01-30 | CURRENT | 1991-04-25 | Active - Proposal to Strike off | |
NEW SQUARE HOLDINGS LIMITED | Director | 2015-01-30 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
BRADSHAW RESIDENTIAL LIMITED | Director | 2015-01-30 | CURRENT | 2008-02-26 | Active | |
BRADSHAW PROPERTY LETTINGS LIMITED | Director | 2015-01-30 | CURRENT | 2008-09-09 | Active | |
CARTER JONAS ENTERPRISES LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
ENVIRONMENTAL PERSPECTIVES LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
STRATEGIC PERSPECTIVES LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
PLANNING PERSPECTIVES LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
BOILEAUS ESTATE AGENCY LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Active | |
SULLIVAN THOMAS & CO. LIMITED | Director | 2013-10-31 | CURRENT | 1999-12-14 | Active - Proposal to Strike off | |
CARTER JONAS ACQUISITIONS LTD | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
DREWEATT NEATE HOLDINGS LIMITED | Director | 2012-06-01 | CURRENT | 2007-07-17 | Active | |
ARCHITECTURAL PARTNERSHIPS LIMITED | Director | 2010-10-21 | CURRENT | 1987-12-02 | Active | |
BYRON AND GRANGER LIMITED | Director | 2008-11-03 | CURRENT | 2008-11-03 | Active - Proposal to Strike off | |
PROMPT ESTATES LTD | Director | 2008-05-20 | CURRENT | 2004-02-03 | Active - Proposal to Strike off | |
CAVANAGH SMITH & COMPANY LTD | Director | 2008-05-19 | CURRENT | 2008-01-07 | Active - Proposal to Strike off | |
CARTER JONAS LIMITED | Director | 2007-06-20 | CURRENT | 2007-06-20 | Active | |
CARTER JONAS OXFORD COMMERCIAL LIMITED | Director | 2005-03-10 | CURRENT | 2005-03-10 | Active | |
EGERTON RESIDENTIAL LIMITED | Director | 2003-01-20 | CURRENT | 2003-01-20 | Active - Proposal to Strike off | |
EGERTON LIMITED | Director | 2003-01-15 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
EGERTON (LONDON RESIDENTIAL) LIMITED | Director | 2003-01-15 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
CARTER JONAS LONDON RESIDENTIAL LTD | Director | 2002-05-23 | CURRENT | 1987-11-20 | Active | |
THE CARTER JONAS GROUP LIMITED | Director | 1998-03-12 | CURRENT | 1996-06-04 | Active | |
CARTER JONAS SERVICE COMPANY | Director | 1991-10-04 | CURRENT | 1964-01-01 | Active | |
KEMP & KEMP LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
CARTER JONAS ENTERPRISES LIMITED | Director | 2016-12-16 | CURRENT | 2014-12-05 | Active | |
BRADSHAW RESIDENTIAL LIMITED | Director | 2015-12-18 | CURRENT | 2008-02-26 | Active | |
DREWEATT NEATE HOLDINGS LIMITED | Director | 2015-12-17 | CURRENT | 2007-07-17 | Active | |
EGERTON LIMITED | Director | 2015-12-17 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
EGERTON (LONDON RESIDENTIAL) LIMITED | Director | 2015-12-17 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
EGERTON RESIDENTIAL LIMITED | Director | 2015-12-17 | CURRENT | 2003-01-20 | Active - Proposal to Strike off | |
PROMPT ESTATES LTD | Director | 2015-12-17 | CURRENT | 2004-02-03 | Active - Proposal to Strike off | |
CAVANAGH SMITH & COMPANY LTD | Director | 2015-12-17 | CURRENT | 2008-01-07 | Active - Proposal to Strike off | |
BRADSHAW NEW HOMES LIMITED | Director | 2015-12-17 | CURRENT | 2004-01-22 | Active | |
BRADSHAW 2008 LIMITED | Director | 2015-12-17 | CURRENT | 2004-07-19 | Active | |
JOHN POPHAM LIMITED | Director | 2015-12-17 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
JOHN POPHAM (HOLDINGS) LTD | Director | 2015-12-17 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
CARTER JONAS ACQUISITIONS LTD | Director | 2015-12-17 | CURRENT | 2013-10-29 | Active | |
BOILEAUS ESTATE AGENCY LIMITED | Director | 2015-12-17 | CURRENT | 2014-10-10 | Active | |
ENVIRONMENTAL PERSPECTIVES LIMITED | Director | 2015-12-17 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
THE CARTER JONAS GROUP LIMITED | Director | 2015-12-17 | CURRENT | 1996-06-04 | Active | |
SULLIVAN THOMAS & CO. LIMITED | Director | 2015-12-17 | CURRENT | 1999-12-14 | Active - Proposal to Strike off | |
NEW SQUARE TRUSTEE LIMITED | Director | 2015-12-17 | CURRENT | 2005-03-24 | Active - Proposal to Strike off | |
PLANNING PERSPECTIVES LIMITED | Director | 2015-12-17 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
STRATEGIC PERSPECTIVES LIMITED | Director | 2015-12-17 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
JANUARYS (CAMBRIDGE) LIMITED | Director | 2015-12-17 | CURRENT | 1991-04-25 | Active - Proposal to Strike off | |
CARTER JONAS LONDON RESIDENTIAL LTD | Director | 2015-12-17 | CURRENT | 1987-11-20 | Active | |
ARCHITECTURAL PARTNERSHIPS LIMITED | Director | 2015-12-17 | CURRENT | 1987-12-02 | Active | |
LAND TO HOMES (CAMBRIDGE) LIMITED | Director | 2015-12-17 | CURRENT | 1991-04-25 | Active - Proposal to Strike off | |
NEW SQUARE HOLDINGS LIMITED | Director | 2015-12-17 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
CARTER JONAS OXFORD COMMERCIAL LIMITED | Director | 2015-12-17 | CURRENT | 2005-03-10 | Active | |
BRADSHAW PROPERTY LETTINGS LIMITED | Director | 2015-12-17 | CURRENT | 2008-09-09 | Active | |
CARTER JONAS LIMITED | Director | 2015-12-17 | CURRENT | 2007-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2018-10-30 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/10/18 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON ANTHONY JOHN PALLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HENNIKER-MAJOR | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 43 Priestgate Peterborough PE1 1AR | |
AD02 | Register inspection address changed to 43 Priestgate Peterborough PE1 1AR | |
AA01 | Current accounting period extended from 31/10/14 TO 30/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 3A HEADLEY ROAD WOODLEY READING RG5 4JB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY WRIGHT | |
AP03 | SECRETARY APPOINTED MR RODERICK ARTHUR ST JOHN MEADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA WRIGHT | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK POWER GRANGER | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/01/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN BOILEAU WRIGHT / 01/01/2010 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MRS SANDRA PATRICIA WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RIXON | |
SH06 | 16/01/10 STATEMENT OF CAPITAL GBP 3 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 3 HEADLEY ROAD WOODLEY READING RG5 4JB | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER RIXON / 21/12/2007 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: C/O CAMERON BROWNE ACCOUNTANTS STUBBINGS HOUSE HENLEY ROAD, MAIDENHEAD BERKSHIRE SL6 6QL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2011-11-01 | £ 61,009 |
---|
Creditors and other liabilities
|
|
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 BOILEAUS PROPERTY MANAGEMENT LIMITED
Called Up Share Capital | 2011-11-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 235,974 |
Current Assets | 2011-11-01 | £ 242,616 |
Debtors | 2011-11-01 | £ 6,642 |
Fixed Assets | 2011-11-01 | £ 503,930 |
Shareholder Funds | 2011-11-01 | £ 685,537 |
Tangible Fixed Assets | 2011-11-01 | £ 3,930 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BOILEAUS PROPERTY MANAGEMENT LIMITED are:
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. |