BOARLEY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOARLEY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02143852

Incorporation date

01/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1987)
dot icon09/02/2026
Micro company accounts made up to 2025-12-31
dot icon29/12/2025
Secretary's details changed for Am Surveying & Block Management on 2025-12-29
dot icon22/10/2025
Appointment of Miss Hazel Louise Mcpherson as a director on 2025-10-22
dot icon19/09/2025
Termination of appointment of Jack Kinsey as a director on 2025-09-19
dot icon14/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon27/06/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon30/06/2023
Termination of appointment of Nicola Karen Batten as a director on 2023-06-30
dot icon09/03/2023
Appointment of Mr Nicholas James Bartrick as a director on 2023-03-09
dot icon06/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon18/08/2021
Notification of a person with significant control statement
dot icon18/08/2021
Cessation of Jack Kinsey as a person with significant control on 2021-08-18
dot icon18/08/2021
Cessation of John Richard Williams as a person with significant control on 2021-08-18
dot icon18/08/2021
Cessation of Nicola Karen Batten as a person with significant control on 2021-08-18
dot icon18/08/2021
Cessation of Coral Brown as a person with significant control on 2021-08-18
dot icon18/08/2021
Cessation of Christopher Michael Coddington as a person with significant control on 2021-08-18
dot icon18/08/2021
Termination of appointment of Debra Susan Valentine as a director on 2021-08-18
dot icon07/06/2021
Termination of appointment of John Richard Williams as a director on 2020-11-08
dot icon07/06/2021
Termination of appointment of Helen Brogan Stapleton as a director on 2021-06-07
dot icon07/06/2021
Termination of appointment of Jack Kinsey as a director on 2021-06-07
dot icon02/06/2021
Appointment of Ms Debra Susan Valentine as a director on 2017-09-14
dot icon02/06/2021
Appointment of Mr Jack Kinsey as a director on 2019-02-01
dot icon02/06/2021
Cessation of Margaret Eileen Avis as a person with significant control on 2021-02-26
dot icon02/06/2021
Termination of appointment of Margaret Eileen Avis as a director on 2021-02-26
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon23/09/2020
Cessation of Debra Susan Valentine as a person with significant control on 2020-09-21
dot icon08/10/2019
Termination of appointment of Debra Susan Valentine as a director on 2019-10-07
dot icon30/09/2019
Appointment of Ms Helen Brogan Stapleton as a director on 2019-09-27
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon08/05/2019
Registered office address changed from C/O Kent Gateway Block Management Limited Fort Pitt House New Road Rochester Kent ME1 1DX to 42 New Road Ditton Aylesford ME20 6AD on 2019-05-08
dot icon23/04/2019
Micro company accounts made up to 2018-12-25
dot icon23/04/2019
Appointment of Am Surveying & Block Management as a secretary on 2019-04-23
dot icon23/04/2019
Termination of appointment of Kent Gateway Block Management Limited as a secretary on 2019-04-23
dot icon05/02/2019
Notification of John Richard Williams as a person with significant control on 2019-02-05
dot icon05/02/2019
Appointment of Mr John Richard Williams as a director on 2019-02-05
dot icon04/02/2019
Notification of Debra Valentine as a person with significant control on 2019-02-04
dot icon04/02/2019
Notification of Coral Brown as a person with significant control on 2019-02-04
dot icon04/02/2019
Notification of Margaret Eileen Avis as a person with significant control on 2019-02-04
dot icon04/02/2019
Notification of Jack Kinsey as a person with significant control on 2019-02-01
dot icon04/02/2019
Appointment of Mr Jack Kinsey as a director on 2019-02-01
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon30/07/2018
Appointment of Mrs Margaret Eileen Avis as a director on 2018-07-30
dot icon30/07/2018
Termination of appointment of John Graham Avis as a director on 2018-07-30
dot icon30/07/2018
Cessation of John Graham Avis as a person with significant control on 2018-07-30
dot icon18/06/2018
Micro company accounts made up to 2017-12-25
dot icon17/10/2017
Satisfaction of charge 1 in full
dot icon13/10/2017
All of the property or undertaking has been released from charge 1
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon18/09/2017
Cessation of Kriss Rigg as a person with significant control on 2017-07-26
dot icon18/09/2017
Cessation of David Herbert King as a person with significant control on 2017-09-04
dot icon14/09/2017
Appointment of Miss Debra Susan Valentine as a director on 2017-09-14
dot icon13/09/2017
Termination of appointment of David Herbert King as a director on 2017-09-13
dot icon11/09/2017
Appointment of Miss Coral Brown as a director on 2017-09-11
dot icon26/07/2017
Termination of appointment of Kris Graham Rigg as a director on 2017-07-26
dot icon17/07/2017
Total exemption small company accounts made up to 2016-12-25
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-25
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon10/08/2016
Director's details changed for Miss Nicola Karen Batten on 2016-08-08
dot icon10/08/2016
Director's details changed for Mr David Herbert King on 2016-08-08
dot icon10/08/2016
Director's details changed for Mr John Graham Avis on 2016-08-08
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-25
dot icon15/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon15/06/2015
Termination of appointment of Daniel James Williams as a director on 2015-03-03
dot icon15/04/2015
Appointment of Mr Kris Graham Rigg as a director on 2015-04-15
dot icon11/12/2014
Appointment of Mr Christopher Michael Coddington as a director on 2014-11-24
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-25
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon15/09/2014
Termination of appointment of John Brian Cooper as a director on 2014-09-15
dot icon21/08/2014
Miscellaneous
dot icon31/07/2014
Auditor's resignation
dot icon12/03/2014
Registered office address changed from 1 Ashford Road Maidstone Kent ME14 5BJ on 2014-03-12
dot icon11/03/2014
Appointment of Kent Gateway Block Management Limited as a secretary
dot icon10/03/2014
Termination of appointment of John Avis as a secretary
dot icon09/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon09/10/2013
Register inspection address has been changed from C/O R Hartnup Po Box N/a 22 Boarley Court Sandling Lane Maidstone Kent ME14 2NL United Kingdom
dot icon08/10/2013
Register(s) moved to registered office address
dot icon01/10/2013
Accounts for a small company made up to 2012-12-25
dot icon07/12/2012
Termination of appointment of Michael Fielder as a director
dot icon07/12/2012
Appointment of Mr Daniel James Williams as a director
dot icon24/11/2012
Appointment of Mr John Graham Avis as a secretary
dot icon12/11/2012
Termination of appointment of Robert Hartnup as a secretary
dot icon08/11/2012
Termination of appointment of John Williams as a director
dot icon24/09/2012
Accounts for a small company made up to 2011-12-25
dot icon20/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon19/09/2012
Register inspection address has been changed from C/O J R Williams Po Box N/a 19 Boarley Court Sandling Lane Maidstone Kent ME14 2NL United Kingdom
dot icon04/08/2012
Termination of appointment of Robert Hartnup as a director
dot icon21/06/2012
Appointment of Mr Robert Hartnup as a director
dot icon20/06/2012
Appointment of Mr Robert Hartnup as a secretary
dot icon20/06/2012
Termination of appointment of John Williams as a secretary
dot icon29/09/2011
Accounts for a small company made up to 2010-12-25
dot icon29/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon21/09/2010
Register(s) moved to registered inspection location
dot icon21/09/2010
Register inspection address has been changed
dot icon20/09/2010
Director's details changed for Mr John Richard Williams on 2010-09-14
dot icon20/09/2010
Director's details changed for Mr David Herbert King on 2010-09-14
dot icon20/09/2010
Director's details changed for John Brian Cooper on 2010-09-14
dot icon20/09/2010
Director's details changed for John Graham Avis on 2010-09-14
dot icon20/09/2010
Director's details changed for Nicola Karen Batten on 2010-09-14
dot icon20/09/2010
Director's details changed for Michael Paul Fielder on 2010-09-14
dot icon20/09/2010
Secretary's details changed for John Richard Williams on 2010-09-14
dot icon13/09/2010
Accounts for a small company made up to 2009-12-25
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon20/08/2009
Accounts for a small company made up to 2008-12-25
dot icon30/09/2008
Director appointed john brian cooper
dot icon26/09/2008
Return made up to 14/09/08; full list of members
dot icon17/09/2008
Accounts for a small company made up to 2007-12-25
dot icon18/01/2008
Director resigned
dot icon01/11/2007
New director appointed
dot icon11/10/2007
Accounts for a small company made up to 2006-12-25
dot icon25/09/2007
Return made up to 14/09/07; full list of members
dot icon25/09/2007
Location of register of members
dot icon13/07/2007
Registered office changed on 13/07/07 from: 19 boarley court, sandling lane, maidstone, kent ME14 2NL
dot icon25/10/2006
Accounts for a small company made up to 2005-12-25
dot icon25/09/2006
Return made up to 14/09/06; full list of members
dot icon12/10/2005
Return made up to 14/09/05; change of members
dot icon15/08/2005
Accounts for a small company made up to 2004-12-25
dot icon20/10/2004
Return made up to 14/09/04; change of members
dot icon19/10/2004
Full accounts made up to 2003-12-25
dot icon13/10/2003
Return made up to 14/09/03; full list of members
dot icon03/10/2003
New director appointed
dot icon31/07/2003
Full accounts made up to 2002-12-25
dot icon17/10/2002
Full accounts made up to 2001-12-25
dot icon16/10/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Return made up to 14/09/02; change of members
dot icon03/10/2001
Full accounts made up to 2000-12-25
dot icon02/10/2001
Return made up to 14/09/01; no change of members
dot icon19/04/2001
New secretary appointed
dot icon19/04/2001
Secretary resigned
dot icon10/10/2000
Full accounts made up to 1999-12-25
dot icon05/10/2000
Return made up to 14/09/00; full list of members
dot icon15/09/2000
Particulars of mortgage/charge
dot icon08/11/1999
Return made up to 14/09/99; no change of members
dot icon23/09/1999
Full accounts made up to 1998-12-25
dot icon22/09/1998
Return made up to 14/09/98; change of members
dot icon10/09/1998
Full accounts made up to 1997-12-25
dot icon12/06/1998
New director appointed
dot icon16/03/1998
Return made up to 14/09/97; full list of members
dot icon24/11/1997
New director appointed
dot icon14/11/1997
Registered office changed on 14/11/97 from: 7 boarley court, sandling lane, maidstone, ME14 2NL
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
New secretary appointed
dot icon30/09/1997
Full accounts made up to 1996-12-25
dot icon04/09/1997
New director appointed
dot icon19/09/1996
Return made up to 14/09/96; change of members
dot icon19/09/1996
New secretary appointed
dot icon19/09/1996
Full accounts made up to 1995-12-25
dot icon06/09/1996
Director resigned
dot icon06/09/1996
Secretary resigned;director resigned
dot icon06/09/1996
Registered office changed on 06/09/96 from: 22 boarley court, sandling lane, maidstone, kent ME14 2NL
dot icon17/10/1995
Return made up to 14/09/95; full list of members
dot icon20/09/1995
Full accounts made up to 1994-12-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 14/09/94; change of members
dot icon06/10/1994
Full accounts made up to 1993-12-25
dot icon06/09/1994
Director resigned;new director appointed
dot icon02/11/1993
Return made up to 14/09/93; no change of members
dot icon29/10/1993
Full accounts made up to 1992-12-25
dot icon18/02/1993
Return made up to 14/09/92; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-25
dot icon14/11/1991
Full accounts made up to 1990-12-25
dot icon14/11/1991
Return made up to 14/09/91; full list of members
dot icon26/06/1991
New director appointed
dot icon12/04/1991
Full accounts made up to 1990-03-25
dot icon12/04/1991
Return made up to 21/12/90; full list of members
dot icon27/03/1991
Registered office changed on 27/03/91 from: boarley court, sandling lane, maidstone, kent ME14 2NL
dot icon05/03/1991
£ ic 24/22 25/08/90 £ sr 2@1=2
dot icon08/01/1991
Resolutions
dot icon08/01/1991
Ad 25/08/90--------- £ si 1@1=1 £ ic 23/24
dot icon17/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon10/12/1990
Ad 27/07/90--------- £ si 21@1=21 £ ic 2/23
dot icon30/07/1990
Director resigned
dot icon24/10/1989
Director resigned;new director appointed
dot icon21/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon21/09/1989
Accounts for a dormant company made up to 1988-03-31
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Return made up to 14/09/89; full list of members
dot icon21/09/1989
Return made up to 31/12/88; full list of members
dot icon01/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£9,945.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.53K
-
0.00
9.95K
-
2022
0
33.53K
-
0.00
9.95K
-
2022
0
33.53K
-
0.00
9.95K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.53K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.95K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
23/04/2019 - Present
151
KENT GATEWAY BLOCK MANAGEMENT LIMITED
Corporate Secretary
24/02/2014 - 22/04/2019
1
Ms Coral Brown
Director
11/09/2017 - Present
1
Mr Jack Kinsey
Director
31/01/2019 - 06/06/2021
-
Mr Jack Kinsey
Director
01/02/2019 - 19/09/2025
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOARLEY COURT MANAGEMENT COMPANY LIMITED

BOARLEY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/07/1987 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOARLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

BOARLEY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/07/1987 .

Where is BOARLEY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BOARLEY COURT MANAGEMENT COMPANY LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does BOARLEY COURT MANAGEMENT COMPANY LIMITED do?

toggle

BOARLEY COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOARLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-12-31.