BOARSCROFT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOARSCROFT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03010824

Incorporation date

17/01/1995

Size

Dormant

Contacts

Registered address

Registered address

4 Brandon Court, Long Marston, Tring, Hertfordshire HP23 4RACopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1995)
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon09/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon17/11/2025
Termination of appointment of Hildegard Adelheid Kavanagh as a director on 2025-11-07
dot icon17/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon30/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon05/01/2022
Appointment of Mrs. Judith Weatherill as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Harm Frank Post as a director on 2021-11-30
dot icon04/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon30/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon25/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon17/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon13/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon13/01/2016
Appointment of Mr. Harm Frank Post as a director on 2016-01-10
dot icon12/01/2016
Appointment of Mr. Richard Phillip Williams as a director on 2016-01-10
dot icon06/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon18/12/2015
Appointment of Ms Linda Marilyn Ellis as a secretary on 2015-01-01
dot icon18/12/2015
Appointment of Ms Linda Marilyn Ellis as a director on 2015-01-01
dot icon18/12/2015
Termination of appointment of Mary Teresa Woodcock as a director on 2015-09-01
dot icon18/12/2015
Registered office address changed from Swallow Barn 2 Brandon Court Long Marston Tring Hertfordshire HP23 4RA to 4 Brandon Court Long Marston Tring Hertfordshire HP23 4RA on 2015-12-18
dot icon20/04/2015
Termination of appointment of Deborah Grigg as a director on 2015-03-26
dot icon14/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon14/02/2015
Director's details changed for Mrs Deborah Lamerton on 2015-01-01
dot icon21/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon21/12/2014
Appointment of Mrs Cynthia Sally Catherine Green as a director on 2014-01-01
dot icon04/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon02/10/2013
Termination of appointment of Richard Marks as a director
dot icon02/10/2013
Termination of appointment of Richard Marks as a director
dot icon02/10/2013
Termination of appointment of Janet Marks as a secretary
dot icon02/10/2013
Registered office address changed from 5 Brandon Court Station Road Long Marston Tring Hertfordshire HP23 4RA on 2013-10-02
dot icon24/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon24/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon19/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon16/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon15/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon19/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon19/12/2009
Director's details changed for Hildegard Adelheid Kavanagh on 2009-12-17
dot icon19/12/2009
Director's details changed for Mary Teresa Woodcock on 2009-12-17
dot icon19/12/2009
Director's details changed for Richard Sydney Marks on 2009-12-17
dot icon19/12/2009
Director's details changed for Deborah Lamerton on 2009-12-17
dot icon19/12/2009
Director's details changed for David Peter Phillip Jenkinson on 2009-12-17
dot icon19/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon17/12/2008
Return made up to 17/12/08; full list of members
dot icon05/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon02/01/2008
Return made up to 01/01/08; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon23/01/2007
Return made up to 17/01/07; full list of members
dot icon22/01/2007
Location of register of members
dot icon22/01/2007
Registered office changed on 22/01/07 from: 4 brandon court station road long marston tring hertfordshire HP23 4RA
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon24/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon13/02/2006
Return made up to 17/01/06; full list of members
dot icon07/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon07/02/2005
Return made up to 17/01/05; full list of members
dot icon14/02/2004
Return made up to 17/01/04; full list of members
dot icon14/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon25/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon25/02/2003
Return made up to 17/01/03; full list of members
dot icon28/02/2002
Return made up to 17/01/02; full list of members
dot icon28/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon15/02/2001
Return made up to 17/01/01; full list of members
dot icon15/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon12/05/2000
Return made up to 17/01/00; full list of members
dot icon22/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon02/04/1999
Accounts for a dormant company made up to 1998-04-30
dot icon15/02/1999
Return made up to 17/01/99; no change of members
dot icon12/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
Director resigned
dot icon20/01/1998
Return made up to 17/01/98; full list of members
dot icon03/08/1997
New director appointed
dot icon23/07/1997
Return made up to 17/01/97; full list of members
dot icon11/06/1997
Registered office changed on 11/06/97 from: straws hadley lower end wingrave aylesbury buckinghamshire HP22 4PG
dot icon08/06/1997
New secretary appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon16/08/1996
Accounts for a dormant company made up to 1996-04-30
dot icon16/08/1996
Resolutions
dot icon13/05/1996
Return made up to 17/01/96; full list of members
dot icon06/04/1995
New secretary appointed
dot icon06/04/1995
New director appointed
dot icon06/04/1995
Registered office changed on 06/04/95 from: 14 bourbon street aylesbury buckinghamshire HP20 2ES
dot icon06/04/1995
Accounting reference date notified as 30/04
dot icon30/01/1995
Director resigned
dot icon30/01/1995
Secretary resigned
dot icon30/01/1995
Registered office changed on 30/01/95 from: the studio st nicholas cl elstree herts WD6 3EW
dot icon17/01/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
17/01/1995 - 18/01/1995
1539
LUFMER LIMITED
Nominee Director
17/01/1995 - 18/01/1995
1514
Ellis, Linda Marilyn
Director
01/01/2015 - Present
2
Cope, James Gary
Director
18/01/1995 - 31/03/1997
-
Kavanagh, Hildegard Adelheid
Director
08/05/1997 - 07/11/2025
-

Persons with Significant Control

1
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 BOARSCROFT MANAGEMENT LIMITED

BOARSCROFT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/01/1995 with the registered office located at 4 Brandon Court, Long Marston, Tring, Hertfordshire HP23 4RA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOARSCROFT MANAGEMENT LIMITED?

toggle

BOARSCROFT MANAGEMENT LIMITED is currently Active. It was registered on 17/01/1995 .

Where is BOARSCROFT MANAGEMENT LIMITED located?

toggle

BOARSCROFT MANAGEMENT LIMITED is registered at 4 Brandon Court, Long Marston, Tring, Hertfordshire HP23 4RA.

What does BOARSCROFT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BOARSCROFT MANAGEMENT LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-09 with updates.