BOATHOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOATHOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07059236

Incorporation date

28/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beasley's Yard 126 High Street, Uxbridge, Middlesex UB8 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2009)
dot icon04/11/2025
Final Gazette dissolved following liquidation
dot icon04/08/2025
Return of final meeting in a members' voluntary winding up
dot icon24/04/2025
Liquidators' statement of receipts and payments to 2025-03-27
dot icon25/04/2024
Declaration of solvency
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Appointment of a voluntary liquidator
dot icon14/04/2024
Registered office address changed from PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2024-04-14
dot icon28/03/2024
Change of details for Mrs Sally Ann Preece as a person with significant control on 2024-03-13
dot icon27/03/2024
Satisfaction of charge 070592360002 in full
dot icon27/03/2024
Satisfaction of charge 070592360003 in full
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon27/03/2024
Cessation of Nicholas Norman Preece as a person with significant control on 2024-03-13
dot icon06/01/2024
Termination of appointment of David Charles Briault as a director on 2023-12-22
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon04/10/2023
Satisfaction of charge 070592360001 in full
dot icon04/10/2023
Satisfaction of charge 070592360004 in full
dot icon18/07/2023
Previous accounting period extended from 2022-10-31 to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/03/2022
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 2022-03-29
dot icon01/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon20/08/2021
Notification of Sally Ann Preece as a person with significant control on 2021-08-10
dot icon20/08/2021
Change of details for Mr Nicholas Norman Preece as a person with significant control on 2021-08-10
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon30/10/2020
Change of details for Mr Nicholas Norman Preece as a person with significant control on 2016-07-05
dot icon04/08/2020
Satisfaction of charge 070592360007 in full
dot icon21/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/01/2020
Satisfaction of charge 070592360005 in full
dot icon29/10/2019
Change of details for Mr Nicholas Norman Preece as a person with significant control on 2016-04-06
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon11/10/2019
Satisfaction of charge 070592360006 in full
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/01/2019
Second filing of Confirmation Statement dated 28/10/2016
dot icon18/12/2018
Director's details changed for Nicholas Norman Preece on 2017-10-28
dot icon18/12/2018
Confirmation statement made on 2018-10-28 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/04/2018
Registration of charge 070592360007, created on 2018-03-23
dot icon19/03/2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-03-19
dot icon02/01/2018
Registration of charge 070592360005, created on 2017-12-22
dot icon23/12/2017
Registration of charge 070592360006, created on 2017-12-21
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon30/10/2017
Cessation of Sally Ann Preece as a person with significant control on 2017-10-24
dot icon30/10/2017
Cessation of David Briault as a person with significant control on 2017-10-24
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon26/10/2015
Appointment of Mrs Sally Ann Preece as a director on 2015-09-24
dot icon11/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/03/2015
Registration of charge 070592360004, created on 2015-03-17
dot icon18/03/2015
Registration of charge 070592360003, created on 2015-03-17
dot icon17/03/2015
Registration of charge 070592360002, created on 2015-03-17
dot icon22/01/2015
Registration of charge 070592360001, created on 2015-01-07
dot icon26/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon13/01/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon13/01/2014
Director's details changed for Mr David Charles Briault on 2013-10-01
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-10-03
dot icon29/10/2013
Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 2013-10-29
dot icon09/10/2013
Appointment of David Briault as a director
dot icon23/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon10/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon06/01/2012
Annual return made up to 2011-10-28 with full list of shareholders
dot icon07/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon27/05/2010
Appointment of Nicholas Norman Preece as a director
dot icon04/11/2009
Termination of appointment of Barbara Kahan as a director
dot icon28/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£134,280.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
477.53K
-
0.00
45.45K
-
2023
0
587.68K
-
0.00
134.28K
-
2023
0
587.68K
-
0.00
134.28K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

587.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
28/10/2009 - 28/10/2009
27944
Preece, Nicholas Norman
Director
28/10/2009 - Present
11
Mrs Sally Ann Preece
Director
24/09/2015 - Present
1
Briault, David Charles
Director
25/09/2013 - 22/12/2023
19

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOATHOUSE PROPERTIES LIMITED

BOATHOUSE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 28/10/2009 with the registered office located at 1 Beasley's Yard 126 High Street, Uxbridge, Middlesex UB8 1JT. There are currently 2 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 BOATHOUSE PROPERTIES LIMITED?

toggle

BOATHOUSE PROPERTIES LIMITED is currently Dissolved. It was registered on 28/10/2009 and dissolved on 04/11/2025.

Where is BOATHOUSE PROPERTIES LIMITED located?

toggle

BOATHOUSE PROPERTIES LIMITED is registered at 1 Beasley's Yard 126 High Street, Uxbridge, Middlesex UB8 1JT.

What does BOATHOUSE PROPERTIES LIMITED do?

toggle

BOATHOUSE PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOATHOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved following liquidation.