BOATMANS HOUSE LIMITED

Register to unlock more data on OkredoRegister

BOATMANS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11553505

Incorporation date

05/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2018)
dot icon22/12/2025
Order of court to wind up
dot icon03/09/2025
Auditor's resignation
dot icon29/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon12/12/2023
Satisfaction of charge 115535050010 in full
dot icon12/12/2023
Satisfaction of charge 115535050009 in full
dot icon12/12/2023
Satisfaction of charge 115535050008 in full
dot icon12/12/2023
Satisfaction of charge 115535050007 in full
dot icon02/11/2023
Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-11-02
dot icon01/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/05/2023
Termination of appointment of James Ross Tregoning as a director on 2023-04-28
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon09/01/2023
Termination of appointment of Benjamin George Anker David as a director on 2022-12-22
dot icon09/01/2023
Termination of appointment of Julian Graham Wilson as a director on 2022-12-22
dot icon09/01/2023
Cessation of Orlandis Lgh Limited as a person with significant control on 2022-12-22
dot icon09/01/2023
Change of details for London Green (Crossharbour) Limited as a person with significant control on 2022-12-22
dot icon03/01/2023
Registration of charge 115535050009, created on 2022-12-22
dot icon03/01/2023
Registration of charge 115535050010, created on 2022-12-22
dot icon23/12/2022
Registration of charge 115535050007, created on 2022-12-22
dot icon23/12/2022
Registration of charge 115535050008, created on 2022-12-22
dot icon22/12/2022
Satisfaction of charge 115535050003 in full
dot icon22/12/2022
Satisfaction of charge 115535050004 in full
dot icon21/12/2022
Satisfaction of charge 115535050006 in full
dot icon21/12/2022
Satisfaction of charge 115535050005 in full
dot icon01/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon04/04/2022
Accounts for a small company made up to 2021-03-31
dot icon13/12/2021
Appointment of Mr Julian Graham Wilson as a director on 2021-12-13
dot icon13/12/2021
Termination of appointment of Adam Van-West as a director on 2021-12-13
dot icon10/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon26/06/2020
Appointment of Mr Adam Van-West as a director on 2020-06-15
dot icon26/06/2020
Director's details changed for Mr Benjamin George Anker David on 2020-06-15
dot icon26/06/2020
Termination of appointment of Timothy Owen Simpson as a director on 2020-06-15
dot icon30/01/2020
Satisfaction of charge 115535050001 in full
dot icon30/01/2020
Satisfaction of charge 115535050002 in full
dot icon09/01/2020
Registration of charge 115535050005, created on 2020-01-09
dot icon09/01/2020
Registration of charge 115535050003, created on 2020-01-09
dot icon09/01/2020
Registration of charge 115535050006, created on 2020-01-09
dot icon09/01/2020
Registration of charge 115535050004, created on 2020-01-09
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon09/09/2019
Registration of charge 115535050002, created on 2019-09-06
dot icon20/11/2018
Resolutions
dot icon05/11/2018
Change of details for London Green (Crossharbour) Limited as a person with significant control on 2018-10-17
dot icon05/11/2018
Change of details for London Green (Crossharbour) Limited as a person with significant control on 2018-10-17
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon02/11/2018
Change of details for Orlandis Lgh Limited as a person with significant control on 2018-10-17
dot icon02/11/2018
Notification of Orlandis Lgh Limited as a person with significant control on 2018-10-17
dot icon02/11/2018
Change of details for London Green (Crossharbour) Limited as a person with significant control on 2018-10-17
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-24
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon30/10/2018
Change of share class name or designation
dot icon25/10/2018
Registration of charge 115535050001, created on 2018-10-24
dot icon22/10/2018
Director's details changed for Mr Timonthy Owen Simpson on 2018-10-17
dot icon22/10/2018
Appointment of Mr Benjamin George Anker David as a director on 2018-10-17
dot icon22/10/2018
Appointment of Mr Timonthy Owen Simpson as a director on 2018-10-17
dot icon05/10/2018
Current accounting period shortened from 2019-09-30 to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon01/10/2018
Notification of London Green (Crossharbour) Limited as a person with significant control on 2018-09-21
dot icon01/10/2018
Appointment of Mr James Ross Tregoning as a director on 2018-09-21
dot icon01/10/2018
Appointment of Mr Joseph Dore Green as a director on 2018-09-21
dot icon25/09/2018
Resolutions
dot icon21/09/2018
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 Technology Park Colindeep Lane London NW9 6BX on 2018-09-21
dot icon21/09/2018
Termination of appointment of Michael Duke as a director on 2018-09-21
dot icon21/09/2018
Cessation of Woodberry Secretarial Limited as a person with significant control on 2018-09-21
dot icon05/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Julian Graham
Director
13/12/2021 - 22/12/2022
46
David, Benjamin George Anker
Director
17/10/2018 - 22/12/2022
44
Van-West, Adam
Director
15/06/2020 - 13/12/2021
3
Duke, Michael
Director
05/09/2018 - 21/09/2018
12590
Simpson, Timothy Owen
Director
17/10/2018 - 15/06/2020
33

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOATMANS HOUSE LIMITED

BOATMANS HOUSE LIMITED is an(a) Liquidation company incorporated on 05/09/2018 with the registered office located at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOATMANS HOUSE LIMITED?

toggle

BOATMANS HOUSE LIMITED is currently Liquidation. It was registered on 05/09/2018 .

Where is BOATMANS HOUSE LIMITED located?

toggle

BOATMANS HOUSE LIMITED is registered at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does BOATMANS HOUSE LIMITED do?

toggle

BOATMANS HOUSE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOATMANS HOUSE LIMITED?

toggle

The latest filing was on 22/12/2025: Order of court to wind up.