BOATMANS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOATMANS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04459423

Incorporation date

12/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2002)
dot icon09/03/2026
Director's details changed for Mr James Stevenson on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr James Stevenson on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon06/03/2026
Secretary's details changed for Stevenson Whyte Ltd on 2026-03-01
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon28/01/2026
Appointment of Mr James Stevenson as a director on 2026-01-27
dot icon27/01/2026
Termination of appointment of Liam Danny Traynor as a director on 2026-01-27
dot icon22/07/2025
Notification of a person with significant control statement
dot icon21/07/2025
Cessation of William Alexander Mcknight as a person with significant control on 2024-12-01
dot icon21/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon17/07/2024
Termination of appointment of Rendall and Rittner Limited as a secretary on 2024-06-30
dot icon17/07/2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2024-07-17
dot icon17/07/2024
Termination of appointment of William Alexander Mcknight as a director on 2024-06-01
dot icon17/07/2024
Termination of appointment of William Alexander Mcknight as a secretary on 2024-06-01
dot icon17/07/2024
Appointment of Stevenson Whyte Ltd as a secretary on 2024-07-01
dot icon17/07/2024
Termination of appointment of Yasmin Pippa Moorthy as a director on 2024-06-01
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon24/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon26/01/2022
Appointment of Mr Liam Danny Traynor as a director on 2022-01-24
dot icon14/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon19/01/2021
Director's details changed for Ms Yasmin Pippa Moorthy on 2021-01-19
dot icon18/01/2021
Director's details changed for Mr William Alexander Mcknight on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon15/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon15/07/2020
Director's details changed for Ms Yasmin Pippa Moorthy on 2020-07-04
dot icon15/07/2020
Director's details changed for Mr William Alexander Mcknight on 2020-07-04
dot icon30/04/2020
Appointment of Ms Yasmin Pippa Moorthy as a director on 2020-04-30
dot icon23/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/10/2019
Appointment of Rendall and Rittner Limited as a secretary on 2019-10-01
dot icon18/10/2019
Registered office address changed from Apartment 16 the Boatmans 42 City Road East Manchester M15 4QF to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2019-10-18
dot icon24/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon27/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon21/07/2017
Termination of appointment of Jonathan Britcher Brentville as a director on 2017-07-20
dot icon29/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon10/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon27/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/06/2015
Annual return made up to 2015-06-12 no member list
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-12 no member list
dot icon07/07/2014
Appointment of Mr Jonathan Britcher Brentville as a director
dot icon07/07/2014
Termination of appointment of Jo Combes as a director
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon16/06/2013
Annual return made up to 2013-06-12 no member list
dot icon16/06/2013
Termination of appointment of Sarah Wilson as a director
dot icon01/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon22/01/2013
Termination of appointment of David Chrisp as a director
dot icon06/07/2012
Annual return made up to 2012-06-12 no member list
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-12 no member list
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/09/2010
Annual return made up to 2010-06-12 no member list
dot icon27/09/2010
Director's details changed for David Kenneth Chrisp on 2010-06-12
dot icon27/09/2010
Director's details changed for Sarah Elizabeth Anna Wilson on 2010-06-12
dot icon27/09/2010
Director's details changed for Jo Combes on 2010-06-12
dot icon25/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2010
Termination of appointment of Joanna Goudie as a director
dot icon08/07/2009
Director appointed sarah elizabeth anna wilson
dot icon18/06/2009
Annual return made up to 12/06/09
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/12/2008
Director appointed jo combes
dot icon19/12/2008
Director appointed david kenneth chrisp
dot icon14/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/07/2008
Annual return made up to 12/06/08
dot icon09/10/2007
Registered office changed on 09/10/07 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New secretary appointed;new director appointed
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon31/08/2007
Accounts for a dormant company made up to 2006-06-30
dot icon21/08/2007
Secretary resigned
dot icon20/07/2007
Director resigned
dot icon12/06/2007
Annual return made up to 12/06/07
dot icon11/06/2007
Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Director resigned
dot icon01/11/2006
Registered office changed on 01/11/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL
dot icon13/06/2006
Annual return made up to 12/06/06
dot icon12/06/2006
Director's particulars changed
dot icon19/05/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon03/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon23/01/2006
New director appointed
dot icon17/11/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon16/06/2005
Annual return made up to 12/06/05
dot icon09/06/2005
Accounts for a dormant company made up to 2004-06-30
dot icon25/06/2004
Registered office changed on 25/06/04 from: trinity estates property management LTD harpenden hall southdown road harpenden hertfordshire AL5 1TE
dot icon17/06/2004
Annual return made up to 12/06/04
dot icon16/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon12/12/2003
Registered office changed on 12/12/03 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
dot icon02/12/2003
Annual return made up to 12/06/03
dot icon07/01/2003
Registered office changed on 07/01/03 from: c/o trinity estates harpenden hall harpenden herts AL5 1TE
dot icon07/01/2003
Director resigned
dot icon07/01/2003
New director appointed
dot icon12/06/2002
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
30/06/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, David Shaun
Director
17/03/2006 - 01/10/2007
77
STEVENSON WHYTE
Corporate Secretary
01/07/2024 - Present
158
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/10/2019 - 30/06/2024
349
Mr William Alexander Mcknight
Director
01/10/2007 - 01/06/2024
3
Mcgeehan, Lawrence
Director
20/10/2005 - 09/02/2007
23

Persons with Significant Control

2
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 BOATMANS MANAGEMENT COMPANY LIMITED

BOATMANS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/06/2002 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 2 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 BOATMANS MANAGEMENT COMPANY LIMITED?

toggle

BOATMANS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/06/2002 .

Where is BOATMANS MANAGEMENT COMPANY LIMITED located?

toggle

BOATMANS MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does BOATMANS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOATMANS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr James Stevenson on 2026-03-01.