BOLEYN COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BOLEYN COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00648362

Incorporation date

01/02/1960

Size

Micro Entity

Contacts

Registered address

Registered address

12 Boleyn Court Bridge Road, East Molesey, Surrey KT8 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1960)
dot icon20/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon17/04/2026
Replacement Filing for the appointment of Miss Laura Katherine Cheshire as a director
dot icon13/04/2026
Termination of appointment of Hillary Ann Charlotte Hosking as a director on 2026-04-03
dot icon13/04/2026
Director's details changed for Geraldine Mary Bosworth on 2026-04-01
dot icon29/09/2025
Micro company accounts made up to 2025-02-01
dot icon09/06/2025
Second filing of Confirmation Statement dated 2025-04-04
dot icon03/06/2025
Confirmation statement made on 2025-04-04 with updates
dot icon19/02/2025
Termination of appointment of Sarah Maria Eileen Firth as a director on 2025-01-30
dot icon19/02/2025
Appointment of Miss Laura Katherine Cheshire as a director on 2024-08-21
dot icon29/07/2024
Micro company accounts made up to 2024-02-01
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon19/11/2023
Director's details changed for Mr John Anthony Gold on 2023-10-02
dot icon02/10/2023
Termination of appointment of Barbara Elizabeth Worrall as a director on 2023-08-11
dot icon02/10/2023
Termination of appointment of John Grenville Lusty as a director on 2023-02-13
dot icon02/10/2023
Appointment of Mr George Anthony Aicolina as a director on 2023-02-13
dot icon02/10/2023
Appointment of Mr John Anthony Gold as a director on 2022-08-11
dot icon01/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon01/05/2023
Micro company accounts made up to 2023-02-01
dot icon19/08/2022
Notification of a person with significant control statement
dot icon21/06/2022
Termination of appointment of Timothy James Sowry as a director on 2022-03-17
dot icon24/05/2022
Confirmation statement made on 2022-04-04 with updates
dot icon24/05/2022
Cessation of Timothy James Sowry as a person with significant control on 2022-03-17
dot icon24/05/2022
Appointment of Mr Paul Guilliotti as a director on 2022-03-17
dot icon24/05/2022
Appointment of Ms Sarah Maria Eileen Firth as a director on 2022-03-25
dot icon24/05/2022
Termination of appointment of Eileen Firth as a director on 2022-03-25
dot icon24/05/2022
Termination of appointment of Kristin Alicia Sowry as a director on 2022-03-17
dot icon24/05/2022
Termination of appointment of Timothy James Sowry as a secretary on 2022-03-17
dot icon24/05/2022
Appointment of Ms Jodie Hannah Milne as a secretary on 2022-03-17
dot icon15/03/2022
Micro company accounts made up to 2022-02-01
dot icon02/10/2021
Appointment of Ms Jodie Hannah Milne as a director on 2021-09-30
dot icon02/10/2021
Termination of appointment of Davorin Kaiser as a director on 2021-09-30
dot icon02/10/2021
Termination of appointment of Maida Kaiser as a director on 2021-09-30
dot icon02/10/2021
Termination of appointment of Maida Kaiser as a secretary on 2021-09-30
dot icon13/09/2021
Appointment of Mr John Grenville Lusty as a director on 2021-05-30
dot icon13/09/2021
Appointment of Mrs Barbara Elizabeth Worrall as a director on 2021-08-10
dot icon08/09/2021
Termination of appointment of David Lusty as a director on 2021-05-30
dot icon08/09/2021
Termination of appointment of Eira Humphries as a director on 2021-08-10
dot icon30/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon12/02/2021
Micro company accounts made up to 2021-02-01
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon07/04/2020
Termination of appointment of Gerard Edward, Mary Firth as a director on 2020-04-02
dot icon04/04/2020
Change of details for Mr Timothy James Sowry as a person with significant control on 2020-04-04
dot icon04/04/2020
Micro company accounts made up to 2020-02-01
dot icon04/04/2020
Termination of appointment of Davorin Kaiser as a secretary on 2020-04-02
dot icon08/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon29/03/2019
Micro company accounts made up to 2019-02-01
dot icon18/04/2018
Micro company accounts made up to 2018-02-01
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon27/04/2017
04/04/17 Statement of Capital gbp 72
dot icon27/04/2017
Termination of appointment of Nicola Emma Frazer as a director on 2016-12-05
dot icon27/04/2017
Termination of appointment of Michelle Evelyn Frazer as a director on 2016-12-05
dot icon27/04/2017
Appointment of Ms Charlotte Anne Byrne as a director on 2016-12-05
dot icon05/02/2017
Micro company accounts made up to 2017-02-01
dot icon13/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon11/04/2016
Micro company accounts made up to 2016-02-01
dot icon11/04/2016
Secretary's details changed for Mr Timothy James Sowry on 2016-04-11
dot icon23/10/2015
Micro company accounts made up to 2015-02-01
dot icon05/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon01/05/2015
Appointment of Mrs Hillary Ann Charlotte Hosking as a director on 2014-04-28
dot icon01/05/2015
Appointment of Mr David Reginald Hosking as a director on 2014-04-28
dot icon25/07/2014
Total exemption full accounts made up to 2014-02-01
dot icon02/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon01/05/2014
Director's details changed for Eira Humphries on 2014-03-04
dot icon01/05/2014
Director's details changed for David Lusty on 2014-03-04
dot icon01/05/2014
Termination of appointment of Edward Jones as a director
dot icon01/05/2014
Appointment of Mr Timothy James Sowry as a secretary
dot icon01/05/2014
Appointment of Mr Davorin Kaiser as a secretary
dot icon01/05/2014
Appointment of Mrs Kristin Alicia Sowry as a director
dot icon01/05/2014
Appointment of Mr Timothy James Sowry as a director
dot icon01/05/2014
Termination of appointment of Edward Jones as a director
dot icon01/05/2014
Termination of appointment of Joanne Everett as a director
dot icon01/05/2014
Termination of appointment of Michelle Frazer as a secretary
dot icon01/05/2014
Termination of appointment of Nicola Frazer as a secretary
dot icon01/05/2014
Appointment of Mrs Maida Kaiser as a secretary
dot icon01/05/2014
Registered office address changed from 4 Boleyn Court Bridge Road East Molesey Surrey KT8 9HY United Kingdom on 2014-05-01
dot icon14/05/2013
Total exemption full accounts made up to 2013-02-01
dot icon03/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2012-02-01
dot icon02/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon01/05/2012
Appointment of Miss Nicola Emma Frazer as a secretary
dot icon01/05/2012
Appointment of Mrs Maida Kaiser as a director
dot icon01/05/2012
Appointment of Mr Davorin Kaiser as a director
dot icon01/05/2012
Appointment of Mrs Eileen Firth as a director
dot icon01/05/2012
Appointment of Mr Gerard Edward, Mary Firth as a director
dot icon30/04/2012
Termination of appointment of Patricia Evans as a director
dot icon30/04/2012
Termination of appointment of George Anderson as a director
dot icon19/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon18/04/2011
Registered office address changed from 9 Boleyn Court Bridge Road East Molesey Surrey KT8 9HY on 2011-04-18
dot icon18/04/2011
Termination of appointment of Edward Jones as a secretary
dot icon18/04/2011
Appointment of Miss Michelle Evelyn Frazer as a secretary
dot icon11/03/2011
Total exemption full accounts made up to 2011-02-01
dot icon29/10/2010
Total exemption full accounts made up to 2010-02-01
dot icon23/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon23/04/2010
Director's details changed for Michelle Evelyn Frazer on 2010-04-01
dot icon23/04/2010
Director's details changed for Edward Thomas Jones on 2010-04-01
dot icon23/04/2010
Director's details changed for Geraldine Mary Bosworth on 2010-04-01
dot icon23/04/2010
Director's details changed for Julian Armistead on 2010-04-01
dot icon23/04/2010
Director's details changed for Patricia Evans on 2010-04-01
dot icon23/04/2010
Director's details changed for James Alexander Dand on 2010-01-03
dot icon23/04/2010
Director's details changed for Eira Humphries on 2010-04-01
dot icon23/04/2010
Director's details changed for Joanne Elizabeth Carroll-Smart on 2010-04-01
dot icon23/04/2010
Director's details changed for David Lusty on 2010-04-01
dot icon23/04/2010
Director's details changed for Joanne Marie Everett on 2010-04-01
dot icon23/04/2010
Director's details changed for Nicola Emma Frazer on 2010-04-01
dot icon23/04/2010
Director's details changed for George Anderson on 2010-04-01
dot icon23/04/2010
Director's details changed for James Alexander Dand on 2010-01-03
dot icon23/04/2010
Director's details changed for Dr Thomas Nathaniel Allen on 2009-11-10
dot icon26/06/2009
Total exemption full accounts made up to 2009-02-01
dot icon27/04/2009
Return made up to 04/04/09; full list of members
dot icon28/05/2008
Director appointed eira humphries
dot icon21/04/2008
Total exemption full accounts made up to 2008-02-01
dot icon14/04/2008
Return made up to 04/04/08; full list of members
dot icon11/04/2008
Appointment terminated director rebecca zarkos
dot icon31/05/2007
Total exemption small company accounts made up to 2007-02-01
dot icon03/05/2007
Return made up to 04/04/07; change of members
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon22/08/2006
Total exemption full accounts made up to 2006-02-01
dot icon09/05/2006
Return made up to 04/04/06; full list of members
dot icon09/05/2006
New director appointed
dot icon19/08/2005
Total exemption full accounts made up to 2005-02-01
dot icon03/05/2005
Return made up to 04/04/05; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2004-02-01
dot icon28/04/2004
Return made up to 04/04/04; full list of members
dot icon28/04/2004
New director appointed
dot icon15/08/2003
Total exemption full accounts made up to 2003-02-01
dot icon01/05/2003
Return made up to 04/04/03; change of members
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon10/09/2002
Total exemption full accounts made up to 2002-02-01
dot icon03/05/2002
Return made up to 04/04/02; change of members
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon13/08/2001
Total exemption full accounts made up to 2001-02-01
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
Return made up to 04/04/01; full list of members
dot icon04/12/2000
Full accounts made up to 2000-02-01
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon03/05/2000
Return made up to 04/04/00; full list of members
dot icon10/06/1999
New secretary appointed
dot icon10/06/1999
New director appointed
dot icon10/06/1999
Return made up to 04/04/99; no change of members
dot icon10/06/1999
Accounts for a small company made up to 1999-02-01
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Full accounts made up to 1998-02-01
dot icon11/05/1998
Return made up to 04/04/98; full list of members
dot icon09/10/1997
Full accounts made up to 1997-02-01
dot icon22/05/1997
New director appointed
dot icon04/05/1997
Return made up to 04/04/97; full list of members
dot icon30/05/1996
Return made up to 04/04/96; full list of members
dot icon30/05/1996
New director appointed
dot icon30/04/1996
New secretary appointed;new director appointed
dot icon25/04/1996
Full accounts made up to 1996-02-01
dot icon16/06/1995
Accounts for a small company made up to 1995-02-01
dot icon30/05/1995
Return made up to 04/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Full accounts made up to 1994-02-01
dot icon26/04/1994
New director appointed
dot icon26/04/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Return made up to 04/04/94; change of members
dot icon11/05/1993
Return made up to 04/04/93; full list of members
dot icon27/04/1993
Full accounts made up to 1993-02-01
dot icon03/06/1992
Full accounts made up to 1992-02-01
dot icon05/05/1992
Return made up to 04/04/92; no change of members
dot icon17/06/1991
Return made up to 01/02/91; change of members
dot icon16/05/1991
Full accounts made up to 1991-02-01
dot icon19/12/1990
Full accounts made up to 1990-02-01
dot icon13/07/1990
Director resigned;new director appointed
dot icon13/07/1990
Return made up to 04/04/90; full list of members
dot icon07/12/1989
Full accounts made up to 1989-02-01
dot icon07/12/1989
Registered office changed on 07/12/89 from: 11 boleyn court bridge rd east molesey surrey KT8 9HY
dot icon25/05/1989
Director resigned;new director appointed
dot icon25/05/1989
Return made up to 29/03/89; full list of members
dot icon29/06/1988
Return made up to 30/03/88; full list of members
dot icon29/06/1988
Director resigned;new director appointed
dot icon18/04/1988
Accounts for a small company made up to 1988-02-01
dot icon16/04/1987
Accounts for a small company made up to 1987-02-01
dot icon16/04/1987
Return made up to 26/03/87; full list of members
dot icon16/04/1987
Director resigned;new director appointed
dot icon20/05/1986
Accounts for a small company made up to 1986-02-01
dot icon16/05/1986
Return made up to 07/04/86; full list of members
dot icon01/02/1960
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

£0.00

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/02/2025
dot iconNext account date
01/02/2026
dot iconNext due on
01/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.73K
-
0.00
-
-
2022
0
16.09K
-
0.00
-
-
2023
0
23.18K
-
0.00
-
-
2023
0
23.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.18K £Ascended44.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armistead, Julian
Director
12/05/2006 - Present
1
Allen, Thomas Nathaniel
Director
16/02/2006 - Present
1
Dand, James Alexander
Director
14/08/1999 - Present
2
Worrall, Barbara Elizabeth
Director
10/08/2021 - 11/08/2023
-
Lusty, John Grenville
Director
30/05/2021 - 13/02/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLEYN COURT RESIDENTS ASSOCIATION LIMITED

BOLEYN COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 01/02/1960 with the registered office located at 12 Boleyn Court Bridge Road, East Molesey, Surrey KT8 9HY. There are currently 12 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 BOLEYN COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BOLEYN COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 01/02/1960 .

Where is BOLEYN COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BOLEYN COURT RESIDENTS ASSOCIATION LIMITED is registered at 12 Boleyn Court Bridge Road, East Molesey, Surrey KT8 9HY.

What does BOLEYN COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BOLEYN COURT RESIDENTS ASSOCIATION LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BOLEYN COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-04 with no updates.