BOOMHEATH LIMITED

Register to unlock more data on OkredoRegister

BOOMHEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01633436

Incorporation date

06/05/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1982)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon28/01/2025
Appointment of Mr Paul Bartram as a director on 2025-01-28
dot icon09/01/2025
Termination of appointment of Gem Estate Management Limited as a secretary on 2025-01-09
dot icon09/01/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-01-09
dot icon08/01/2025
Termination of appointment of Helen Malden as a director on 2024-09-06
dot icon08/01/2025
Termination of appointment of Katharine Wallace as a director on 2024-12-13
dot icon02/12/2024
Confirmation statement made on 2024-11-16 with updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Appointment of Miss Helen Malden as a director on 2023-07-28
dot icon09/01/2024
Confirmation statement made on 2023-11-16 with updates
dot icon17/11/2023
Termination of appointment of Helen Malden as a director on 2023-07-28
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/11/2020
Appointment of Mr John Anthony Garth as a director on 2020-11-25
dot icon23/11/2020
Appointment of Miss Helen Malden as a director on 2020-11-23
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-17
dot icon25/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon19/07/2019
Micro company accounts made up to 2018-12-31
dot icon16/05/2019
Termination of appointment of Stephen John Taylor as a director on 2019-05-16
dot icon03/12/2018
Confirmation statement made on 2018-11-13 with updates
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon19/04/2018
Appointment of Ms Katharine Wallace as a director on 2017-08-23
dot icon23/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon17/05/2017
Micro company accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/12/2015
Director's details changed for Tony Kelt on 2015-12-21
dot icon18/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Malcolm Cameron Macdonald as a director on 2015-11-05
dot icon21/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon22/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon24/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Gem Estate Management (1995) Ltd as a secretary
dot icon21/11/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon17/11/2011
Secretary's details changed for Gem Estate Management Ltd on 2011-05-26
dot icon09/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon23/04/2010
Full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Stephen John Taylor on 2009-11-13
dot icon16/12/2009
Director's details changed for Malcolm Cameron Macdonald on 2009-11-13
dot icon16/12/2009
Director's details changed for Tony Kelt on 2009-11-13
dot icon16/12/2009
Secretary's details changed for Gem Estate Management Ltd on 2009-11-13
dot icon11/11/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon07/09/2009
Appointment terminated director stephen smith
dot icon01/09/2009
Secretary appointed gem estate management LTD
dot icon28/08/2009
Appointment terminated secretary moat management services (1990) LIMITED
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon21/04/2009
Appointment terminated director helen malden
dot icon13/11/2008
Return made up to 13/11/08; full list of members
dot icon13/11/2008
Location of register of members
dot icon13/11/2008
Appointment terminated director joanna larsson
dot icon23/10/2008
Full accounts made up to 2008-07-31
dot icon09/09/2008
Appointment terminated director laurie scott
dot icon30/05/2008
Appointment terminated director michael birkhead
dot icon15/05/2008
Full accounts made up to 2007-07-31
dot icon15/11/2007
Return made up to 13/11/07; full list of members
dot icon23/04/2007
Full accounts made up to 2006-07-31
dot icon25/01/2007
Return made up to 13/11/06; full list of members
dot icon06/09/2006
Secretary's particulars changed
dot icon06/09/2006
Registered office changed on 06/09/06 from: moat management services (1990) LIMITED 53 old woking road west byfleet surrey KT14 6LF
dot icon29/12/2005
Return made up to 13/11/05; full list of members
dot icon25/10/2005
Full accounts made up to 2005-07-31
dot icon10/12/2004
Return made up to 13/11/04; change of members
dot icon30/11/2004
Full accounts made up to 2004-07-31
dot icon08/10/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon22/12/2003
Full accounts made up to 2003-07-31
dot icon13/12/2003
Return made up to 13/11/03; change of members
dot icon10/02/2003
Director resigned
dot icon10/01/2003
Full accounts made up to 2002-07-31
dot icon12/12/2002
Return made up to 13/11/02; full list of members
dot icon04/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/08/2002
New secretary appointed
dot icon09/04/2002
Registered office changed on 09/04/02 from: 56 high street shepperton middlsex TW17 9AY
dot icon15/01/2002
Registered office changed on 15/01/02 from: 56 high street shepperton middlesex TW17 9AY
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
Secretary resigned
dot icon08/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon03/12/2001
Return made up to 13/11/01; change of members
dot icon28/03/2001
Full accounts made up to 2000-07-31
dot icon12/12/2000
Return made up to 24/11/00; change of members
dot icon06/12/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon04/03/2000
New director appointed
dot icon21/01/2000
Director resigned
dot icon16/12/1999
Full accounts made up to 1999-07-31
dot icon05/12/1999
Secretary resigned
dot icon05/12/1999
Return made up to 24/11/99; full list of members
dot icon05/12/1999
New director appointed
dot icon09/03/1999
Full accounts made up to 1998-07-31
dot icon12/02/1999
Return made up to 24/11/98; full list of members
dot icon24/12/1998
New director appointed
dot icon20/04/1998
Full accounts made up to 1997-07-31
dot icon05/12/1997
Return made up to 24/11/97; change of members
dot icon21/01/1997
Return made up to 24/11/96; change of members
dot icon08/01/1997
Director resigned
dot icon13/12/1996
Full accounts made up to 1996-07-31
dot icon29/11/1995
Return made up to 24/11/95; full list of members
dot icon15/11/1995
Full accounts made up to 1995-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-07-31
dot icon24/11/1994
Return made up to 24/11/94; change of members
dot icon27/02/1994
New secretary appointed
dot icon27/01/1994
Accounts for a small company made up to 1993-07-31
dot icon22/12/1993
Return made up to 24/11/93; no change of members
dot icon10/12/1992
Accounts for a small company made up to 1992-07-31
dot icon03/12/1992
Return made up to 24/11/92; full list of members
dot icon31/01/1992
Accounts for a small company made up to 1991-07-31
dot icon31/01/1992
Return made up to 24/11/91; full list of members
dot icon09/08/1991
Return made up to 24/11/90; full list of members
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon15/01/1991
Accounts for a small company made up to 1990-07-31
dot icon09/08/1990
Director resigned
dot icon10/01/1990
New director appointed
dot icon15/12/1989
Return made up to 24/11/89; change of members
dot icon15/12/1989
Accounts for a small company made up to 1989-07-31
dot icon07/03/1989
New director appointed
dot icon16/01/1989
Accounts for a small company made up to 1988-07-31
dot icon16/01/1989
Return made up to 29/11/88; full list of members
dot icon12/05/1988
Director resigned
dot icon18/02/1988
Director's particulars changed
dot icon06/01/1988
Return made up to 01/12/87; full list of members
dot icon06/01/1988
Accounts for a small company made up to 1987-07-31
dot icon05/10/1987
New director appointed
dot icon03/04/1987
Director resigned
dot icon16/01/1987
Director resigned
dot icon16/01/1987
Accounts for a small company made up to 1986-07-31
dot icon16/01/1987
Return made up to 02/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Director resigned;new director appointed
dot icon06/05/1982
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
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.88K
-
0.00
-
-
2022
0
28.60K
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
09/01/2025 - Present
610
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 09/01/2025
281
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
31/05/2009 - 01/06/2011
171
MOAT MANAGEMENT SERVICES (1990) LIMITED
Corporate Secretary
31/03/2002 - 31/05/2009
22
Smith, Stephen Paul
Director
07/12/1994 - 03/09/2009
1

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 BOOMHEATH LIMITED

BOOMHEATH LIMITED is an(a) Active company incorporated on 06/05/1982 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 4 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 BOOMHEATH LIMITED?

toggle

BOOMHEATH LIMITED is currently Active. It was registered on 06/05/1982 .

Where is BOOMHEATH LIMITED located?

toggle

BOOMHEATH LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does BOOMHEATH LIMITED do?

toggle

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

What is the latest filing for BOOMHEATH LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with updates.