BOSTON FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOSTON FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05938050

Incorporation date

18/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset BH9 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2006)
dot icon10/02/2026
Appointment of Mr Simon Antony Craddock as a director on 2026-02-04
dot icon09/01/2026
Appointment of Owens & Porter Ltd as a secretary on 2026-01-09
dot icon09/01/2026
Termination of appointment of Stephen Trevor Owens as a secretary on 2026-01-09
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Termination of appointment of Norman John Richard Herring as a director on 2025-01-10
dot icon13/01/2025
Termination of appointment of Peter George Wellman as a director on 2025-01-10
dot icon19/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon07/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon19/06/2023
Termination of appointment of Sandra Helen Rickard as a director on 2023-06-19
dot icon09/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon05/09/2022
Appointment of Dr Premila Zoya Fade as a director on 2022-09-02
dot icon27/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon27/04/2018
Appointment of Mr Ian Michael Brownlow as a director on 2018-04-27
dot icon27/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Termination of appointment of David Frederick Silverthorn as a director on 2018-01-06
dot icon01/12/2017
Appointment of Ms Sandra Helen Rickard as a director on 2017-12-01
dot icon21/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon26/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/01/2017
Termination of appointment of David Grant Jones as a director on 2017-01-24
dot icon10/11/2016
Appointment of Mr David Frederick Silverthorn as a director on 2016-11-09
dot icon21/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon07/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon29/09/2015
Appointment of Mr David Grant Jones as a director on 2015-09-23
dot icon23/09/2015
Termination of appointment of Laurence Wells as a director on 2015-09-10
dot icon23/09/2015
Termination of appointment of Joanna Elizabeth Jones as a director on 2015-09-23
dot icon20/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/04/2015
Appointment of Mr Norman John Richard Herring as a director on 2015-03-19
dot icon15/04/2015
Appointment of Mr Peter George Wellman as a director on 2015-03-19
dot icon16/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon14/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Termination of appointment of Peter Goodland as a director
dot icon16/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon13/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon08/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2011
Appointment of Mr Laurence Wells as a director
dot icon31/05/2011
Appointment of Miss Joanna Elizabeth Jones as a director
dot icon18/05/2011
Termination of appointment of Premila Fade as a director
dot icon15/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon15/10/2010
Director's details changed for Dr Premila Zoya Fade on 2010-09-17
dot icon15/10/2010
Director's details changed for Peter Anthony Goodland on 2010-09-17
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 18/09/09; full list of members
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/06/2009
Director appointed dr premila zoya fade
dot icon15/06/2009
Appointment terminated director david silverthorn
dot icon15/06/2009
Appointment terminated secretary hgw secretarial LIMITED
dot icon05/06/2009
Secretary appointed stephen trevor owens
dot icon22/05/2009
Registered office changed on 22/05/2009 from 21 oxford road bournemouth dorset BH8 8ET
dot icon01/04/2009
Appointment terminated secretary martyn hudson
dot icon01/04/2009
Secretary appointed hgw secretarial LIMITED
dot icon29/01/2009
Appointment terminated director mark howie
dot icon21/01/2009
Amended accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 18/09/08; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/03/2008
Prev ext from 30/09/2007 to 31/12/2007
dot icon14/02/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Ad 11/10/07--------- £ si 9@1=9 £ ic 1/10
dot icon12/10/2007
Return made up to 18/09/07; full list of members
dot icon26/09/2006
Secretary resigned
dot icon18/09/2006
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
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

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
Fade, Premila Zoya, Dr
Director
01/05/2009 - 17/05/2011
1
Fade, Premila Zoya, Dr
Director
02/09/2022 - Present
1
Silverthorn, David Frederick
Director
09/11/2016 - 06/01/2018
2
Silverthorn, David Frederick
Director
21/12/2007 - 23/03/2009
2
Jones, David Grant
Director
23/09/2015 - 24/01/2017
2

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+
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 BOSTON FLAT MANAGEMENT LIMITED

BOSTON FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 18/09/2006 with the registered office located at Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset BH9 2HH. There are currently 4 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 BOSTON FLAT MANAGEMENT LIMITED?

toggle

BOSTON FLAT MANAGEMENT LIMITED is currently Active. It was registered on 18/09/2006 .

Where is BOSTON FLAT MANAGEMENT LIMITED located?

toggle

BOSTON FLAT MANAGEMENT LIMITED is registered at Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset BH9 2HH.

What does BOSTON FLAT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BOSTON FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Simon Antony Craddock as a director on 2026-02-04.