BOULEVARD MANAGEMENT COMPANY (BARNT GREEN) LIMITED

Register to unlock more data on OkredoRegister

BOULEVARD MANAGEMENT COMPANY (BARNT GREEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03261308

Incorporation date

09/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

3 Edgewood Drive, Barnt Green, Birmingham B45 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1996)
dot icon09/12/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon08/12/2025
Termination of appointment of Jeffrey Wayne Baldwin as a director on 2025-10-08
dot icon08/12/2025
Termination of appointment of Ian Ross Beattie as a director on 2025-10-08
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Appointment of Mrs Estelle Grassby as a director on 2024-12-12
dot icon16/12/2024
Appointment of Mrs Sally Tucker as a director on 2024-12-12
dot icon16/12/2024
Registered office address changed from 1 Edgewood Drive Barnt Green Birmingham B45 8GD to 3 Edgewood Drive Barnt Green Birmingham B45 8GD on 2024-12-16
dot icon16/12/2024
Notification of Estelle Grassby as a person with significant control on 2024-12-12
dot icon16/12/2024
Notification of Sally Tucker as a person with significant control on 2024-12-12
dot icon12/12/2024
Cessation of Martin John Redvers Curtice as a person with significant control on 2024-12-12
dot icon12/12/2024
Termination of appointment of Martin John Redvers Curtice as a secretary on 2024-12-12
dot icon12/12/2024
Termination of appointment of Martin John Redvers Curtice as a director on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-10-09 with updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon12/10/2020
Notification of Ian Ross Beattie as a person with significant control on 2020-04-06
dot icon13/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon10/10/2017
Notification of Martin John Redvers Curtice as a person with significant control on 2017-10-09
dot icon10/10/2017
Termination of appointment of Roger Michael Browne as a director on 2017-10-09
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Registered office address changed from 1 Edgewood Drive Barnt Green Birmingham B45 8GD to 1 Edgewood Drive Barnt Green Birmingham B45 8GD on 2014-10-21
dot icon21/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon21/10/2014
Registered office address changed from 2 Edgewood Drive Barnt Green Birmingham B45 8GD to 1 Edgewood Drive Barnt Green Birmingham B45 8GD on 2014-10-21
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon01/11/2013
Termination of appointment of David Dignam as a director
dot icon01/11/2013
Register inspection address has been changed
dot icon29/10/2013
Termination of appointment of David Dignam as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon22/11/2012
Termination of appointment of Linda Patey as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon05/07/2010
Appointment of Dr Martin John Redvers Curtice as a secretary
dot icon03/07/2010
Registered office address changed from 3 Edgewood Drive Barnt Green Birmingham B45 8GD on 2010-07-03
dot icon03/07/2010
Termination of appointment of Susan Haddon as a secretary
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Director's details changed for Linda Patey on 2009-11-05
dot icon10/05/2010
Director's details changed for David John Dignam on 2009-11-05
dot icon10/05/2010
Director's details changed for Professor Roger Michael Browne on 2009-11-05
dot icon10/05/2010
Director's details changed for Ian Ross Beattie on 2009-11-05
dot icon10/05/2010
Director's details changed for Mr Jeffrey Wayne Baldwin on 2009-11-05
dot icon06/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon06/11/2009
Appointment of Dr Martin John Redvers Curtice as a director
dot icon06/11/2009
Termination of appointment of Christine Allcott as a director
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 09/10/08; full list of members
dot icon03/11/2008
Director appointed mr jeffrey wayne baldwin
dot icon03/11/2008
Appointment terminated director william millar
dot icon29/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
New director appointed
dot icon07/11/2007
Return made up to 09/10/07; full list of members
dot icon07/11/2007
Director resigned
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 09/10/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 09/10/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 09/10/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/04/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon22/12/2003
Return made up to 09/10/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/10/2003
New director appointed
dot icon09/09/2003
New secretary appointed
dot icon19/08/2003
Secretary resigned
dot icon19/12/2002
Return made up to 09/10/02; full list of members
dot icon15/11/2002
New director appointed
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2002
Director resigned
dot icon13/11/2001
Return made up to 09/10/01; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Return made up to 09/10/00; full list of members
dot icon29/11/1999
Return made up to 09/10/99; full list of members
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon10/04/1999
Director resigned
dot icon06/04/1999
Director resigned
dot icon06/04/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon11/02/1999
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New secretary appointed;new director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Registered office changed on 05/02/99 from: st philips house st philips place birmingham B3 2PP
dot icon02/11/1998
Return made up to 09/10/98; no change of members
dot icon21/10/1998
Full accounts made up to 1997-10-31
dot icon25/11/1997
Return made up to 09/10/97; full list of members
dot icon26/08/1997
Ad 11/08/97--------- £ si 2@1=2 £ ic 3/5
dot icon31/07/1997
Ad 23/07/97--------- £ si 2@1=2 £ ic 1/3
dot icon24/01/1997
New secretary appointed
dot icon15/01/1997
Memorandum and Articles of Association
dot icon15/01/1997
Memorandum and Articles of Association
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
Director resigned
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon27/11/1996
Certificate of change of name
dot icon09/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
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
3
4.54K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Beattie, Ian Ross
Director
22/01/1999 - 08/10/2025
-
Baldwin, Jeffrey Wayne
Director
15/08/2008 - 08/10/2025
-
Millar, William Inglis
Director
17/03/2004 - 15/08/2008
4
Davies, Howard Morton
Director
23/03/1999 - 06/12/2000
5
Parker, Russell David
Director
01/05/2002 - 31/10/2007
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOULEVARD MANAGEMENT COMPANY (BARNT GREEN) LIMITED

BOULEVARD MANAGEMENT COMPANY (BARNT GREEN) LIMITED is an(a) Active company incorporated on 09/10/1996 with the registered office located at 3 Edgewood Drive, Barnt Green, Birmingham B45 8GD. 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 BOULEVARD MANAGEMENT COMPANY (BARNT GREEN) LIMITED?

toggle

BOULEVARD MANAGEMENT COMPANY (BARNT GREEN) LIMITED is currently Active. It was registered on 09/10/1996 .

Where is BOULEVARD MANAGEMENT COMPANY (BARNT GREEN) LIMITED located?

toggle

BOULEVARD MANAGEMENT COMPANY (BARNT GREEN) LIMITED is registered at 3 Edgewood Drive, Barnt Green, Birmingham B45 8GD.

What does BOULEVARD MANAGEMENT COMPANY (BARNT GREEN) LIMITED do?

toggle

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

What is the latest filing for BOULEVARD MANAGEMENT COMPANY (BARNT GREEN) LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-10-09 with no updates.