BOULTERS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOULTERS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08279253

Incorporation date

02/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2012)
dot icon09/04/2026
Termination of appointment of a director
dot icon08/04/2026
Termination of appointment of Alexander James Collyer as a director on 2026-03-05
dot icon11/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon28/10/2025
Director's details changed
dot icon28/10/2025
Director's details changed
dot icon28/10/2025
Director's details changed for Mr Asad-Ullah Ghalib Afsarbaig on 2025-10-28
dot icon03/10/2025
Director's details changed for Victoria Jayne Ashton on 2025-07-10
dot icon24/09/2025
Director's details changed for Mr Assad-Ullah Ghalib Afsarbaig on 2025-07-31
dot icon20/08/2025
Appointment of Mr Assad-Ullah Ghalib Afsarbaig as a director on 2025-07-31
dot icon19/08/2025
Micro company accounts made up to 2024-11-30
dot icon21/07/2025
Director's details changed for Mr Alexander James Collyer on 2025-07-10
dot icon08/07/2025
Appointment of Mr Robert Galvin as a director on 2025-07-03
dot icon08/07/2025
Appointment of Mr Alexander James Collyer as a director on 2025-07-03
dot icon21/02/2025
Termination of appointment of Stephanie Peech as a director on 2025-02-20
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon01/10/2024
Appointment of Mr Robin Paul Bartropp as a director on 2024-09-05
dot icon27/09/2024
Termination of appointment of Geoffrey Mayes Lofthouse as a director on 2024-09-18
dot icon27/09/2024
Appointment of Mrs Stephanie Peech as a director on 2024-09-18
dot icon27/09/2024
Appointment of Victoria Jayne Ashton as a director on 2024-09-18
dot icon02/07/2024
Termination of appointment of Robin Paul Bartropp as a director on 2024-06-06
dot icon10/06/2024
Appointment of Mr Robin Paul Bartropp as a director on 2024-06-06
dot icon12/03/2024
Micro company accounts made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon02/02/2023
Termination of appointment of John Potamianos as a director on 2023-02-02
dot icon23/01/2023
Termination of appointment of Simon Daniel Greenlees as a director on 2023-01-24
dot icon22/01/2023
Micro company accounts made up to 2022-11-30
dot icon15/01/2023
Director's details changed for Mr Christopher Mcdonald Rowe on 2023-01-16
dot icon05/01/2023
Confirmation statement made on 2022-11-02 with updates
dot icon09/12/2022
Termination of appointment of Jennipher Marshall-Jenkinson as a director on 2022-12-07
dot icon04/08/2022
Micro company accounts made up to 2021-11-30
dot icon08/07/2022
Appointment of Mr Christopher Mcdonald Rowe as a director on 2022-06-23
dot icon01/06/2022
Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2022-06-01
dot icon01/06/2022
Secretary's details changed for Pod Group Services Limited on 2022-06-01
dot icon19/01/2022
Appointment of Pod Group Services Limited as a secretary on 2022-01-01
dot icon19/01/2022
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2022-01-19
dot icon31/12/2021
Termination of appointment of Q1 Professional Services Limited as a secretary on 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon13/08/2021
Termination of appointment of Leo Miles as a director on 2021-06-23
dot icon11/08/2021
Appointment of Ms Susan Katherine Kopec as a director on 2021-08-11
dot icon09/08/2021
Micro company accounts made up to 2020-11-30
dot icon12/07/2021
Termination of appointment of Jon Edmonds as a director on 2021-07-01
dot icon14/05/2021
Notification of a person with significant control statement
dot icon12/05/2021
Appointment of Mr John Potamianos as a director on 2021-05-11
dot icon19/04/2021
Appointment of Mr Fotis Tsompanidis as a director on 2021-03-29
dot icon19/04/2021
Appointment of Mr Leo Miles as a director on 2020-11-26
dot icon16/04/2021
Termination of appointment of Christopher Rowe as a director on 2021-04-16
dot icon15/04/2021
Appointment of Mr Simon Daniel Greenlees as a director on 2021-04-13
dot icon07/04/2021
Termination of appointment of Angela Mary Marshall as a director on 2021-04-07
dot icon08/02/2021
Termination of appointment of Peter Wright as a director on 2021-02-08
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Memorandum and Articles of Association
dot icon17/12/2020
Appointment of Mr Jon Edmonds as a director on 2020-11-26
dot icon10/12/2020
Resolutions
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon27/10/2020
Termination of appointment of Janet Pike as a director on 2020-10-26
dot icon27/10/2020
Appointment of Ms Janet Pike as a director on 2020-10-26
dot icon15/01/2020
Micro company accounts made up to 2019-11-30
dot icon25/11/2019
Termination of appointment of Christopher Hoare as a director on 2019-09-16
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon19/07/2019
Termination of appointment of Darrel Conrad Williams as a director on 2019-07-02
dot icon01/05/2019
Appointment of Ms Jennipher Marshall-Jenkinson as a director on 2019-04-30
dot icon01/05/2019
Appointment of Mr Mark Brewer as a director on 2019-04-30
dot icon01/05/2019
Appointment of Mr Darrel Conrad Williams as a director on 2019-04-30
dot icon30/04/2019
Appointment of Meg Thomas as a director on 2019-04-30
dot icon30/04/2019
Appointment of Geoffrey Mayes Lofthouse as a director on 2019-04-30
dot icon30/04/2019
Appointment of Angela Mary Marshall as a director on 2019-04-30
dot icon30/04/2019
Appointment of Mr Peter Wright as a director on 2019-04-30
dot icon30/04/2019
Appointment of Mr Christopher Hoare as a director on 2019-04-30
dot icon30/04/2019
Appointment of Mr Christopher Rowe as a director on 2019-04-30
dot icon30/04/2019
Appointment of Mrs Sarah Manning as a director on 2019-04-30
dot icon30/04/2019
Appointment of Mr John Parsons as a director on 2019-04-30
dot icon30/04/2019
Termination of appointment of Donald Anthony Tucker as a director on 2019-04-30
dot icon30/04/2019
Termination of appointment of Tamra Michelle Booth as a director on 2019-04-30
dot icon29/04/2019
Termination of appointment of Mark Stewart Evans as a director on 2019-04-29
dot icon06/02/2019
Accounts for a dormant company made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon11/07/2018
Withdrawal of a person with significant control statement on 2018-07-11
dot icon15/06/2018
Resolutions
dot icon22/02/2018
Accounts for a dormant company made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon09/07/2015
Appointment of Mr Mark Stewart Evans as a director on 2015-06-25
dot icon09/07/2015
Appointment of Mrs Tamra Michelle Booth as a director on 2015-06-25
dot icon09/07/2015
Termination of appointment of Graham Ernest Lloyd as a director on 2015-06-25
dot icon26/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon29/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon30/11/2012
Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 2012-11-30
dot icon16/11/2012
Appointment of Q1 Professional Services Limited as a secretary
dot icon02/11/2012
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
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.00K
-
0.00
-
-
2022
0
42.00K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POD GROUP SERVICES LIMITED
Corporate Secretary
01/01/2022 - Present
38
Potamianos, John
Director
10/05/2021 - 01/02/2023
2
Greenlees, Simon Daniel
Director
12/04/2021 - 23/01/2023
3
Bartropp, Robin Paul
Director
06/06/2024 - 06/06/2024
-
Bartropp, Robin Paul
Director
05/09/2024 - Present
-

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 BOULTERS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED

BOULTERS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/11/2012 with the registered office located at C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. There are currently 12 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 BOULTERS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BOULTERS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/11/2012 .

Where is BOULTERS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BOULTERS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED is registered at C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does BOULTERS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOULTERS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of a director.