BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED

Register to unlock more data on OkredoRegister

BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04425794

Incorporation date

26/04/2002

Size

Dormant

Contacts

Registered address

Registered address

70 Oxford Street, Whitstable CT5 1DACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2002)
dot icon29/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon23/01/2026
Termination of appointment of Susan Audrey Walden as a secretary on 2025-12-31
dot icon23/01/2026
Termination of appointment of Susan Audrey Walden as a director on 2025-12-31
dot icon23/01/2026
Registered office address changed from 12 Palace View Bromley Kent BR1 3EL to 70 Oxford Street Whitstable CT5 1DA on 2026-01-23
dot icon12/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon05/07/2022
Termination of appointment of Peter Andreas Verdemato as a director on 2022-07-04
dot icon28/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon14/03/2022
Appointment of Jonathan George Stewart as a director on 2022-03-11
dot icon19/01/2022
Termination of appointment of Graeme Anthony Wall as a director on 2022-01-14
dot icon29/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon11/09/2018
Director's details changed for Mr Graeme Anthony Wall on 2018-09-10
dot icon11/09/2018
Appointment of Mr Graeme Anthony Wall as a director on 2018-09-05
dot icon10/09/2018
Termination of appointment of Roderick Thomas Walsh as a director on 2018-09-04
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Director's details changed for Mr Roderick Thomas Walsh on 2018-04-12
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon19/05/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon01/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon28/04/2016
Appointment of Mr Peter Andreas Verdemato as a director on 2015-09-15
dot icon27/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Dorothy Anderson as a director on 2015-04-29
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Appointment of Mrs Susan Audrey Walden as a secretary
dot icon08/10/2012
Appointment of Mrs Susan Audrey Walden as a director
dot icon30/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Termination of appointment of Peter Walden as a director
dot icon29/03/2012
Termination of appointment of Peter Walden as a secretary
dot icon17/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon14/05/2010
Director's details changed for Peter Trevor Walden on 2010-04-26
dot icon14/05/2010
Director's details changed for Roderick Thomas Walsh on 2010-04-26
dot icon14/05/2010
Director's details changed for Dorothy Anderson on 2010-04-26
dot icon26/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 26/04/09; full list of members
dot icon14/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 26/04/08; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 26/04/07; change of members
dot icon28/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/09/2006
New director appointed
dot icon06/07/2006
Return made up to 26/04/06; full list of members
dot icon24/01/2006
Location of register of members
dot icon24/01/2006
New secretary appointed
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
New director appointed
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon02/06/2005
Return made up to 26/04/05; full list of members
dot icon19/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 26/04/04; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 26/04/03; full list of members
dot icon10/03/2003
Registered office changed on 10/03/03 from: 3 triple oast plough lane, upper harbledown canterbury kent CT2 9AS
dot icon10/03/2003
Secretary resigned
dot icon10/03/2003
New secretary appointed
dot icon31/12/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon12/12/2002
Ad 26/04/02--------- £ si 15@1=15 £ ic 1/16
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
Registered office changed on 21/06/02 from: 1ST floor 57 castle street canterbury kent CT1 2PY
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
Registered office changed on 17/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/06/2002
Director resigned
dot icon26/04/2002
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
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.00 £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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Andrew, Dr
Director
01/04/2005 - 01/01/2006
2
Graeme, Dorothy May
Nominee Secretary
26/04/2002 - 26/04/2002
3072
Graeme, Lesley Joyce
Nominee Director
26/04/2002 - 26/04/2002
9756
Wall, Graeme Anthony
Director
05/09/2018 - 14/01/2022
24
Stewart, Jonathan George
Director
11/03/2022 - Present
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+
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 BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED

BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED is an(a) Active company incorporated on 26/04/2002 with the registered office located at 70 Oxford Street, Whitstable CT5 1DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED?

toggle

BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED is currently Active. It was registered on 26/04/2002 .

Where is BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED located?

toggle

BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED is registered at 70 Oxford Street, Whitstable CT5 1DA.

What does BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED do?

toggle

BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOUNDARY COURT FREEHOLDERS (CANTERBURY) LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-15 with no updates.