BOUNDARY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOUNDARY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619587

Incorporation date

17/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Ashburton Road, West Kirby, Wirral CH48 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon31/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/07/2024
Registered office address changed from Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB England to 4 Ashburton Road West Kirby Wirral CH48 4ER on 2024-07-13
dot icon31/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon30/09/2023
Registered office address changed from C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB on 2023-09-30
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon31/12/2020
Secretary's details changed for Mr Jonathan Lewis Hindley on 2020-02-01
dot icon31/12/2020
Director's details changed for Mr Jonathan Lewis Hindley on 2020-02-01
dot icon31/12/2020
Change of details for Mr Jonathan Lewis Hindley as a person with significant control on 2020-02-01
dot icon29/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon14/01/2018
Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 2018-01-14
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon06/01/2017
Termination of appointment of Michael Lewis Hindley as a director on 2016-04-06
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon29/12/2014
Director's details changed for Michael Lewis Hindley on 2014-08-08
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Registered office address changed from C/O Butcher Barlow Llp 2 Bank Street Bury Lancashire BL9 0DL England on 2013-06-06
dot icon27/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/12/2012
Registered office address changed from C/O C/O, Ian Simpson & Co Ian Simpson & Co Chapel House Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ on 2012-12-27
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon13/01/2010
Director's details changed for Michael Lewis Hindley on 2009-12-17
dot icon13/01/2010
Director's details changed for Jonathan Hindley on 2009-12-17
dot icon13/01/2010
Termination of appointment of Alison Hindley as a director
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 17/12/08; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Director appointed michael lewis hindley
dot icon05/08/2008
Registered office changed on 05/08/2008 from c/o ian simpson & co 196 deansgate manchester lancashire M3 3WF
dot icon17/01/2008
Return made up to 17/12/07; full list of members
dot icon15/11/2007
Nc inc already adjusted 29/10/07
dot icon15/11/2007
Resolutions
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/01/2007
Return made up to 17/12/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 17/12/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 17/12/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 17/12/03; full list of members
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New secretary appointed
dot icon27/01/2003
Secretary resigned;director resigned
dot icon27/01/2003
Director resigned
dot icon17/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
17/12/2026
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
1
85.00
-
0.00
-
-
2022
1
85.00
-
0.00
-
-
2022
1
85.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

85.00 £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/12/2002 - 17/12/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
17/12/2002 - 17/12/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
17/12/2002 - 17/12/2002
43699
Hindley, Jonathan Lewis
Director
17/12/2002 - Present
5
Hindley, Michael Lewis
Director
02/10/2008 - 06/04/2016
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOUNDARY COURT MANAGEMENT COMPANY LIMITED

BOUNDARY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at 4 Ashburton Road, West Kirby, Wirral CH48 4ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNDARY COURT MANAGEMENT COMPANY LIMITED?

toggle

BOUNDARY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/12/2002 .

Where is BOUNDARY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BOUNDARY COURT MANAGEMENT COMPANY LIMITED is registered at 4 Ashburton Road, West Kirby, Wirral CH48 4ER.

What does BOUNDARY COURT MANAGEMENT COMPANY LIMITED do?

toggle

BOUNDARY COURT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BOUNDARY COURT MANAGEMENT COMPANY LIMITED have?

toggle

BOUNDARY COURT MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for BOUNDARY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-17 with no updates.