BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04452323

Incorporation date

31/05/2002

Size

Dormant

Contacts

Registered address

Registered address

2a Brymau Three, River Lane, Chester, Flintshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2002)
dot icon14/11/2025
Registered office address changed from Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ England to 2a Brymau Three River Lane Chester Flintshire CH4 8RQ on 2025-11-14
dot icon14/11/2025
Secretary's details changed for Miss Danielle Elizabeth Twittey on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/05/2025
Termination of appointment of Janet Steinke as a director on 2025-05-23
dot icon30/05/2025
Appointment of Mrs Danielle O'brien as a director on 2025-05-30
dot icon05/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/03/2024
Termination of appointment of Frederick Patterson as a director on 2022-10-01
dot icon06/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon09/10/2023
Appointment of Mrs Lisa Shine as a director on 2023-09-26
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/02/2021
Appointment of Mrs Janet Steinke as a director on 2021-01-29
dot icon23/02/2021
Appointment of Mr Frederick Patterson as a director on 2020-11-11
dot icon23/02/2021
Termination of appointment of Jenna Benson as a director on 2020-10-23
dot icon23/02/2021
Termination of appointment of Roger William Sheldon as a director on 2021-01-29
dot icon02/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon23/09/2019
Termination of appointment of Susan Michelle Rand as a director on 2019-09-23
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon23/07/2018
Appointment of Ms Jenna Benson as a director on 2018-07-19
dot icon26/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/01/2018
Appointment of Miss Danielle Elizabeth Twittey as a secretary on 2018-01-19
dot icon04/01/2018
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ on 2018-01-04
dot icon04/01/2018
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2017-12-30
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon19/07/2017
Appointment of Mrs Susan Michelle Rand as a director on 2017-07-18
dot icon19/07/2017
Appointment of Mr Roger William Sheldon as a director on 2017-07-18
dot icon29/06/2017
Termination of appointment of Francis Mcglinchey as a director on 2017-06-29
dot icon09/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon13/09/2016
Termination of appointment of Colin John Porter as a director on 2016-09-02
dot icon10/03/2016
Termination of appointment of Roger William Sheldon as a director on 2016-03-07
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon13/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon08/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/07/2014
Appointment of Mr Roger William Sheldon as a director
dot icon28/02/2014
Termination of appointment of Lawrence Core as a director
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon10/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/06/2011
Director's details changed for Mr Francis Mcglinchey on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Colin John Porter on 2011-06-12
dot icon12/06/2011
Director's details changed for Lawrence Anthony Core on 2011-06-12
dot icon01/06/2011
Annual return made up to 2011-05-31 no member list
dot icon07/02/2011
Appointment of Mr Francis Mcglinchey as a director
dot icon14/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/06/2010
Annual return made up to 2010-05-31 no member list
dot icon04/06/2010
Director's details changed for Mr Colin John Porter on 2010-05-31
dot icon04/06/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-05-31
dot icon16/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/07/2009
Appointment terminated director cpm asset management LIMITED
dot icon02/07/2009
Director appointed mr colin john porter
dot icon19/06/2009
Director appointed lawrence anthony core
dot icon02/06/2009
Annual return made up to 31/05/09
dot icon02/06/2009
Registered office changed on 02/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/06/2009
Registered office changed on 02/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon08/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Full accounts made up to 2007-12-31
dot icon02/12/2008
Director appointed cpm asset management limimted
dot icon08/10/2008
Appointment terminated director graham anwyl
dot icon08/10/2008
Appointment terminated director lucy wasdell
dot icon08/10/2008
Appointment terminated director mathew anwyl
dot icon03/06/2008
Annual return made up to 31/05/08
dot icon03/06/2008
Registered office changed on 03/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon15/06/2007
Annual return made up to 31/05/07
dot icon27/03/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon14/03/2007
Full accounts made up to 2006-05-31
dot icon02/06/2006
Annual return made up to 31/05/06
dot icon10/02/2006
Full accounts made up to 2005-05-31
dot icon17/06/2005
Annual return made up to 31/05/05
dot icon11/03/2005
Full accounts made up to 2004-05-31
dot icon28/07/2004
Annual return made up to 31/05/04
dot icon26/02/2004
Full accounts made up to 2003-05-31
dot icon05/07/2003
Annual return made up to 31/05/03
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
Registered office changed on 13/06/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon31/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
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
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
31/05/2002 - 30/12/2017
220
Patterson, Frederick
Director
11/11/2020 - 01/10/2022
9
O'brien, Danielle
Director
30/05/2025 - Present
5
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
31/05/2002 - 06/06/2002
2306
CPM ASSET MANAGEMENT LIMITED
Corporate Director
11/11/2008 - 18/06/2009
338

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 (SALTNEY) MANAGEMENT COMPANY LIMITED

BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/05/2002 with the registered office located at 2a Brymau Three, River Lane, Chester, Flintshire CH4 8RQ. There are currently 3 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 BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED?

toggle

BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/05/2002 .

Where is BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED located?

toggle

BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED is registered at 2a Brymau Three, River Lane, Chester, Flintshire CH4 8RQ.

What does BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED do?

toggle

BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 14/11/2025: Registered office address changed from Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ England to 2a Brymau Three River Lane Chester Flintshire CH4 8RQ on 2025-11-14.