BOUNDARY (MERTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOUNDARY (MERTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02076451

Incorporation date

21/11/1986

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon18/03/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon05/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon23/01/2025
Director's details changed for Mr Jason Gunn on 2025-01-03
dot icon18/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon02/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon28/05/2020
Appointment of Miss Rachel Louise Nowikow as a director on 2020-05-20
dot icon21/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/02/2019
Termination of appointment of Graham Matthew Barclay as a director on 2019-02-15
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon18/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon21/03/2017
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 icon21/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon16/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon22/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-12 no member list
dot icon06/08/2012
Annual return made up to 2012-07-31 no member list
dot icon06/08/2012
Secretary's details changed for Hertford Company Secretaries Limitde on 2012-08-06
dot icon06/08/2012
Registered office address changed from 35 Uxbridge Road Rickmansworth Hertfordshire WD3 7DH United Kingdom on 2012-08-06
dot icon06/08/2012
Appointment of Hertford Company Secretaries Limitde as a secretary
dot icon06/08/2012
Termination of appointment of Jason Gunn as a secretary
dot icon19/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/12/2011
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2011-12-16
dot icon16/12/2011
Appointment of Mr Jason Gunn as a secretary
dot icon16/12/2011
Director's details changed for Mr Jason Gunn on 2011-12-16
dot icon16/12/2011
Director's details changed for Mr Graham Matthew Barclay on 2011-12-16
dot icon16/12/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon09/08/2011
Annual return made up to 2011-07-31 no member list
dot icon12/06/2011
Director's details changed for Mr Graham Matthew Barclay on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Jason Gunn on 2011-06-12
dot icon27/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-07-31 no member list
dot icon05/08/2010
Director's details changed for Mr Jason Gunn on 2010-07-31
dot icon05/08/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-07-31
dot icon11/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/01/2010
Appointment of Mr Graham Matthew Barclay as a director
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/08/2009
Annual return made up to 31/07/09
dot icon05/08/2009
Registered office changed on 05/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon24/04/2009
Director appointed mr jason gunn
dot icon24/04/2009
Appointment terminated director yildiz kizildag
dot icon21/11/2008
Registered office changed on 21/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon21/11/2008
Secretary's change of particulars / hertford company secretaries LIMITED / 21/11/2008
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Annual return made up to 31/07/08
dot icon13/08/2008
Registered office changed on 13/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon31/07/2007
Annual return made up to 31/07/07
dot icon31/07/2007
Registered office changed on 31/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Annual return made up to 31/07/06
dot icon04/08/2006
New director appointed
dot icon12/08/2005
Annual return made up to 31/07/05
dot icon23/03/2005
Full accounts made up to 2004-12-31
dot icon30/12/2004
Director resigned
dot icon03/08/2004
Annual return made up to 31/07/04
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
Annual return made up to 31/07/03
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Annual return made up to 31/07/02
dot icon06/08/2001
Annual return made up to 31/07/01
dot icon01/08/2001
New director appointed
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon13/02/2001
Director resigned
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Annual return made up to 31/07/00
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Director resigned
dot icon10/04/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon12/08/1999
Annual return made up to 31/07/99
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon23/05/1999
Registered office changed on 23/05/99 from: gardners ardeley stevenage,herts. SG2 7AR
dot icon21/02/1999
Director resigned
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Annual return made up to 31/07/98
dot icon10/10/1997
Annual return made up to 31/07/97
dot icon03/06/1997
New director appointed
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon10/03/1997
New director appointed
dot icon20/08/1996
Annual return made up to 31/07/96
dot icon09/04/1996
New director appointed
dot icon05/03/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon11/01/1996
New director appointed
dot icon10/08/1995
Annual return made up to 31/07/95
dot icon20/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Annual return made up to 31/07/94
dot icon18/05/1994
Accounts for a small company made up to 1993-12-31
dot icon25/08/1993
Annual return made up to 31/07/93
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Registered office changed on 11/05/93 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon27/08/1992
Annual return made up to 31/07/92
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon11/03/1992
Accounts for a small company made up to 1991-12-31
dot icon27/08/1991
Annual return made up to 31/07/91
dot icon17/05/1991
Accounts for a small company made up to 1990-12-31
dot icon19/02/1991
Annual return made up to 31/07/90
dot icon19/02/1991
Accounts for a small company made up to 1989-12-31
dot icon06/12/1989
Annual return made up to 31/07/89
dot icon19/09/1989
Registered office changed on 19/09/89 from: high street west end southampyon
dot icon19/09/1989
New secretary appointed;director resigned;new director appointed
dot icon20/03/1989
Accounts made up to 1988-12-31
dot icon20/03/1989
Accounts made up to 1987-12-31
dot icon20/03/1989
Annual return made up to 31/12/87
dot icon20/03/1989
Accounts made up to 1986-12-31
dot icon20/03/1989
Resolutions
dot icon20/03/1989
Annual return made up to 31/12/86
dot icon26/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1988
Registered office changed on 09/08/88 from: 259 forstal road aylesford maidstone kent ME20 7AQ
dot icon09/08/1988
Annual return made up to 27/07/88
dot icon11/12/1986
Accounting reference date notified as 31/12
dot icon21/11/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2023
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

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
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
03/08/2012 - Present
1326
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
14/10/2003 - 16/12/2011
220
Haigh, Andrew David
Director
16/07/1992 - 14/12/1995
7
Lee, Seekan
Director
21/05/1997 - 02/10/2007
1
Gunn, Jason
Director
23/10/2008 - Present
-

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 (MERTON) MANAGEMENT COMPANY LIMITED

BOUNDARY (MERTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/11/1986 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 (MERTON) MANAGEMENT COMPANY LIMITED?

toggle

BOUNDARY (MERTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/11/1986 .

Where is BOUNDARY (MERTON) MANAGEMENT COMPANY LIMITED located?

toggle

BOUNDARY (MERTON) MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does BOUNDARY (MERTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-03 with no updates.