BOYD HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOYD HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01551380

Incorporation date

18/03/1981

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DIAMOND MANAGING AGENTS LTD, Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/02/2026
Termination of appointment of David John Lawrence as a director on 2026-02-11
dot icon11/02/2026
Confirmation statement made on 2025-11-17 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-09-28
dot icon23/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon30/05/2024
Micro company accounts made up to 2023-09-28
dot icon30/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-09-28
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon29/10/2022
Termination of appointment of Umair Ahsan as a director on 2022-10-15
dot icon18/05/2022
Micro company accounts made up to 2021-09-28
dot icon19/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-28
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon29/09/2020
Appointment of Mr Umair Ahsan as a director on 2020-09-21
dot icon20/05/2020
Micro company accounts made up to 2019-09-28
dot icon16/12/2019
Appointment of Mr David John Lawrence as a director on 2019-12-14
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-28
dot icon22/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon03/07/2018
Micro company accounts made up to 2017-09-28
dot icon19/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-09-28
dot icon26/05/2017
Termination of appointment of David John Lawrence as a director on 2017-05-22
dot icon10/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-28
dot icon28/02/2016
Appointment of Mr David John Lawrence as a director on 2016-02-17
dot icon28/02/2016
Termination of appointment of Denis Terence Healy as a director on 2016-02-17
dot icon28/02/2016
Termination of appointment of Claire Ballhatchet as a director on 2016-02-17
dot icon06/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon28/09/2015
Registered office address changed from C/O Flat 13 1 Ventnor Road Sutton Surrey SM2 6BT England to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2015-09-28
dot icon27/09/2015
Appointment of Diamond Managing Agents Ltd as a secretary on 2015-09-01
dot icon27/09/2015
Termination of appointment of Andrzej Wdowiak as a secretary on 2015-09-01
dot icon12/03/2015
Total exemption small company accounts made up to 2014-09-28
dot icon17/01/2015
Registered office address changed from Flat 13 1 Ventnor Road Sutton Surrey SM2 6BT to C/O Flat 13 1 Ventnor Road Sutton Surrey SM2 6BT on 2015-01-17
dot icon10/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon09/12/2014
Appointment of Mr Andrzej Wdowiak as a secretary on 2014-11-07
dot icon08/08/2014
Registered office address changed from 11a Longcroft Avenue Banstead Surrey SM7 3AE England to Flat 13 1 Ventnor Road Sutton Surrey SM2 6BT on 2014-08-08
dot icon07/08/2014
Termination of appointment of Samuel Thomas Walsh as a secretary on 2014-05-31
dot icon15/04/2014
Appointment of Mr Samuel Thomas Walsh as a secretary
dot icon15/04/2014
Termination of appointment of Colin Byatt as a secretary
dot icon15/04/2014
Registered office address changed from 49, Stanley Road, Carshalton, Surrey. SM5 4LE on 2014-04-15
dot icon08/04/2014
Total exemption small company accounts made up to 2013-09-28
dot icon31/01/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Stephen Humphreys as a director
dot icon07/01/2014
Appointment of Claire Ballhatchet as a director
dot icon25/09/2013
Termination of appointment of David Lawrence as a director
dot icon03/04/2013
Total exemption full accounts made up to 2012-09-28
dot icon17/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon01/11/2012
Termination of appointment of David Mellor as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-28
dot icon09/01/2012
Appointment of Stephen Frederick Humphreys as a director
dot icon09/01/2012
Termination of appointment of Graham Lee as a director
dot icon06/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-09-28
dot icon24/01/2011
Appointment of Mr Andrzej Wdowiak as a director
dot icon24/01/2011
Appointment of David Jackson Mellor as a director
dot icon10/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon07/04/2010
Total exemption full accounts made up to 2009-09-28
dot icon08/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon08/01/2010
Director's details changed for David John Lawrence on 2009-10-01
dot icon08/01/2010
Director's details changed for Denis Terence Healy on 2009-10-01
dot icon08/01/2010
Director's details changed for Graham Michael Lee on 2009-10-01
dot icon16/12/2009
Total exemption full accounts made up to 2008-09-28
dot icon27/01/2009
Return made up to 17/11/08; no change of members
dot icon29/02/2008
Total exemption full accounts made up to 2007-09-28
dot icon07/02/2008
Return made up to 17/11/07; change of members
dot icon07/02/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon29/11/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon30/01/2007
Return made up to 17/11/06; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-09-28
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon25/09/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/02/2006
Total exemption full accounts made up to 2005-09-28
dot icon13/02/2006
Return made up to 17/11/05; change of members
dot icon21/02/2005
Total exemption full accounts made up to 2004-09-28
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Return made up to 17/11/04; full list of members
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Return made up to 17/11/03; full list of members
dot icon10/12/2003
New director appointed
dot icon10/12/2003
Total exemption full accounts made up to 2003-09-28
dot icon10/12/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon23/01/2003
Return made up to 17/11/02; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-09-28
dot icon18/07/2002
Director resigned
dot icon14/12/2001
Return made up to 17/11/01; full list of members
dot icon14/12/2001
Total exemption full accounts made up to 2001-09-28
dot icon03/07/2001
Total exemption full accounts made up to 2000-09-28
dot icon29/01/2001
Return made up to 17/11/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-09-28
dot icon14/01/2000
Return made up to 17/11/99; full list of members
dot icon02/11/1999
New director appointed
dot icon11/06/1999
Full accounts made up to 1998-09-28
dot icon25/11/1998
Return made up to 17/11/98; no change of members
dot icon17/02/1998
Accounts for a small company made up to 1997-09-28
dot icon26/01/1998
Return made up to 17/11/97; change of members
dot icon09/06/1997
Accounts for a small company made up to 1996-09-28
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon19/11/1996
Director resigned
dot icon19/11/1996
Return made up to 17/11/96; full list of members
dot icon24/03/1996
Full accounts made up to 1995-09-28
dot icon27/11/1995
Return made up to 17/11/95; change of members
dot icon07/03/1995
Full accounts made up to 1994-09-28
dot icon22/11/1994
Director resigned
dot icon22/11/1994
Return made up to 17/11/94; change of members
dot icon04/07/1994
Full accounts made up to 1993-09-28
dot icon04/01/1994
Return made up to 19/12/93; full list of members
dot icon23/06/1993
Return made up to 19/12/92; no change of members
dot icon23/06/1993
Return made up to 19/12/91; change of members
dot icon16/06/1993
Full accounts made up to 1992-09-28
dot icon12/03/1993
Registered office changed on 12/03/93 from: 1 ventnor road sutton surrey SM2 6BT
dot icon18/10/1992
Director resigned
dot icon31/03/1992
Full accounts made up to 1991-09-28
dot icon21/11/1991
Auditor's resignation
dot icon17/04/1991
Accounts for a small company made up to 1990-09-28
dot icon17/04/1991
Accounts for a small company made up to 1989-09-28
dot icon10/01/1991
Return made up to 19/12/90; full list of members
dot icon14/03/1990
Return made up to 25/12/89; full list of members
dot icon28/09/1989
Accounts for a small company made up to 1988-09-28
dot icon28/09/1989
Accounts for a small company made up to 1987-09-28
dot icon28/09/1989
Return made up to 14/11/88; full list of members
dot icon29/08/1989
First gazette
dot icon05/04/1989
Return made up to 09/12/87; full list of members
dot icon22/12/1987
Accounts for a small company made up to 1986-09-28
dot icon08/01/1987
Accounts for a small company made up to 1985-09-28
dot icon08/01/1987
Return made up to 07/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.47K
-
0.00
-
-
2022
0
22.03K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DIAMOND MANAGING AGENTS LTD
Corporate Secretary
01/09/2015 - Present
30
Ahsan, Umair
Director
21/09/2020 - 15/10/2022
3
Wdowiak, Andrzej
Director
14/12/2010 - Present
3
Lawrence, David John
Director
18/11/1996 - 11/04/2003
-
Lawrence, David John
Director
17/04/2007 - 05/09/2013
-

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 BOYD HOUSE MANAGEMENT LIMITED

BOYD HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/03/1981 with the registered office located at C/O DIAMOND MANAGING AGENTS LTD, Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. There are currently 2 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 BOYD HOUSE MANAGEMENT LIMITED?

toggle

BOYD HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 18/03/1981 .

Where is BOYD HOUSE MANAGEMENT LIMITED located?

toggle

BOYD HOUSE MANAGEMENT LIMITED is registered at C/O DIAMOND MANAGING AGENTS LTD, Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does BOYD HOUSE MANAGEMENT LIMITED do?

toggle

BOYD HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOYD HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of David John Lawrence as a director on 2026-02-11.