BOYES MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOYES MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06130833

Incorporation date

28/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 51 Busgrove Lane, Stoke Row, Henley-On-Thames RG9 5QWCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon15/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon08/08/2024
Satisfaction of charge 061308330005 in full
dot icon08/08/2024
Satisfaction of charge 061308330006 in full
dot icon08/08/2024
Satisfaction of charge 061308330007 in full
dot icon08/08/2024
Satisfaction of charge 061308330008 in full
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/12/2023
Cessation of Frances Anne Laura Boyes as a person with significant control on 2023-12-07
dot icon07/12/2023
Termination of appointment of Frances Anne Laura Boyes as a director on 2023-12-07
dot icon07/12/2023
Change of details for Mr Toby Methven Boyes as a person with significant control on 2023-12-07
dot icon07/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon07/12/2023
Registered office address changed from Burnley Main Street Stoke Row Henley-on-Thames RG9 5QL England to Unit 51 Busgrove Lane Stoke Row Henley-on-Thames RG9 5QW on 2023-12-07
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Satisfaction of charge 061308330002 in full
dot icon30/07/2021
Satisfaction of charge 061308330003 in full
dot icon14/05/2021
Registration of charge 061308330008, created on 2021-05-14
dot icon29/04/2021
Registration of charge 061308330007, created on 2021-04-14
dot icon18/03/2021
Registration of charge 061308330005, created on 2021-03-10
dot icon18/03/2021
Registration of charge 061308330006, created on 2021-03-10
dot icon12/02/2021
Satisfaction of charge 061308330004 in full
dot icon01/02/2021
Director's details changed for Mr Toby Methven Boyes on 2021-02-01
dot icon01/02/2021
Change of details for Mr Toby Methven Boyes as a person with significant control on 2021-02-01
dot icon01/02/2021
Director's details changed for Mrs Frances Anne Laura Boyes on 2021-02-01
dot icon01/02/2021
Change of details for Mrs Frances Anne Laura Boyes as a person with significant control on 2021-02-01
dot icon01/02/2021
Registered office address changed from Chimney Corner Satwell Rotherfield Greys Henley-on-Thames RG9 4QZ England to Burnley Main Street Stoke Row Henley-on-Thames RG9 5QL on 2021-02-01
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Registration of charge 061308330004, created on 2020-06-24
dot icon26/05/2020
Change of details for Mr Toby Melhven Boyes as a person with significant control on 2020-05-26
dot icon03/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon03/04/2020
Director's details changed for Mr Toby Methven Boyes on 2020-03-09
dot icon03/04/2020
Registered office address changed from 9a Beech Road Purley on Thames Reading Berkshire RG8 8DR England to Chimney Corner Satwell Rotherfield Greys Henley-on-Thames RG9 4QZ on 2020-04-03
dot icon03/04/2020
Director's details changed for Mrs Frances Anne Laura Boyes on 2020-03-09
dot icon03/04/2020
Change of details for Mr Toby Melhven Boyes as a person with significant control on 2020-03-09
dot icon03/04/2020
Change of details for Mrs Frances Anne Laura Boyes as a person with significant control on 2020-03-09
dot icon12/03/2020
Registration of charge 061308330002, created on 2020-03-09
dot icon12/03/2020
Registration of charge 061308330003, created on 2020-03-09
dot icon04/03/2020
Satisfaction of charge 061308330001 in full
dot icon09/12/2019
Registration of charge 061308330001, created on 2019-12-03
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Registered office address changed from 3 Wesley Gate Queens Road Reading RG1 4AP to 9a Beech Road Purley on Thames Reading Berkshire RG8 8DR on 2015-08-05
dot icon23/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/03/2014
Change of share class name or designation
dot icon10/03/2014
Statement of company's objects
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon10/03/2014
Resolutions
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr Toby Methuen Boyes on 2013-02-28
dot icon20/05/2013
Director's details changed for Mrs Frances Anne Laura Boyes on 2013-02-28
dot icon20/05/2013
Termination of appointment of Mark Donlan as a secretary
dot icon20/05/2013
Registered office address changed from 1 Brookside Watlington Oxfordshire OX49 5AQ United Kingdom on 2013-05-20
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon11/11/2011
Current accounting period shortened from 2012-02-29 to 2011-12-31
dot icon03/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon08/03/2011
Director's details changed for Mrs Frances Anne Laura Boyes on 2011-02-28
dot icon30/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/08/2010
Appointment of Mrs Frances Anne Laura Boyes as a director
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Toby Methuen Boyes on 2010-03-01
dot icon04/03/2010
Registered office address changed from 21 Brookside Watlington Oxfordshire OX49 5AQ United Kingdom on 2010-03-04
dot icon27/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/04/2009
Return made up to 28/02/09; full list of members
dot icon13/04/2009
Location of register of members
dot icon13/04/2009
Registered office changed on 13/04/2009 from 6 the moors pangbourne reading RG8 7LP
dot icon13/04/2009
Location of debenture register
dot icon13/04/2009
Director's change of particulars / toby boyes / 08/02/2009
dot icon22/09/2008
Accounts for a dormant company made up to 2008-02-29
dot icon13/05/2008
Return made up to 28/02/08; full list of members
dot icon10/07/2007
Registered office changed on 10/07/07 from: 6 the moors pangbourne reading RG8 7LP
dot icon10/07/2007
Registered office changed on 10/07/07 from: 2 linden cottages, whitchurch hill, reading berkshire RG8 7PH
dot icon28/02/2007
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
31/12/2024
dot iconNext confirmation date
07/12/2026
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
0
164.14K
-
0.00
72.25K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyes, Toby Methven
Director
28/02/2007 - Present
7
Boyes, Frances Anne Laura
Director
11/08/2010 - 07/12/2023
1
Donlan, Mark Stephen
Secretary
28/02/2007 - 28/02/2013
2

Persons with Significant Control

3
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 BOYES MANAGEMENT SERVICES LIMITED

BOYES MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 28/02/2007 with the registered office located at Unit 51 Busgrove Lane, Stoke Row, Henley-On-Thames RG9 5QW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOYES MANAGEMENT SERVICES LIMITED?

toggle

BOYES MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 28/02/2007 .

Where is BOYES MANAGEMENT SERVICES LIMITED located?

toggle

BOYES MANAGEMENT SERVICES LIMITED is registered at Unit 51 Busgrove Lane, Stoke Row, Henley-On-Thames RG9 5QW.

What does BOYES MANAGEMENT SERVICES LIMITED do?

toggle

BOYES MANAGEMENT SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOYES MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-07 with no updates.