BOYN HILL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOYN HILL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01758830

Incorporation date

05/10/1983

Size

Micro Entity

Contacts

Registered address

Registered address

19 Boyn Hill Avenue, Maidenhead, Berkshire SL6 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon21/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon21/09/2025
Termination of appointment of Rebecca Kate Wilson as a director on 2025-09-21
dot icon27/12/2024
Micro company accounts made up to 2024-10-31
dot icon28/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon27/12/2023
Micro company accounts made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-10-31
dot icon28/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-10-31
dot icon25/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon20/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon25/07/2020
Micro company accounts made up to 2019-10-31
dot icon19/09/2019
Register inspection address has been changed from C/O Mr Simon Wilson Flat1 19 Boyn Hill Avenue Maidenhead Berkshire SL6 4EY England to Flat 2 19 Boyn Hill Avenue Maidenhead SL6 4EY
dot icon18/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/10/2018
Confirmation statement made on 2018-09-14 with updates
dot icon15/08/2018
Micro company accounts made up to 2017-10-31
dot icon17/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon03/08/2017
Micro company accounts made up to 2016-10-31
dot icon21/11/2016
Register inspection address has been changed from C/O Mead Property Management 96 Westborough Road Maidenhead Berkshire SL6 4AS England to C/O Mr Simon Wilson Flat1 19 Boyn Hill Avenue Maidenhead Berkshire SL6 4EY
dot icon18/11/2016
Register(s) moved to registered office address 19 Boyn Hill Avenue Maidenhead Berkshire SL6 4EY
dot icon24/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/12/2015
Appointment of Mr Gareth Owen Williams as a director on 2015-12-05
dot icon15/12/2015
Appointment of Mr Andrew Stephen James Walker as a secretary on 2015-12-05
dot icon14/12/2015
Appointment of Mr Andrew Stephen James Walker as a director on 2015-12-05
dot icon01/12/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Jill Reid as a director on 2014-12-08
dot icon14/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon09/10/2014
Register(s) moved to registered inspection location C/O Mead Property Management 96 Westborough Road Maidenhead Berkshire SL6 4AS
dot icon09/10/2014
Register inspection address has been changed to C/O Mead Property Management 96 Westborough Road Maidenhead Berkshire SL6 4AS
dot icon04/09/2014
Termination of appointment of Matthew Treagus as a director on 2014-09-03
dot icon20/08/2014
Micro company accounts made up to 2013-10-31
dot icon06/08/2014
Appointment of Miss Rebecca Kate Wilson as a director on 2014-08-01
dot icon24/11/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon01/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon27/02/2013
Annual return made up to 2012-09-14 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Julie Kerswill as a director
dot icon15/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon08/12/2011
Termination of appointment of Nicholas Trott as a director
dot icon08/12/2011
Termination of appointment of Nicholas Trott as a secretary
dot icon08/12/2011
Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW on 2011-12-08
dot icon10/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon06/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon04/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon01/10/2010
Director's details changed for Matthew Treagus on 2010-09-14
dot icon01/10/2010
Director's details changed for Jill Reid on 2010-09-14
dot icon29/07/2010
Termination of appointment of Peter Dunthorne as a secretary
dot icon20/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/07/2010
Appointment of Mr Nicholas Mark Trott as a director
dot icon20/07/2010
Termination of appointment of Peter Dunthorne as a director
dot icon20/07/2010
Termination of appointment of Robert Askin as a director
dot icon20/07/2010
Appointment of Nicholas Mark Trott as a secretary
dot icon26/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon07/07/2009
Appointment terminated secretary robert askin
dot icon19/05/2009
Director and secretary appointed peter richard dunthorne
dot icon11/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/11/2008
Return made up to 14/09/08; full list of members
dot icon22/05/2008
Secretary appointed robert askin
dot icon22/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/01/2008
Secretary resigned;director resigned
dot icon14/01/2008
New director appointed
dot icon18/09/2007
Return made up to 14/09/07; no change of members
dot icon08/08/2007
Director resigned
dot icon12/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/03/2007
New director appointed
dot icon06/10/2006
Return made up to 14/09/06; full list of members
dot icon06/10/2006
Registered office changed on 06/10/06 from: 19 boyn hill avenue maidenhead berkshire SL6 4EY
dot icon05/07/2006
New director appointed
dot icon27/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 14/09/05; full list of members
dot icon26/09/2005
Director resigned
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/07/2005
New director appointed
dot icon28/09/2004
Return made up to 14/09/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/11/2003
Return made up to 21/09/03; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/11/2002
Return made up to 21/09/02; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/12/2001
Total exemption small company accounts made up to 2000-10-31
dot icon27/09/2001
Return made up to 21/09/01; full list of members
dot icon20/06/2001
New director appointed
dot icon12/10/2000
Return made up to 21/09/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon18/10/1999
Return made up to 21/09/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-10-31
dot icon29/09/1998
Return made up to 21/09/98; full list of members
dot icon11/08/1998
Full accounts made up to 1997-10-31
dot icon10/11/1997
Return made up to 21/09/97; full list of members
dot icon17/10/1997
Full accounts made up to 1996-10-31
dot icon06/07/1997
Secretary resigned;director resigned
dot icon06/07/1997
New secretary appointed;new director appointed
dot icon11/12/1996
Return made up to 21/09/95; full list of members
dot icon11/12/1996
Return made up to 21/09/96; full list of members
dot icon13/11/1996
Secretary resigned;director resigned
dot icon13/11/1996
New secretary appointed;new director appointed
dot icon05/11/1996
New director appointed
dot icon05/11/1996
Secretary resigned
dot icon15/10/1996
Accounts for a small company made up to 1995-10-31
dot icon13/10/1996
Registered office changed on 13/10/96 from: c/o F.B.hale & co 7 manor courtyard hughenden avenue high wycombe,bucks HP13 5RE
dot icon16/05/1995
Accounts for a small company made up to 1994-10-31
dot icon16/05/1995
Accounts for a small company made up to 1993-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 21/09/94; full list of members
dot icon18/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Return made up to 21/09/93; change of members
dot icon05/10/1993
Registered office changed on 05/10/93 from: bangalore house wycombe road stokenchurch bucks HP14 3RG
dot icon05/03/1993
Full accounts made up to 1992-10-31
dot icon25/11/1992
Return made up to 21/09/92; no change of members
dot icon16/12/1991
Accounting reference date extended from 25/06 to 31/10
dot icon09/12/1991
Full accounts made up to 1991-06-25
dot icon03/10/1991
Return made up to 21/09/91; full list of members
dot icon10/10/1990
Director resigned;new director appointed
dot icon20/09/1990
Full accounts made up to 1990-06-25
dot icon20/09/1990
Return made up to 21/09/90; full list of members
dot icon17/09/1990
Director resigned
dot icon01/12/1989
Return made up to 04/12/89; full list of members
dot icon14/11/1989
Full accounts made up to 1989-06-25
dot icon23/11/1988
Return made up to 26/10/88; full list of members
dot icon21/10/1988
Full accounts made up to 1988-06-25
dot icon14/01/1988
Full accounts made up to 1987-06-25
dot icon14/01/1988
Return made up to 09/12/87; full list of members
dot icon24/11/1987
Registered office changed on 24/11/87 from: victoria house 28-38 desborough st high wycombe bucks HP11 2NF
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Accounting reference date shortened from 31/03 to 25/06
dot icon09/10/1986
Full accounts made up to 1986-06-25
dot icon09/10/1986
Accounts for a dormant company made up to 1985-06-25
dot icon09/10/1986
Director resigned;new director appointed
dot icon27/08/1986
Full accounts made up to 1985-03-31
dot icon27/08/1986
Return made up to 09/07/85; full list of members
dot icon27/08/1986
Return made up to 17/07/86; full list of members
dot icon27/08/1986
Registered office changed on 27/08/86 from: 1 peach street wokingham berkshire
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
31/10/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.29K
-
0.00
-
-
2022
1
7.68K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Nicholas Mark
Director
30/06/2010 - 07/11/2011
217
Treagus, Matthew
Director
31/01/2007 - 02/09/2014
12
Ellis, Robin David
Director
06/10/1993 - 27/10/1996
40
Walker, Andrew Stephen James
Director
05/12/2015 - Present
19
Williams, Gareth Owen
Director
05/12/2015 - Present
6

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 BOYN HILL COURT MANAGEMENT COMPANY LIMITED

BOYN HILL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/10/1983 with the registered office located at 19 Boyn Hill Avenue, Maidenhead, Berkshire SL6 4EY. 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 BOYN HILL COURT MANAGEMENT COMPANY LIMITED?

toggle

BOYN HILL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/10/1983 .

Where is BOYN HILL COURT MANAGEMENT COMPANY LIMITED located?

toggle

BOYN HILL COURT MANAGEMENT COMPANY LIMITED is registered at 19 Boyn Hill Avenue, Maidenhead, Berkshire SL6 4EY.

What does BOYN HILL COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOYN HILL COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/09/2025: Confirmation statement made on 2025-09-14 with no updates.