BOYN HILL RESIDENTS (MAIDENHEAD) LIMITED

Register to unlock more data on OkredoRegister

BOYN HILL RESIDENTS (MAIDENHEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01093591

Incorporation date

31/01/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swan House, Savill Way, Marlow, Buckinghamshire SL7 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon06/10/2025
Total exemption full accounts made up to 2025-06-24
dot icon05/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon21/11/2024
Appointment of Mrs Marie Lucienne Marcelle Ufferte as a director on 2024-11-20
dot icon04/11/2024
Total exemption full accounts made up to 2024-06-24
dot icon03/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon06/12/2023
Appointment of Mr Matthew Phillip Oliver as a director on 2023-12-06
dot icon27/09/2023
Total exemption full accounts made up to 2023-06-24
dot icon07/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon03/11/2022
Appointment of Mr Nicolas Nathaniel as a director on 2022-11-02
dot icon21/10/2022
Termination of appointment of John Laville as a director on 2022-10-21
dot icon05/10/2022
Total exemption full accounts made up to 2022-06-24
dot icon02/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon02/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-06-24
dot icon01/09/2020
Total exemption full accounts made up to 2020-06-24
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-06-24
dot icon02/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon05/03/2019
Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 2019-03-05
dot icon05/03/2019
Termination of appointment of Tom Joseph Dawson as a secretary on 2019-03-05
dot icon12/11/2018
Total exemption full accounts made up to 2018-06-24
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-24
dot icon07/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon27/07/2017
Appointment of Mr John Laville as a director on 2017-05-23
dot icon12/04/2017
Termination of appointment of Patricia Clare Brotherwood as a director on 2017-04-11
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-24
dot icon23/03/2017
Termination of appointment of George Doran as a director on 2017-03-07
dot icon09/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon14/03/2016
Appointment of Mr Tom Joseph Dawson as a secretary on 2016-03-07
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon02/03/2016
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to Swan House Savill Way Marlow Buckinghamshire SL7 1LB on 2016-03-02
dot icon24/11/2015
Termination of appointment of Leasehold Management Services Limited as a secretary on 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon13/11/2014
Total exemption full accounts made up to 2014-06-24
dot icon09/10/2014
Appointment of George Doran as a director on 2014-07-31
dot icon17/09/2014
Appointment of Patricia Clare Brotherwood as a director on 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon08/09/2014
Secretary's details changed for Leasehold Management Services Limited on 2014-08-04
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon04/12/2013
Total exemption full accounts made up to 2013-06-24
dot icon18/11/2013
Termination of appointment of Sarah Maynard as a director
dot icon10/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon07/11/2012
Total exemption full accounts made up to 2012-06-24
dot icon10/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon07/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon31/08/2011
Total exemption full accounts made up to 2011-06-24
dot icon28/09/2010
Total exemption full accounts made up to 2010-06-24
dot icon07/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon07/09/2010
Director's details changed for Sarah Dawn Maynard on 2010-08-24
dot icon07/09/2010
Director's details changed for Richard Owen Lavey on 2010-08-24
dot icon07/09/2010
Secretary's details changed for Leasehold Management Services Limited on 2010-08-24
dot icon23/09/2009
Total exemption full accounts made up to 2009-06-24
dot icon15/09/2009
Return made up to 24/08/09; full list of members
dot icon04/04/2009
Appointment terminated director ian fletcher
dot icon31/10/2008
Total exemption full accounts made up to 2008-06-24
dot icon08/09/2008
Return made up to 24/08/08; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2007-06-24
dot icon17/09/2007
Return made up to 24/08/07; full list of members
dot icon22/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon17/10/2006
Total exemption full accounts made up to 2006-06-24
dot icon22/09/2006
Return made up to 24/08/06; change of members
dot icon21/06/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon23/12/2005
Total exemption full accounts made up to 2005-06-24
dot icon06/09/2005
Return made up to 24/08/05; change of members
dot icon17/11/2004
Total exemption full accounts made up to 2004-06-24
dot icon16/11/2004
Director's particulars changed
dot icon17/09/2004
Return made up to 24/08/04; full list of members
dot icon04/05/2004
Registered office changed on 04/05/04 from: leasehold management services LIMITED 49 castle street high wycombe buckinghamshire HP13 6RN
dot icon04/02/2004
Total exemption full accounts made up to 2003-06-24
dot icon29/09/2003
Return made up to 24/08/03; change of members
dot icon19/09/2003
Director resigned
dot icon11/05/2003
Director resigned
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon29/01/2003
Total exemption full accounts made up to 2002-06-24
dot icon21/11/2002
Director resigned
dot icon29/08/2002
Return made up to 24/08/02; full list of members
dot icon25/02/2002
Director resigned
dot icon30/01/2002
Total exemption small company accounts made up to 2001-06-24
dot icon20/12/2001
Return made up to 24/08/01; full list of members
dot icon07/11/2001
New secretary appointed
dot icon04/11/2001
New director appointed
dot icon12/10/2001
Secretary resigned;director resigned
dot icon25/09/2001
Registered office changed on 25/09/01 from: prince albert house 20 king street maidenhead berks SL6 1DT
dot icon24/09/2001
Secretary resigned;director resigned
dot icon20/08/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon23/03/2001
Restoration by order of the court
dot icon23/03/2001
Accounts for a small company made up to 2000-06-24
dot icon23/03/2001
Return made up to 24/08/00; full list of members
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New secretary appointed;new director appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Full accounts made up to 1999-06-24
dot icon23/03/2001
Full accounts made up to 1998-06-24
dot icon23/03/2001
Full accounts made up to 1997-06-24
dot icon23/03/2001
Return made up to 24/08/99; full list of members
dot icon23/03/2001
Return made up to 24/08/98; no change of members
dot icon23/03/2001
Return made up to 24/08/97; no change of members
dot icon16/02/1999
Final Gazette dissolved via compulsory strike-off
dot icon20/10/1998
First Gazette notice for compulsory strike-off
dot icon17/06/1998
Director resigned
dot icon23/09/1997
Full accounts made up to 1996-06-24
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
Return made up to 24/08/96; full list of members
dot icon29/11/1996
Return made up to 24/08/95; full list of members
dot icon24/04/1996
Full accounts made up to 1995-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-06-24
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New secretary appointed;new director appointed
dot icon25/11/1994
New director appointed
dot icon25/11/1994
Return made up to 24/08/94; full list of members
dot icon13/04/1994
Full accounts made up to 1993-06-24
dot icon11/02/1994
New director appointed
dot icon11/02/1994
New director appointed
dot icon11/02/1994
New director appointed
dot icon11/02/1994
Return made up to 24/08/93; full list of members
dot icon19/02/1993
Return made up to 24/08/92; full list of members
dot icon01/11/1992
Full accounts made up to 1992-06-24
dot icon09/07/1992
Full accounts made up to 1991-06-24
dot icon13/04/1992
Return made up to 24/08/91; change of members
dot icon25/01/1991
Return made up to 06/11/90; change of members
dot icon16/01/1991
Full accounts made up to 1990-06-24
dot icon11/01/1991
Director resigned;new director appointed
dot icon27/09/1990
Registered office changed on 27/09/90 from: 20 croxley rise maidenhead berkshire SL6 4JF
dot icon31/07/1990
Return made up to 24/08/89; full list of members
dot icon31/07/1990
Return made up to 31/07/88; full list of members
dot icon31/07/1990
Return made up to 15/09/87; full list of members
dot icon31/07/1990
Return made up to 14/08/86; full list of members
dot icon31/07/1990
Return made up to 31/07/80; full list of members
dot icon31/07/1990
Return made up to 05/07/79; full list of members
dot icon31/07/1990
Return made up to 14/04/78; full list of members
dot icon31/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1990
Director resigned;new director appointed
dot icon31/07/1990
Registered office changed on 31/07/90 from: liston road marlow bucks.
dot icon31/07/1990
Full accounts made up to 1989-06-24
dot icon31/07/1990
Full accounts made up to 1988-06-24
dot icon31/07/1990
Full accounts made up to 1987-06-24
dot icon31/07/1990
Full accounts made up to 1986-06-24
dot icon31/07/1990
Full accounts made up to 1985-06-24
dot icon31/07/1990
Full accounts made up to 1981-06-24
dot icon30/07/1990
Restoration by order of the court
dot icon08/09/1987
Dissolution
dot icon28/04/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
39.09K
-
0.00
31.03K
-
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS MARLOW LTD
Corporate Secretary
05/03/2019 - Present
150
LMS SHERIDANS LTD
Corporate Secretary
25/10/2001 - 31/10/2015
331
See, David John
Director
20/03/2003 - 10/04/2006
106
Hughes, Kevin
Director
10/12/1992 - 11/05/1994
2
Joy, Graham
Director
04/04/2001 - 03/09/2003
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOYN HILL RESIDENTS (MAIDENHEAD) LIMITED

BOYN HILL RESIDENTS (MAIDENHEAD) LIMITED is an(a) Active company incorporated on 31/01/1973 with the registered office located at Swan House, Savill Way, Marlow, Buckinghamshire SL7 1LB. There are currently 5 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 RESIDENTS (MAIDENHEAD) LIMITED?

toggle

BOYN HILL RESIDENTS (MAIDENHEAD) LIMITED is currently Active. It was registered on 31/01/1973 .

Where is BOYN HILL RESIDENTS (MAIDENHEAD) LIMITED located?

toggle

BOYN HILL RESIDENTS (MAIDENHEAD) LIMITED is registered at Swan House, Savill Way, Marlow, Buckinghamshire SL7 1LB.

What does BOYN HILL RESIDENTS (MAIDENHEAD) LIMITED do?

toggle

BOYN HILL RESIDENTS (MAIDENHEAD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOYN HILL RESIDENTS (MAIDENHEAD) LIMITED?

toggle

The latest filing was on 06/10/2025: Total exemption full accounts made up to 2025-06-24.