BOYNE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOYNE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03340932

Incorporation date

26/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1a Boyne House, Boyne Park, Tunbridge Wells, Kent TN4 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1997)
dot icon15/04/2026
Micro company accounts made up to 2026-03-31
dot icon24/03/2026
Cessation of Christopher John Sims as a person with significant control on 2026-03-24
dot icon24/03/2026
Notification of a person with significant control statement
dot icon11/11/2025
Director's details changed for Ms Alina Ryabova on 2025-11-11
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon24/04/2025
Micro company accounts made up to 2025-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon18/09/2024
Micro company accounts made up to 2024-03-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon02/07/2023
Micro company accounts made up to 2023-03-31
dot icon26/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/07/2022
Termination of appointment of Kathryn Smith as a director on 2022-07-20
dot icon20/07/2022
Appointment of Mr Nicholas Alexander Smith as a director on 2022-07-20
dot icon31/03/2022
Appointment of Mr Nicholas Alexander Smith as a secretary on 2022-03-30
dot icon30/03/2022
Termination of appointment of Kathryn Smith as a secretary on 2022-03-30
dot icon30/03/2022
Registered office address changed from 63 st. James Road Tunbridge Wells TN1 2LA England to Flat 1a Boyne House Boyne Park Tunbridge Wells Kent TN4 8ET on 2022-03-30
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon22/12/2021
Appointment of Ms Alina Ryabova as a director on 2021-12-09
dot icon28/11/2021
Termination of appointment of Angela Marie Tompson as a director on 2021-11-26
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon16/08/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-06-21 with updates
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon13/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Registered office address changed from Flat 1a Boyne Park Tunbridge Wells TN4 8ET England to 63 st. James Road Tunbridge Wells TN1 2LA on 2017-10-02
dot icon18/02/2017
Appointment of Mrs Kathryn Smith as a secretary on 2017-02-18
dot icon18/02/2017
Termination of appointment of Christopher John Sims as a secretary on 2017-02-18
dot icon18/02/2017
Registered office address changed from C/O Christopher Sims 1 Boyne House 2 Boyne Park Tunbridge Wells Kent TN4 8ET to Flat 1a Boyne Park Tunbridge Wells TN4 8ET on 2017-02-18
dot icon17/01/2017
Appointment of Miss Kathryn Smith as a director on 2017-01-17
dot icon15/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon15/01/2017
Termination of appointment of Claire Goldhill as a director on 2017-01-11
dot icon28/11/2016
Micro company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon20/12/2015
Micro company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon10/12/2014
Micro company accounts made up to 2014-03-31
dot icon17/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon24/02/2011
Registered office address changed from C/O Angela Tompson Flat 3 Boyne House 2 Boyne Park Tunbridge Wells Kent TN4 8ET on 2011-02-24
dot icon24/02/2011
Appointment of Mr Christopher John Sims as a secretary
dot icon24/02/2011
Appointment of Mr Ronald Frank Simmons as a director
dot icon24/02/2011
Director's details changed for Mr Christopher John Sims on 2010-02-24
dot icon24/02/2011
Termination of appointment of Francis Aherne as a director
dot icon20/07/2010
Termination of appointment of Francis Aherne as a secretary
dot icon20/07/2010
Registered office address changed from 176 St Johns Road Tunbridge Wells Kent TN4 9UY England on 2010-07-20
dot icon19/07/2010
Termination of appointment of Francis Aherne as a secretary
dot icon19/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Christopher John Sims on 2010-03-17
dot icon17/04/2010
Director's details changed for Dr Francis Joseph Aherne on 2010-03-17
dot icon17/04/2010
Director's details changed for Miss Claire Goldhill on 2010-03-17
dot icon17/04/2010
Director's details changed for Angela Marie Tompson on 2010-03-17
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/04/2009
Director appointed miss claire goldhill
dot icon09/04/2009
Return made up to 26/03/09; full list of members
dot icon06/04/2009
Registered office changed on 06/04/2009 from 2 boyne house 2 boyne park tunbridge wells kent TN4 8ET
dot icon06/04/2009
Director and secretary's change of particulars / francis aherne / 06/04/2009
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/04/2008
Return made up to 26/03/08; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/04/2007
Return made up to 26/03/07; full list of members
dot icon25/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon18/04/2006
Return made up to 26/03/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: flat 1A 2 boyne park tunbridge wells kent
dot icon18/04/2006
Secretary's particulars changed;director's particulars changed
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon15/12/2005
New secretary appointed;new director appointed
dot icon01/12/2005
Secretary resigned;director resigned
dot icon11/04/2005
Return made up to 26/03/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon06/08/2004
Return made up to 26/03/04; full list of members
dot icon25/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon26/07/2003
New director appointed
dot icon26/07/2003
Return made up to 26/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Return made up to 26/03/02; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 26/03/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Return made up to 26/03/00; full list of members
dot icon22/03/2000
New director appointed
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/09/1999
Director resigned
dot icon23/03/1999
Return made up to 26/03/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon26/05/1998
Return made up to 26/03/98; full list of members
dot icon14/08/1997
New secretary appointed;new director appointed
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon25/06/1997
Ad 01/04/97--------- £ si 3@1=3 £ ic 1/4
dot icon25/06/1997
Secretary resigned
dot icon25/06/1997
Director resigned
dot icon26/03/1997
Incorporation
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
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
2.40K
-
0.00
-
-
2023
4
928.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Christopher John
Director
27/09/2002 - Present
6
King, Jennifer Susan
Director
01/04/1997 - 04/10/2005
16
Simmons, Ronald Frank
Director
01/08/2010 - Present
2
Mccollum, Angela Jean
Nominee Director
26/03/1997 - 01/04/1997
493
Watkins, Margaret Mary
Nominee Secretary
26/03/1997 - 01/04/1997
300

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 BOYNE HOUSE MANAGEMENT COMPANY LIMITED

BOYNE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/03/1997 with the registered office located at Flat 1a Boyne House, Boyne Park, Tunbridge Wells, Kent TN4 8ET. 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 BOYNE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BOYNE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/03/1997 .

Where is BOYNE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BOYNE HOUSE MANAGEMENT COMPANY LIMITED is registered at Flat 1a Boyne House, Boyne Park, Tunbridge Wells, Kent TN4 8ET.

What does BOYNE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BOYNE HOUSE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOYNE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2026-03-31.