BOYNE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOYNE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05384149

Incorporation date

07/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2005)
dot icon26/03/2026
Withdrawal of a person with significant control statement on 2026-03-26
dot icon25/03/2026
Director's details changed for Mrs Diana Rose Taylor on 2026-03-25
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon25/03/2026
Notification of Diana Rose Taylor as a person with significant control on 2026-01-01
dot icon25/03/2026
Notification of a person with significant control statement
dot icon23/03/2026
Withdrawal of a person with significant control statement on 2026-03-23
dot icon30/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/06/2025
Termination of appointment of Wendy Alice Clifford as a director on 2025-06-06
dot icon21/03/2025
Director's details changed for Wendy Alice Clifford on 2025-03-21
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon21/03/2025
Director's details changed for Mrs Diana Rose Taylor on 2025-03-21
dot icon21/03/2025
Director's details changed for Mrs Diane Reay on 2025-03-21
dot icon02/09/2024
Secretary's details changed for Tw Property on 2024-08-31
dot icon02/09/2024
Registered office address changed from 34 Monson Road Tunbridge Wells Kent TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2024-09-02
dot icon02/09/2024
Director's details changed for Miss Bryony Clayson on 2024-08-31
dot icon14/05/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon31/08/2023
Appointment of Tw Property as a secretary on 2023-08-18
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon15/08/2023
Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 2023-08-14
dot icon15/08/2023
Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2023-08-15
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Termination of appointment of Simon Charles Turner as a director on 2022-08-09
dot icon09/08/2022
Appointment of Alexandre Boyes Man Ltd as a secretary on 2022-08-09
dot icon09/08/2022
Registered office address changed from 28 Boyne Park Tunbridge Wells Kent TN4 8ET to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2022-08-09
dot icon09/08/2022
Termination of appointment of Katrina Susannah Turner as a secretary on 2022-08-09
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon31/01/2022
Appointment of Mrs Diana Rose Taylor as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Bryony Clayson as a director on 2022-01-31
dot icon31/01/2022
Appointment of Mrs Diane Reay as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Patrick Gerard Murray as a director on 2022-01-15
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon19/02/2021
Appointment of Miss Bryony Clayson as a director on 2021-01-21
dot icon19/02/2021
Appointment of Bryony Clayson as a director on 2021-01-21
dot icon19/02/2021
Termination of appointment of Sarah Anne Marriott as a director on 2020-01-20
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon28/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon26/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon24/02/2017
Termination of appointment of Christopher Murray Hales as a director on 2017-01-12
dot icon20/02/2017
Appointment of Sarah Anne Marriott as a director on 2017-01-28
dot icon11/01/2017
Appointment of Katrina Susannah Turner as a secretary on 2016-11-24
dot icon19/12/2016
Termination of appointment of Gillian Margaret Hales as a secretary on 2016-12-19
dot icon27/11/2016
Termination of appointment of Sock Hwang Tan as a director on 2016-11-15
dot icon08/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon23/04/2016
Appointment of Mr Simon Charles Turner as a director on 2015-07-30
dot icon23/04/2016
Termination of appointment of Sara-Jane Ratcliffe as a director on 2015-05-01
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon23/03/2014
Secretary's details changed for Miss Gillian Griffiths on 2013-07-26
dot icon23/03/2014
Appointment of Ms Sock Hwang Tan as a director
dot icon23/03/2014
Appointment of Mr Patrick Gerard Murray as a director
dot icon17/02/2014
Termination of appointment of Ian Mylon as a director
dot icon17/02/2014
Termination of appointment of Laura Lambert as a director
dot icon26/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Appointment of Mr Christopher Murray Hales as a director
dot icon13/06/2012
Termination of appointment of Timothy Stephen as a director
dot icon13/06/2012
Appointment of Miss Gillian Griffiths as a secretary
dot icon16/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon16/03/2012
Director's details changed for Mrs Laura Lambert on 2012-03-01
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon27/10/2010
Director's details changed for Laura Bullman on 2010-09-11
dot icon09/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon09/03/2010
Director's details changed for Timothy John Stephen on 2010-03-09
dot icon09/03/2010
Director's details changed for Ian Keith Royce Mylon on 2010-03-09
dot icon09/03/2010
Director's details changed for Wendy Alice Clifford on 2010-03-09
dot icon09/03/2010
Director's details changed for Laura Bullman on 2010-03-09
dot icon04/03/2010
Appointment of Sara-Jane Ratcliffe as a director
dot icon04/03/2010
Termination of appointment of Maureen Lucht De Freibruch as a secretary
dot icon04/03/2010
Termination of appointment of Eric Lucht De Freibruch as a director
dot icon15/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon03/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 07/03/08; full list of members
dot icon03/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon06/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/07/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon24/04/2007
Return made up to 07/03/07; full list of members
dot icon02/08/2006
Director resigned
dot icon28/07/2006
New director appointed
dot icon27/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 07/03/06; full list of members
dot icon07/03/2005
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
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
40.00
-
0.00
20.06K
-
2023
0
5.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES MAN LTD
Corporate Secretary
09/08/2022 - 14/08/2023
95
Clayson, Bryony
Director
21/01/2021 - Present
4
Mr Simon Charles Turner
Director
29/07/2015 - 08/08/2022
3
TW PROPERTY
Corporate Secretary
18/08/2023 - Present
13
Lambert, Laura
Director
24/09/2007 - 31/10/2013
7

Persons with Significant Control

2
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 PARK MANAGEMENT COMPANY LIMITED

BOYNE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/03/2005 with the registered office located at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU. There are currently 4 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 PARK MANAGEMENT COMPANY LIMITED?

toggle

BOYNE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/03/2005 .

Where is BOYNE PARK MANAGEMENT COMPANY LIMITED located?

toggle

BOYNE PARK MANAGEMENT COMPANY LIMITED is registered at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU.

What does BOYNE PARK MANAGEMENT COMPANY LIMITED do?

toggle

BOYNE PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 26/03/2026: Withdrawal of a person with significant control statement on 2026-03-26.