BOYNESWOOD LIMITED

Register to unlock more data on OkredoRegister

BOYNESWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04342551

Incorporation date

18/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Japonica House Boyneswood Road, Medstead, Alton GU34 5EACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon05/03/2026
Information not on the register a notification of the cessation of a person with significant control was removed on 05/03/2026 as it is no longer considered to form part of the register.
dot icon29/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Cessation of Julkian Matthew Stilwell as a person with significant control on 2024-12-12
dot icon06/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon06/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon12/12/2024
Registered office address changed from Kebbell House 21 London End Beaconsfield HP9 2HN England to Japonica House Boyneswood Road Medstead Alton GU34 5EA on 2024-12-12
dot icon12/12/2024
Termination of appointment of Rebecca Louise Lever as a director on 2024-12-11
dot icon12/12/2024
Appointment of Mr Timothy Charles Lever as a director on 2024-11-26
dot icon12/12/2024
Notification of Julkian Matthew Stilwell as a person with significant control on 2024-11-26
dot icon12/12/2024
Notification of Julian Matthew Stilwell as a person with significant control on 2024-11-26
dot icon12/12/2024
Notification of Michael Hawker as a person with significant control on 2024-11-26
dot icon12/12/2024
Notification of Anthony Mansfield as a person with significant control on 2024-11-26
dot icon12/12/2024
Notification of Timothy Charles Lever as a person with significant control on 2024-11-26
dot icon10/12/2024
Appointment of Mrs Rebecca Louise Lever as a director on 2024-11-26
dot icon10/12/2024
Appointment of Mr Julian Matthew Stilwell as a director on 2024-11-26
dot icon10/12/2024
Appointment of Mr Michael Hawker as a director on 2024-11-26
dot icon10/12/2024
Appointment of Mr Anthony Mansfield as a director on 2024-11-26
dot icon11/10/2024
Cessation of Nicolas Rowland Macdonald Kebbell as a person with significant control on 2024-10-10
dot icon11/10/2024
Cessation of Denise Hilary Ann Newport as a person with significant control on 2024-10-10
dot icon11/10/2024
Termination of appointment of Simon Jennaway as a secretary on 2024-10-10
dot icon11/10/2024
Termination of appointment of Nicolas Rowland Macdonald Kebbell as a director on 2024-10-10
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2016
Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 2016-09-02
dot icon13/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/08/2013
Appointment of Mr Simon Jennaway as a secretary
dot icon20/08/2013
Termination of appointment of Andrew Hawkins as a secretary
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon23/07/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr Nicolas Rowland Macdonald Kebbell on 2011-12-18
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon22/12/2009
Secretary's details changed for Andrew Philip Hawkins on 2009-10-01
dot icon22/12/2009
Termination of appointment of Thomas Kebbell as a director
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 18/12/08; full list of members
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon12/08/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 18/12/06; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon10/01/2006
Return made up to 18/12/05; full list of members
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 18/12/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 18/12/03; full list of members
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon30/08/2003
Full accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 18/12/02; full list of members
dot icon09/01/2002
Resolutions
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon08/01/2002
Certificate of change of name
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
Registered office changed on 08/01/02 from: 122 high street uxbridge middlesex UB8 1JT
dot icon08/01/2002
Director resigned
dot icon05/01/2002
Particulars of mortgage/charge
dot icon18/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicolas Rowland Macdonald Kebbell
Director
20/12/2001 - 10/10/2024
67
Lever, Rebecca Louise
Director
26/11/2024 - 11/12/2024
3
Kebbell, Thomas Reginald Dion
Director
20/12/2001 - 13/02/2009
16
Hawkins, Andrew Philip
Secretary
01/01/2006 - 20/08/2013
21
Lever, Timothy Charles
Director
26/11/2024 - Present
-

Persons with Significant Control

10
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 BOYNESWOOD LIMITED

BOYNESWOOD LIMITED is an(a) Active company incorporated on 18/12/2001 with the registered office located at Japonica House Boyneswood Road, Medstead, Alton GU34 5EA. 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 BOYNESWOOD LIMITED?

toggle

BOYNESWOOD LIMITED is currently Active. It was registered on 18/12/2001 .

Where is BOYNESWOOD LIMITED located?

toggle

BOYNESWOOD LIMITED is registered at Japonica House Boyneswood Road, Medstead, Alton GU34 5EA.

What does BOYNESWOOD LIMITED do?

toggle

BOYNESWOOD 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 BOYNESWOOD LIMITED?

toggle

The latest filing was on 05/03/2026: Information not on the register a notification of the cessation of a person with significant control was removed on 05/03/2026 as it is no longer considered to form part of the register..