Company NameBoundary Court (Saltney) Management Company Limited
DirectorsJanet Steinke and Lisa Shine
Company StatusActive
Company Number04452323
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMiss Danielle Elizabeth Twittey
StatusCurrent
Appointed19 January 2018(15 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressManaging Estates Ltd Riverside House
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Janet Steinke
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9 Riverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMrs Lisa Shine
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(21 years, 4 months after company formation)
Appointment Duration7 months
RoleAdministrator
Country of ResidenceWales
Correspondence AddressUnit 9 Riverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMr Graham Robert Anwyl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStoneby
Stoneby Drive
Prestatyn
Denbighshire
LL19 9PE
Wales
Director NameMathew John Anwyl
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 2008)
RoleCompany Director
Correspondence AddressThe Hollies Old Orchard
Glynne Way
Hawarden
Flintshire
CH5 3PH
Wales
Director NameMrs Lucy Frances Wasdell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCastlewood
Allt Y Graig
Dyserth
Denbighshire
LL18 6DE
Wales
Director NameLawrence Anthony Core
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2009(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Colin John Porter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 2016)
RoleRetired
Country of ResidenceWales
Correspondence AddressRmg Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Francis McGlinchey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2017)
RoleTool Maker
Country of ResidenceUnited Kingdom
Correspondence AddressRmg Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Roger William Sheldon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2016)
RoleBook Keepr
Country of ResidenceEngland
Correspondence Address11 Old Mill Court
Upton
Chester
CH2 1DW
Wales
Director NameMrs Susan Michelle Rand
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 9 Riverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMs Jenna Benson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2020)
RoleTeacher
Country of ResidenceWales
Correspondence AddressUnit 9 Riverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMr Frederick Patterson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 9 Riverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed11 November 2008(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 June 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressUnit 9 Riverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

13 March 2024Termination of appointment of Frederick Patterson as a director on 1 October 2022 (1 page)
6 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
9 October 2023Appointment of Mrs Lisa Shine as a director on 26 September 2023 (2 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 February 2021Appointment of Mrs Janet Steinke as a director on 29 January 2021 (2 pages)
23 February 2021Appointment of Mr Frederick Patterson as a director on 11 November 2020 (2 pages)
23 February 2021Termination of appointment of Roger William Sheldon as a director on 29 January 2021 (1 page)
23 February 2021Termination of appointment of Jenna Benson as a director on 23 October 2020 (1 page)
2 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 September 2019Termination of appointment of Susan Michelle Rand as a director on 23 September 2019 (1 page)
15 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
23 July 2018Appointment of Ms Jenna Benson as a director on 19 July 2018 (2 pages)
26 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 January 2018Appointment of Miss Danielle Elizabeth Twittey as a secretary on 19 January 2018 (2 pages)
4 January 2018Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ on 4 January 2018 (1 page)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 December 2017 (1 page)
19 July 2017Appointment of Mr Roger William Sheldon as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mrs Susan Michelle Rand as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Roger William Sheldon as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mrs Susan Michelle Rand as a director on 18 July 2017 (2 pages)
29 June 2017Termination of appointment of Francis Mcglinchey as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Francis Mcglinchey as a director on 29 June 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
13 September 2016Termination of appointment of Colin John Porter as a director on 2 September 2016 (1 page)
13 September 2016Termination of appointment of Colin John Porter as a director on 2 September 2016 (1 page)
10 March 2016Termination of appointment of Roger William Sheldon as a director on 7 March 2016 (1 page)
10 March 2016Termination of appointment of Roger William Sheldon as a director on 7 March 2016 (1 page)
18 January 2016Annual return made up to 12 January 2016 no member list (5 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (5 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (5 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (5 pages)
8 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2014Appointment of Mr Roger William Sheldon as a director (2 pages)
10 July 2014Appointment of Mr Roger William Sheldon as a director (2 pages)
28 February 2014Termination of appointment of Lawrence Core as a director (1 page)
28 February 2014Termination of appointment of Lawrence Core as a director (1 page)
14 January 2014Annual return made up to 12 January 2014 no member list (5 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (5 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 January 2013Annual return made up to 12 January 2013 no member list (5 pages)
14 January 2013Annual return made up to 12 January 2013 no member list (5 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (5 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (5 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
12 June 2011Director's details changed for Lawrence Anthony Core on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Mr Francis Mcglinchey on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Mr Francis Mcglinchey on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Lawrence Anthony Core on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Mr Colin John Porter on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Mr Colin John Porter on 12 June 2011 (2 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
7 February 2011Appointment of Mr Francis Mcglinchey as a director (2 pages)
7 February 2011Appointment of Mr Francis Mcglinchey as a director (2 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
4 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
4 June 2010Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Colin John Porter on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
4 June 2010Director's details changed for Mr Colin John Porter on 31 May 2010 (2 pages)
4 June 2010Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 July 2009Appointment terminated director cpm asset management LIMITED (1 page)
2 July 2009Appointment terminated director cpm asset management LIMITED (1 page)
2 July 2009Director appointed mr colin john porter (1 page)
2 July 2009Director appointed mr colin john porter (1 page)
19 June 2009Director appointed lawrence anthony core (2 pages)
19 June 2009Director appointed lawrence anthony core (2 pages)
2 June 2009Annual return made up to 31/05/09 (2 pages)
2 June 2009Registered office changed on 02/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 June 2009Registered office changed on 02/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 June 2009Annual return made up to 31/05/09 (2 pages)
2 June 2009Registered office changed on 02/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
2 June 2009Registered office changed on 02/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
8 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 January 2009Full accounts made up to 31 December 2007 (12 pages)
16 January 2009Full accounts made up to 31 December 2007 (12 pages)
2 December 2008Director appointed cpm asset management limimted (1 page)
2 December 2008Director appointed cpm asset management limimted (1 page)
8 October 2008Appointment terminated director graham anwyl (1 page)
8 October 2008Appointment terminated director mathew anwyl (1 page)
8 October 2008Appointment terminated director graham anwyl (1 page)
8 October 2008Appointment terminated director lucy wasdell (1 page)
8 October 2008Appointment terminated director mathew anwyl (1 page)
8 October 2008Appointment terminated director lucy wasdell (1 page)
3 June 2008Annual return made up to 31/05/08 (3 pages)
3 June 2008Registered office changed on 03/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
3 June 2008Registered office changed on 03/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
3 June 2008Annual return made up to 31/05/08 (3 pages)
28 October 2007Accounts made up to 31 December 2006 (11 pages)
28 October 2007Accounts made up to 31 December 2006 (11 pages)
15 June 2007Annual return made up to 31/05/07 (4 pages)
15 June 2007Annual return made up to 31/05/07 (4 pages)
27 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 March 2007Full accounts made up to 31 May 2006 (12 pages)
14 March 2007Full accounts made up to 31 May 2006 (12 pages)
2 June 2006Annual return made up to 31/05/06 (4 pages)
2 June 2006Annual return made up to 31/05/06 (4 pages)
10 February 2006Full accounts made up to 31 May 2005 (11 pages)
10 February 2006Full accounts made up to 31 May 2005 (11 pages)
17 June 2005Annual return made up to 31/05/05
  • 363(287) ‐ Registered office changed on 17/06/05
(4 pages)
17 June 2005Annual return made up to 31/05/05
  • 363(287) ‐ Registered office changed on 17/06/05
(4 pages)
11 March 2005Full accounts made up to 31 May 2004 (9 pages)
11 March 2005Full accounts made up to 31 May 2004 (9 pages)
28 July 2004Annual return made up to 31/05/04 (4 pages)
28 July 2004Annual return made up to 31/05/04 (4 pages)
26 February 2004Full accounts made up to 31 May 2003 (9 pages)
26 February 2004Full accounts made up to 31 May 2003 (9 pages)
5 July 2003Annual return made up to 31/05/03 (4 pages)
5 July 2003Annual return made up to 31/05/03 (4 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
31 May 2002Incorporation (43 pages)
31 May 2002Incorporation (43 pages)