Company NameBoundary Court Property Management Company Limited
DirectorsJyoati Chada and Simon Cranston
Company StatusActive
Company Number05388103
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jyoati Chada
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(2 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Little Roodee
Hawarden
Deeside
Clwyd
CH5 3PU
Wales
Director NameMr Simon Cranston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address10 Boundary Court
Boughton
Chester
Cheshire
CH3 5ET
Wales
Director NameJulian Fedrick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleAccountant
Correspondence AddressPlas Heulog
Henryd
Conwy
LL32 8YG
Wales
Director NameJohn Neil Peters
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleConstruction Engineer
Correspondence Address24 Hough Green
Chester
CH4 8JG
Wales
Secretary NameJulian Fedrick
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleAccountant
Correspondence AddressPlas Heulog
Henryd
Conwy
LL32 8YG
Wales
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed14 June 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameGlenda Law
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 13 October 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Butterbur Close
Huntington
Chester
Cheshire
CH3 6BJ
Wales
Director NameKaren Owens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Boundary Court
Chester
CH3 5ET
Wales
Secretary NameJyoati Chada
NationalityBritish
StatusResigned
Appointed03 March 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Boundary Court
Chester
Cheshire
CH3 5ET
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed15 October 2007(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(3 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 January 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressCarter Knowles Ltd
23 Chestergate
Macclesfield
Cheshire
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Alex John Kegg
5.56%
Ordinary
1 at £1Charlotte Jones
5.56%
Ordinary
1 at £1D. Delgado & C. Heyes
5.56%
Ordinary
1 at £1E. Thomas
5.56%
Ordinary
1 at £1Hugh B. Curtis
5.56%
Ordinary
1 at £1J. Ullegaddi
5.56%
Ordinary
1 at £1James Robert Parry
5.56%
Ordinary
1 at £1James William Law
5.56%
Ordinary
1 at £1Jeremy H. Jordan
5.56%
Ordinary
1 at £1Julian M.a Wright
5.56%
Ordinary
1 at £1Karen O. Hough & Raymond Hough
5.56%
Ordinary
1 at £1Karen Owens
5.56%
Ordinary
1 at £1Miss P. Galatin
5.56%
Ordinary
1 at £1Mr Ward
5.56%
Ordinary
1 at £1Mrs Smith
5.56%
Ordinary
1 at £1Richard A. Daly
5.56%
Ordinary
2 at £1Simon Cranston
11.11%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 June 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
25 January 2017Termination of appointment of Karen Owens as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Karen Owens as a director on 23 January 2017 (1 page)
22 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 18
(6 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 18
(6 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 October 2015Termination of appointment of Glenda Law as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Glenda Law as a director on 13 October 2015 (1 page)
26 May 2015Registered office address changed from 116 Market Street Droylsden Manchester M43 7AA to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 116 Market Street Droylsden Manchester M43 7AA to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 26 May 2015 (1 page)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 18
(7 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 18
(7 pages)
17 February 2015Registered office address changed from Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX England to 116 Market Street Droylsden Manchester M43 7AA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX England to 116 Market Street Droylsden Manchester M43 7AA on 17 February 2015 (1 page)
29 January 2015Registered office address changed from David Michael & Associates 81 Birches Lane Lostock Green Northwich Cheshire CW9 7SN to Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX on 29 January 2015 (1 page)
29 January 2015Registered office address changed from David Michael & Associates 81 Birches Lane Lostock Green Northwich Cheshire CW9 7SN to Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX on 29 January 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18
(7 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18
(7 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
4 May 2011Director's details changed for Jyoati Chada on 24 October 2010 (2 pages)
4 May 2011Director's details changed for Jyoati Chada on 24 October 2010 (2 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
30 November 2010Director's details changed for Jyoati Chada on 20 October 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Director's details changed for Jyoati Chada on 20 October 2010 (2 pages)
8 April 2010Director's details changed for Glenda Law on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (12 pages)
8 April 2010Director's details changed for Simon Cranston on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Karen Owens on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Glenda Law on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Simon Cranston on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Karen Owens on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jyoati Chada on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Karen Owens on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jyoati Chada on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Jyoati Chada as a secretary (1 page)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (12 pages)
8 April 2010Director's details changed for Simon Cranston on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Jyoati Chada as a secretary (1 page)
8 April 2010Director's details changed for Glenda Law on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jyoati Chada on 8 April 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 July 2009Registered office changed on 01/07/2009 from flat 4 boundary chester cheshire CH3 5ET united kingdom (1 page)
1 July 2009Registered office changed on 01/07/2009 from flat 4 boundary chester cheshire CH3 5ET united kingdom (1 page)
13 May 2009Director's change of particulars / jyoati ullegaddi / 12/05/2009 (2 pages)
13 May 2009Return made up to 10/03/09; full list of members (7 pages)
13 May 2009Director's change of particulars / jyoati ullegaddi / 12/05/2009 (2 pages)
13 May 2009Return made up to 10/03/09; full list of members (7 pages)
6 March 2009Secretary appointed jyoati chada (2 pages)
6 March 2009Secretary appointed jyoati chada (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
14 January 2009Registered office changed on 14/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
14 January 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
14 January 2009Registered office changed on 14/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
23 October 2008Director appointed simon cranston (1 page)
23 October 2008Director appointed simon cranston (1 page)
23 October 2008Director appointed karen owens (1 page)
23 October 2008Director appointed glenda law (1 page)
23 October 2008Director appointed glenda law (1 page)
23 October 2008Director appointed karen owens (1 page)
1 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from phoenix hose 11 wellesley road croydon CR0 2NW (1 page)
12 June 2008Registered office changed on 12/06/2008 from phoenix hose 11 wellesley road croydon CR0 2NW (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
22 April 2008Return made up to 10/03/08; full list of members (10 pages)
22 April 2008Return made up to 10/03/08; full list of members (10 pages)
21 April 2008Registered office changed on 21/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Registered office changed on 21/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
21 April 2008Location of debenture register (1 page)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Registered office changed on 26/11/07 from: 2ND floor roberts house 80 manchester road altrincham WA14 4PL (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Registered office changed on 26/11/07 from: 2ND floor roberts house 80 manchester road altrincham WA14 4PL (1 page)
26 November 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Return made up to 10/03/07; full list of members (6 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 19 trinity square llandudno LL30 2RD (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Location of debenture register (1 page)
2 May 2007Location of debenture register (1 page)
2 May 2007Registered office changed on 02/05/07 from: 19 trinity square llandudno LL30 2RD (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 10/03/07; full list of members (6 pages)
2 May 2007Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
27 June 2006Return made up to 10/03/06; full list of members (7 pages)
27 June 2006Return made up to 10/03/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: richwood house whitchurch road bunbury heath tarporley cheshire CW6 9SX (1 page)
1 December 2005Registered office changed on 01/12/05 from: richwood house whitchurch road bunbury heath tarporley cheshire CW6 9SX (1 page)
10 March 2005Incorporation (20 pages)
10 March 2005Incorporation (20 pages)