About

Registered Number: 02103130
Date of Incorporation: 24/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Unit 66 Faraday Mill Business Park, Cattewater Road, Plymouth, PL4 0ST,

 

5, Boringdon Villas Ltd was founded on 24 February 1987 with its registered office in Plymouth, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 24 directors listed as Shepheard, Susan, Bolton, Mark, Donovan, Kevin Terence, Donovan, Paula, Johnson, Christopher Stewart, Johnson, Lindsey Robin, Shepheard, Susan, Evans, Abigail, Mcgregor, David Brian John, Smith, Robert Edward, Curtis, Sarah Elizabeth, Deakin, Ceri Marie, Evans, Andrew, Friar, Ernest Richard, Homer, Leonard, Jones, Peter William, Journeaux, Claire Louise, Macgregor, Sally Ann, Monk, Christopher David, Moore, Joanne, Noyce, James Stuart, Swindells, Frank Victor, Swindells, Jacqueline Ann, Tomlinson, James for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Mark 01 October 2008 - 1
DONOVAN, Kevin Terence 20 September 2001 - 1
DONOVAN, Paula 20 September 2001 - 1
JOHNSON, Christopher Stewart 14 November 2018 - 1
JOHNSON, Lindsey Robin 14 November 2018 - 1
SHEPHEARD, Susan 24 January 2017 - 1
CURTIS, Sarah Elizabeth 14 July 1993 25 April 2002 1
DEAKIN, Ceri Marie 07 July 1999 31 August 2001 1
EVANS, Andrew 26 November 2002 01 April 2004 1
FRIAR, Ernest Richard 14 July 1993 24 July 1994 1
HOMER, Leonard 09 August 2007 26 February 2010 1
JONES, Peter William 15 December 2000 15 December 2000 1
JOURNEAUX, Claire Louise 14 July 1993 07 July 1999 1
MACGREGOR, Sally Ann 14 July 1993 15 December 2000 1
MONK, Christopher David 14 July 1993 15 December 2000 1
MOORE, Joanne 26 November 2002 09 August 2007 1
NOYCE, James Stuart 07 July 1999 31 August 2001 1
SWINDELLS, Frank Victor 01 September 2001 29 November 2002 1
SWINDELLS, Jacqueline Ann 01 September 2001 29 November 2002 1
TOMLINSON, James 09 August 2007 14 November 2018 1
Secretary Name Appointed Resigned Total Appointments
SHEPHEARD, Susan 07 December 2011 - 1
EVANS, Abigail 26 November 2002 01 April 2004 1
MCGREGOR, David Brian John 06 January 1997 01 September 1999 1
SMITH, Robert Edward 01 April 2004 01 October 2008 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 23 April 2019
CH01 - Change of particulars for director 18 April 2019
CS01 - N/A 18 April 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
AA - Annual Accounts 04 March 2019
AD01 - Change of registered office address 20 February 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 20 April 2018
AP01 - Appointment of director 27 July 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 10 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 13 May 2013
AP03 - Appointment of secretary 17 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 02 July 2005
287 - Change in situation or address of Registered Office 17 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 20 June 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 12 February 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
AA - Annual Accounts 28 January 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
AA - Annual Accounts 06 February 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 15 May 1998
363s - Annual Return 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 10 May 1996
288 - N/A 23 November 1995
287 - Change in situation or address of Registered Office 23 November 1995
363b - Annual Return 10 November 1995
AA - Annual Accounts 27 June 1995
DISS40 - Notice of striking-off action discontinued 03 January 1995
363s - Annual Return 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
AA - Annual Accounts 21 December 1994
GAZ1 - First notification of strike-off action in London Gazette 15 November 1994
RESOLUTIONS - N/A 24 June 1993
363s - Annual Return 24 June 1993
RESOLUTIONS - N/A 22 October 1992
AA - Annual Accounts 22 October 1992
363s - Annual Return 22 October 1992
363a - Annual Return 16 March 1992
363 - Annual Return 16 March 1992
AA - Annual Accounts 22 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1991
RESOLUTIONS - N/A 26 September 1991
RESOLUTIONS - N/A 07 August 1991
RESOLUTIONS - N/A 18 June 1991
AA - Annual Accounts 31 January 1990
AA - Annual Accounts 31 January 1990
RESOLUTIONS - N/A 03 January 1990
288 - N/A 03 January 1990
288 - N/A 03 January 1990
363 - Annual Return 03 January 1990
363 - Annual Return 03 January 1990
287 - Change in situation or address of Registered Office 31 March 1987
288 - N/A 31 March 1987
CERTNM - Change of name certificate 26 March 1987
CERTINC - N/A 24 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.