About

Registered Number: 04494493
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Flat 6, Stedman Court Belsize Avenue, Jaywick, Clacton-On-Sea, Essex, CO15 2GA,

 

Having been setup in 2002, Boathouse Residents Association Ltd are based in Clacton-On-Sea. This company has 9 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALSTON, Peter 05 December 2004 - 1
KNOX, Terry 05 September 2015 - 1
SMITH, Stephen Keith 04 September 2010 - 1
TAYLOR, Malcolm Christopher, Major (Retd) 05 September 2015 - 1
COOKE, Brian John 04 September 2010 05 September 2015 1
JONES, Lucy 05 December 2004 28 May 2010 1
TAYLOR, Douglas George 25 July 2002 18 September 2008 1
TAYLOR, Martin 29 August 2009 05 September 2015 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Malcolm Christopher, Dr 01 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 03 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 16 October 2016
AP03 - Appointment of secretary 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 11 March 2011
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AA - Annual Accounts 12 March 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 17 March 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 14 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 05 August 2003
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.