About

Registered Number: 00838683
Date of Incorporation: 23/02/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: TRENT PARK PROPERTIES, 5 Elstree Way, Borehamwood, Hertfordshire, WD6 1SF

 

Boreham Holt Management Ltd was registered on 23 February 1965 and has its registered office in Borehamwood, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the business are Saunders, Angela Lesley, Jacobs, Adam Oliver, Auburn, Nicole, Cater, Peter Jeffrey, Goldblatt, David Trevor, Jacobs, Adam Oliver, Jacobs, Dennis, Perlmutter, Morris, Saggs, Charles Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Angela Lesley 19 May 2011 - 1
AUBURN, Nicole 25 November 2003 07 November 2006 1
CATER, Peter Jeffrey 06 November 2006 26 October 2010 1
GOLDBLATT, David Trevor 25 November 2003 07 November 2006 1
JACOBS, Adam Oliver 07 November 2006 04 June 2011 1
JACOBS, Dennis 18 December 1991 21 March 2001 1
PERLMUTTER, Morris N/A 20 October 2003 1
SAGGS, Charles Henry N/A 26 November 2003 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Adam Oliver 07 November 2006 19 May 2011 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 04 December 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 18 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 17 August 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 19 September 2014
AD01 - Change of registered office address 21 August 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 24 July 2013
AD01 - Change of registered office address 04 March 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 07 January 2013
TM02 - Termination of appointment of secretary 21 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AD01 - Change of registered office address 02 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH03 - Change of particulars for secretary 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 07 January 2004
287 - Change in situation or address of Registered Office 11 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 03 January 2003
AUD - Auditor's letter of resignation 11 April 2002
363s - Annual Return 20 December 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 22 August 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 23 June 1993
288 - N/A 05 January 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 08 December 1992
288 - N/A 15 January 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 05 December 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 02 January 1991
363 - Annual Return 09 January 1990
AA - Annual Accounts 15 December 1989
288 - N/A 15 December 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 11 January 1989
363 - Annual Return 15 January 1988
AA - Annual Accounts 08 December 1987
287 - Change in situation or address of Registered Office 22 May 1987
288 - N/A 22 May 1987
AA - Annual Accounts 05 September 1986
363 - Annual Return 26 July 1986
NEWINC - New incorporation documents 23 February 1965

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.