About

Registered Number: 03104710
Date of Incorporation: 21/09/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: 53 Uxbridge Road, London, W7 3PX,

 

Based in London, Boston Road Management Company Ltd was established in 1995, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Brooks, Yvonne, Davies, Arwel Bennet, Holtby, Amy, Leonard, Eamonn, Birnbaum, Gavin, Fekar, Amar, Kelly, Anita in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Yvonne 27 July 2006 - 1
DAVIES, Arwel Bennet 19 July 2017 - 1
HOLTBY, Amy 04 October 2013 - 1
BIRNBAUM, Gavin 16 July 1997 04 February 2007 1
FEKAR, Amar 16 July 1997 20 July 2006 1
KELLY, Anita 01 March 2010 04 October 2013 1
Secretary Name Appointed Resigned Total Appointments
LEONARD, Eamonn 16 July 1997 01 December 1998 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 21 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 September 2017
PSC01 - N/A 03 September 2017
CH01 - Change of particulars for director 25 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
CH01 - Change of particulars for director 16 February 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 28 November 2015
AD01 - Change of registered office address 28 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 November 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 04 October 2013
AD01 - Change of registered office address 04 October 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 16 April 2010
AP01 - Appointment of director 16 April 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 29 January 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 14 October 2004
363s - Annual Return 05 October 2003
AA - Annual Accounts 04 October 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 17 October 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 16 October 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 27 September 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 05 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 23 November 1998
RESOLUTIONS - N/A 26 October 1998
363s - Annual Return 17 November 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
287 - Change in situation or address of Registered Office 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
AA - Annual Accounts 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
363s - Annual Return 09 October 1996
288 - N/A 15 July 1996
288 - N/A 11 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1995
NEWINC - New incorporation documents 21 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.