About

Registered Number: 05384149
Date of Incorporation: 07/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 28 Boyne Park, Tunbridge Wells, Kent, TN4 8ET

 

Established in 2005, Boyne Park Management Company Ltd have registered office in Kent, it's status at Companies House is "Active". The companies directors are listed as Turner, Katrina Susannah, Clifford, Wendy Alice, Marriott, Sarah Anne, Murray, Patrick Gerard, Turner, Simon Charles, Hales, Gillian Margaret, Lucht De Freibruch, Maureen, Bentley, Carol Moretta, Davies, Christine, Hales, Christopher Murray, Lambert, Laura, Lucht De Freibruch, Eric Bernard Georges, Mylon, Ian Keith Royce, Ratcliffe, Sara-jane, Savage, Queenie, Stephen, Timothy John, Tan, Sock Hwang at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Wendy Alice 07 March 2005 - 1
MARRIOTT, Sarah Anne 28 January 2017 - 1
MURRAY, Patrick Gerard 01 March 2014 - 1
TURNER, Simon Charles 30 July 2015 - 1
BENTLEY, Carol Moretta 07 March 2005 05 July 2006 1
DAVIES, Christine 07 March 2005 28 June 2007 1
HALES, Christopher Murray 18 May 2012 12 January 2017 1
LAMBERT, Laura 25 September 2007 01 November 2013 1
LUCHT DE FREIBRUCH, Eric Bernard Georges 07 March 2005 13 November 2009 1
MYLON, Ian Keith Royce 28 June 2007 01 December 2013 1
RATCLIFFE, Sara-Jane 01 December 2009 01 May 2015 1
SAVAGE, Queenie 07 March 2005 01 August 2007 1
STEPHEN, Timothy John 05 July 2006 18 May 2012 1
TAN, Sock Hwang 01 March 2014 15 November 2016 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Katrina Susannah 24 November 2016 - 1
HALES, Gillian Margaret 18 May 2012 19 December 2016 1
LUCHT DE FREIBRUCH, Maureen 07 March 2005 13 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 July 2018
CS01 - N/A 28 March 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 15 March 2017
TM01 - Termination of appointment of director 24 February 2017
AP01 - Appointment of director 20 February 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 19 December 2016
TM01 - Termination of appointment of director 27 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 23 April 2016
AP01 - Appointment of director 23 April 2016
TM01 - Termination of appointment of director 23 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 March 2014
CH03 - Change of particulars for secretary 23 March 2014
AP01 - Appointment of director 23 March 2014
AP01 - Appointment of director 23 March 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 26 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AP03 - Appointment of secretary 13 June 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AP01 - Appointment of director 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 16 March 2006
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.