About

Registered Number: 05541003
Date of Incorporation: 19/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 8 Boat House Mews, Nethergate Street, Clare, Sudbury, Suffolk, CO10 8NG,

 

Having been setup in 2005, The Boat House Mews (Clare) Management Company Ltd have registered office in Sudbury, Suffolk, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Anderson, Emily Elizabeth Alexandra, Anderson, Emily Elizabeth Alexandra, Norris, Ireen, Gillington, Rodney John Fraser, Pond Management & Investments Ltd, Evans, Janice Sheila, Smith, Alan Thornhill, Williams, Angela Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Emily Elizabeth Alexandra 01 August 2012 - 1
NORRIS, Ireen 19 November 2019 - 1
EVANS, Janice Sheila 12 April 2006 31 July 2008 1
SMITH, Alan Thornhill 31 July 2008 19 November 2019 1
WILLIAMS, Angela Jane 12 April 2006 22 May 2009 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Emily Elizabeth Alexandra 14 September 2015 - 1
GILLINGTON, Rodney John Fraser 01 August 2006 14 September 2015 1
POND MANAGEMENT & INVESTMENTS LTD 19 August 2005 25 August 2006 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 15 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 14 August 2016
TM02 - Termination of appointment of secretary 16 September 2015
AP03 - Appointment of secretary 16 September 2015
AD01 - Change of registered office address 15 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 05 June 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 08 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2009
AA - Annual Accounts 17 August 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
363a - Annual Return 19 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
353 - Register of members 19 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
225 - Change of Accounting Reference Date 06 January 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.