BOYD HOUSE MANAGEMENT LIMITED

Global House Global House, Epsom, KT18 5AD, Surrey
StatusACTIVE
Company No.01551380
CategoryPrivate Limited Company
Incorporated18 Mar 1981
Age43 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

BOYD HOUSE MANAGEMENT LIMITED is an active private limited company with number 01551380. It was incorporated 43 years, 2 months, 20 days ago, on 18 March 1981. The company address is Global House Global House, Epsom, KT18 5AD, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-15

Officer name: Umair Ahsan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Umair Ahsan

Appointment date: 2020-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Lawrence

Appointment date: 2019-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Lawrence

Termination date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-17

Officer name: Mr David John Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Terence Healy

Termination date: 2016-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-17

Officer name: Claire Ballhatchet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

New address: C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD

Change date: 2015-09-28

Old address: C/O Flat 13 1 Ventnor Road Sutton Surrey SM2 6BT England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Diamond Managing Agents Ltd

Appointment date: 2015-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrzej Wdowiak

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2015

Action Date: 17 Jan 2015

Category: Address

Type: AD01

Old address: Flat 13 1 Ventnor Road Sutton Surrey SM2 6BT

Change date: 2015-01-17

New address: C/O Flat 13 1 Ventnor Road Sutton Surrey SM2 6BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrzej Wdowiak

Appointment date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-08

New address: Flat 13 1 Ventnor Road Sutton Surrey SM2 6BT

Old address: 11a Longcroft Avenue Banstead Surrey SM7 3AE England

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Thomas Walsh

Termination date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Samuel Thomas Walsh

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Byatt

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: 49, Stanley Road, Carshalton, Surrey. SM5 4LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Humphreys

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Ballhatchet

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lawrence

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mellor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 28 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-28

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Frederick Humphreys

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 28 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-28

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrzej Wdowiak

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jackson Mellor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2010

Action Date: 28 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David John Lawrence

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Denis Terence Healy

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graham Michael Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2009

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2008

Action Date: 28 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-28

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/07; change of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2007

Action Date: 28 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-28

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2006

Action Date: 28 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-28

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2005

Action Date: 28 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-28

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2003

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2001

Action Date: 28 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2001

Action Date: 28 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-28

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2000

Action Date: 28 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-28

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1999

Action Date: 28 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-28

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1998

Action Date: 28 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-28

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/97; change of members

Documents

View document PDF


Some Companies

ARCADIAL LIMITED

16B GRANGE ROAD,CRUMLIN,BT29 4TE

Number:NI650844
Status:ACTIVE
Category:Private Limited Company

COBURG SOURCING LTD

23 KOHIMA CRESCENT,CHESTER,CH3 6GD

Number:08897695
Status:ACTIVE
Category:Private Limited Company

EUROPORSCHA 2000 LTD.

C/O JAMIESON STONE 2ND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU

Number:03368155
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE CHAUFFEUR TRAVEL LTD

31A ST WINIFRED ROAD,FOLKESTONE,CT19 4BW

Number:11734923
Status:ACTIVE
Category:Private Limited Company

GEORGE RHODES & SONS LIMITED

BLUE GATES GARAGE,STOKE-ON-TRENT,ST8 7PX

Number:00696555
Status:ACTIVE
Category:Private Limited Company

GLENALMOND FARM LIMITED

DURN,PERTH,PH2 7HF

Number:SC076144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source