Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOARLEY COURT MANAGEMENT COMPANY LIMITED
Company Information for

BOARLEY COURT MANAGEMENT COMPANY LIMITED

42 NEW ROAD, DITTON, AYLESFORD, ME20 6AD,
Company Registration Number
02143852
Private Limited Company
Active

Company Overview

About Boarley Court Management Company Ltd
BOARLEY COURT MANAGEMENT COMPANY LIMITED was founded on 1987-07-01 and has its registered office in Aylesford. The organisation's status is listed as "Active". Boarley Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOARLEY COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
42 NEW ROAD
DITTON
AYLESFORD
ME20 6AD
Other companies in ME1
 
Filing Information
Company Number 02143852
Company ID Number 02143852
Date formed 1987-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOARLEY COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOARLEY COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KENT GATEWAY BLOCK MANAGEMENT LIMITED
Company Secretary 2014-02-25
MARGARET EILEEN AVIS
Director 2018-07-30
NICOLA KAREN BATTEN
Director 2007-10-30
CORAL BROWN
Director 2017-09-11
CHRISTOPHER MICHAEL CODDINGTON
Director 2014-11-24
DEBRA SUSAN VALENTINE
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAM AVIS
Director 2002-10-03 2018-07-30
DAVID HERBERT KING
Director 1991-09-14 2017-09-13
KRIS GRAHAM RIGG
Director 2015-04-15 2017-07-26
DANIEL JAMES WILLIAMS
Director 2012-11-08 2015-03-03
JOHN BRIAN COOPER
Director 2008-09-15 2014-09-15
JOHN GRAHAM AVIS
Company Secretary 2012-11-08 2014-02-25
ROBERT HARTNUP
Company Secretary 2012-06-20 2012-11-08
MICHAEL PAUL FIELDER
Director 2003-09-23 2012-11-08
JOHN RICHARD WILLIAMS
Director 1996-09-25 2012-11-08
ROBERT HARTNUP
Director 2012-06-20 2012-06-21
JOHN RICHARD WILLIAMS
Company Secretary 2001-03-31 2012-06-20
ROBERT RUGGLES
Director 1997-09-24 2008-01-12
TIMOTHY JOHN RUST
Director 1997-09-24 2002-05-14
DAVID HERBERT KING
Company Secretary 1997-09-24 2001-03-31
LORRAINE ELIZABETH MATTHEWS
Company Secretary 1996-08-04 1997-09-24
ROBERT RUGGLES
Company Secretary 1991-09-14 1996-08-04
ROBERT RUGGLES
Director 1991-09-14 1996-08-04
HUGH DRUMMOND GARDINER
Director 1991-09-14 1996-02-26
GERALD CHEGWIDDEN
Director 1991-09-14 1993-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-18CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR NICOLA KAREN BATTEN
2023-03-09DIRECTOR APPOINTED MR NICHOLAS JAMES BARTRICK
2023-02-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-08-18PSC08Notification of a person with significant control statement
2021-08-18PSC07CESSATION OF CHRISTOPHER MICHAEL CODDINGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA SUSAN VALENTINE
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JACK KINSEY
2021-06-02AP01DIRECTOR APPOINTED MR JACK KINSEY
2021-06-02PSC07CESSATION OF MARGARET EILEEN AVIS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EILEEN AVIS
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-09-23PSC07CESSATION OF DEBRA SUSAN VALENTINE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA SUSAN VALENTINE
2019-09-30AP01DIRECTOR APPOINTED MS HELEN BROGAN STAPLETON
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM C/O Kent Gateway Block Management Limited Fort Pitt House New Road Rochester Kent ME1 1DX
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2019-04-23AP04Appointment of Am Surveying & Block Management as company secretary on 2019-04-23
2019-04-23TM02Termination of appointment of Kent Gateway Block Management Limited on 2019-04-23
2019-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD WILLIAMS
2019-02-05AP01DIRECTOR APPOINTED MR JOHN RICHARD WILLIAMS
2019-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK KINSEY
2019-02-04AP01DIRECTOR APPOINTED MR JACK KINSEY
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-07-30AP01DIRECTOR APPOINTED MRS MARGARET EILEEN AVIS
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM AVIS
2018-07-30PSC07CESSATION OF JOHN GRAHAM AVIS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2017-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-13MR05All of the property or undertaking has been released from charge for charge number 1
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-18PSC07CESSATION OF KRISS RIGG AS A PSC
2017-09-18PSC07CESSATION OF DAVID HERBERT KING AS A PSC
2017-09-14AP01DIRECTOR APPOINTED MISS DEBRA SUSAN VALENTINE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERBERT KING
2017-09-11AP01DIRECTOR APPOINTED MISS CORAL BROWN
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KRIS GRAHAM RIGG
2017-07-17AA25/12/16 TOTAL EXEMPTION SMALL
2016-09-28AA25/12/15 TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 24
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KAREN BATTEN / 08/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERBERT KING / 08/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM AVIS / 08/08/2016
2015-09-17AA25/12/14 TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 24
2015-09-15AR0114/09/15 FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMS
2015-04-15AP01DIRECTOR APPOINTED MR KRIS GRAHAM RIGG
2014-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CODDINGTON
2014-09-25AA25/12/13 TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 24
2014-09-15AR0114/09/14 FULL LIST
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2014-08-21MISCSECTION 519
2014-07-31AUDAUDITOR'S RESIGNATION
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 1 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ
2014-03-11AP04CORPORATE SECRETARY APPOINTED KENT GATEWAY BLOCK MANAGEMENT LIMITED
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN AVIS
2013-10-09AR0114/09/13 FULL LIST
2013-10-09AD02SAIL ADDRESS CHANGED FROM: C/O R HARTNUP PO BOX N/A 22 BOARLEY COURT SANDLING LANE MAIDSTONE KENT ME14 2NL UNITED KINGDOM
2013-10-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/12
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIELDER
2012-12-07AP01DIRECTOR APPOINTED MR DANIEL JAMES WILLIAMS
2012-11-24AP03SECRETARY APPOINTED MR JOHN GRAHAM AVIS
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HARTNUP
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/11
2012-09-20AR0114/09/12 FULL LIST
2012-09-19AD02SAIL ADDRESS CHANGED FROM: C/O J R WILLIAMS PO BOX N/A 19 BOARLEY COURT SANDLING LANE MAIDSTONE KENT ME14 2NL UNITED KINGDOM
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTNUP
2012-06-21AP01DIRECTOR APPOINTED MR ROBERT HARTNUP
2012-06-20AP03SECRETARY APPOINTED MR ROBERT HARTNUP
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMS
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/10
2011-09-29AR0114/09/11 FULL LIST
2010-09-21AR0114/09/10 FULL LIST
2010-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-21AD02SAIL ADDRESS CREATED
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WILLIAMS / 14/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERBERT KING / 14/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL FIELDER / 14/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN COOPER / 14/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KAREN BATTEN / 14/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM AVIS / 14/09/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD WILLIAMS / 14/09/2010
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/09
2009-09-22363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/08
2008-09-30288aDIRECTOR APPOINTED JOHN BRIAN COOPER
2008-09-26363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/07
2008-01-18288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/06
2007-09-25353LOCATION OF REGISTER OF MEMBERS
2007-09-25363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 19 BOARLEY COURT, SANDLING LANE, MAIDSTONE, KENT ME14 2NL
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/05
2006-09-25363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2005-10-12363sRETURN MADE UP TO 14/09/05; CHANGE OF MEMBERS
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/04
2004-10-20363sRETURN MADE UP TO 14/09/04; CHANGE OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 25/12/03
2003-10-13363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-10-03288aNEW DIRECTOR APPOINTED
2003-07-31AAFULL ACCOUNTS MADE UP TO 25/12/02
2002-10-17AAFULL ACCOUNTS MADE UP TO 25/12/01
2002-10-16288aNEW DIRECTOR APPOINTED
2002-09-27363sRETURN MADE UP TO 14/09/02; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BOARLEY COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOARLEY COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-25
Annual Accounts
2014-12-25
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOARLEY COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BOARLEY COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOARLEY COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BOARLEY COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOARLEY COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BOARLEY COURT MANAGEMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOARLEY COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOARLEY COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOARLEY COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3