Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES BOARDMAN & PARTNERS LIMITED
Company Information for

JAMES BOARDMAN & PARTNERS LIMITED

RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN,
Company Registration Number
02996901
Private Limited Company
Active

Company Overview

About James Boardman & Partners Ltd
JAMES BOARDMAN & PARTNERS LIMITED was founded on 1994-12-01 and has its registered office in Romford. The organisation's status is listed as "Active". James Boardman & Partners Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES BOARDMAN & PARTNERS LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
1-5 COMO STREET
ROMFORD
ESSEX
RM7 7DN
Other companies in W1S
 
Filing Information
Company Number 02996901
Company ID Number 02996901
Date formed 1994-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653255832  
Last Datalog update: 2024-01-08 03:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES BOARDMAN & PARTNERS 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 JAMES BOARDMAN & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GUY CURD
Company Secretary 2004-10-31
CHRISTOPHER JAMES CROCKER BOARDMAN
Director 1995-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES CROCKER BOARDMAN
Company Secretary 2003-05-16 2004-10-31
MICHAEL CHARLES EDWARD BOARDMAN
Director 2003-09-01 2004-10-31
PAUL ANTHONY BREWSTER
Director 2002-07-15 2004-06-15
JULIA FRANCES WASTENEYS BOARDMAN
Company Secretary 1995-01-03 2003-05-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-12-01 1995-01-03
WATERLOW NOMINEES LIMITED
Nominated Director 1994-12-01 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES CROCKER BOARDMAN CRESTA HOMES HODDESDON 1635 LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
CHRISTOPHER JAMES CROCKER BOARDMAN CRESTA HOMES (HODDESDON) LIMITED Director 2009-10-01 CURRENT 2004-08-10 Dissolved 2018-01-16
CHRISTOPHER JAMES CROCKER BOARDMAN NEW PLACE INVESTMENT CO. LTD Director 2008-08-12 CURRENT 2008-08-12 Dissolved 2017-03-14
CHRISTOPHER JAMES CROCKER BOARDMAN CRESTA HOMES LIMITED Director 2004-07-09 CURRENT 2004-07-09 Dissolved 2017-03-14

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
2023-09-13CESSATION OF CHRISTOPHER JAMES CROCKER BOARDMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES CROCKER BOARDMAN
2023-03-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15Director's details changed for Mr Christopher James Crocker Boardman on 2022-12-15
2022-12-15Change of details for Mr Christopher James Crocker Boardman as a person with significant control on 2022-12-15
2022-12-15PSC04Change of details for Mr Christopher James Crocker Boardman as a person with significant control on 2022-12-15
2022-12-15CH01Director's details changed for Mr Christopher James Crocker Boardman on 2022-12-15
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-01-18PSC04Change of details for Mr Christopher James Crocker Boardman as a person with significant control on 2018-10-18
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-12-10AP03Appointment of Mr Christopher James Crocker Boardman as company secretary on 2018-12-06
2018-12-06TM02Termination of appointment of Thomas Guy Curd on 2018-12-06
2018-12-04PSC04Change of details for Mr Christopher James Crocker Boardman as a person with significant control on 2018-12-03
2018-12-03CH01Director's details changed for Mr Christopher James Crocker Boardman on 2018-12-03
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 25 Dover Street London W1S 4LX
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-15PSC04Change of details for Mr Christopher James Crocker Boardman as a person with significant control on 2016-11-14
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-20LATEST SOC20/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-18AR0114/11/15 ANNUAL RETURN FULL LIST
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-14AR0114/11/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-27AR0114/11/13 ANNUAL RETURN FULL LIST
2013-11-27CH01Director's details changed for Mr. Christopher James Crocker Boardman on 2013-10-10
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0114/11/12 ANNUAL RETURN FULL LIST
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/12 FROM 65 New Bond Street London W1S 1RN United Kingdom
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0114/11/11 ANNUAL RETURN FULL LIST
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/11 FROM 54 Norcot Rad Tilehurst Reading RG30 6BU
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-15AR0114/11/10 FULL LIST
2010-02-04AR0114/11/09 NO CHANGES
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-11363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2005-02-10288bDIRECTOR RESIGNED
2005-02-01288bSECRETARY RESIGNED
2005-02-01288aNEW SECRETARY APPOINTED
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01288bDIRECTOR RESIGNED
2004-03-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-08288aNEW DIRECTOR APPOINTED
2003-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-28288bSECRETARY RESIGNED
2003-05-28288aNEW SECRETARY APPOINTED
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-28363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-08-08288aNEW DIRECTOR APPOINTED
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-28363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-22363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-03-28395PARTICULARS OF MORTGAGE/CHARGE
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/99
1999-12-01363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-22287REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 1 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QE
1999-01-15363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-18363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-02-21287REGISTERED OFFICE CHANGED ON 21/02/97 FROM: ONE HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QE
1997-02-1488(2)RAD 05/10/95--------- £ SI 198@1
1997-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-06363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-01225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1995-12-22363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1995-08-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-04-19287REGISTERED OFFICE CHANGED ON 19/04/95 FROM: C/O CAVE HARPER AND CO NORTH LEA HOUSE 66 NORTHFIELD END HENLEY ON THAMES
1995-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to JAMES BOARDMAN & PARTNERS 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 JAMES BOARDMAN & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-03-28 Outstanding LAWSON MARDON PACKAGING PENSION TRUST (1994) LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JAMES BOARDMAN & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of JAMES BOARDMAN & PARTNERS LIMITED registering or being granted any patents
Domain Names

JAMES BOARDMAN & PARTNERS LIMITED owns 1 domain names.

jamesboardman.co.uk  

Trademarks
We have not found any records of JAMES BOARDMAN & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES BOARDMAN & PARTNERS 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 (41100 - Development of building projects) as JAMES BOARDMAN & PARTNERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JAMES BOARDMAN & PARTNERS 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 JAMES BOARDMAN & PARTNERS 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 JAMES BOARDMAN & PARTNERS 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.