Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 55 BOYNE ROAD MANAGEMENT LIMITED
Company Information for

55 BOYNE ROAD MANAGEMENT LIMITED

55 BOYNE ROAD, LONDON, SE13 5AN,
Company Registration Number
03778545
Private Limited Company
Active

Company Overview

About 55 Boyne Road Management Ltd
55 BOYNE ROAD MANAGEMENT LIMITED was founded on 1999-05-27 and has its registered office in . The organisation's status is listed as "Active". 55 Boyne Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
55 BOYNE ROAD MANAGEMENT LIMITED
 
Legal Registered Office
55 BOYNE ROAD
LONDON
SE13 5AN
Other companies in SE13
 
Filing Information
Company Number 03778545
Company ID Number 03778545
Date formed 1999-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:56:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 55 BOYNE ROAD MANAGEMENT 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 55 BOYNE ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN NEIGHBOUR
Company Secretary 2018-02-10
ZACH GATU
Director 2018-02-10
ROBERT JOHN NEIGHBOUR
Director 2016-05-03
REBECCA SHORT
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE DEBORAH HARRIET DENT
Company Secretary 2016-05-02 2018-02-10
ALISTAIR TIMOTHY WILSON DENT
Director 2012-08-17 2018-02-10
HARRIET MARY EDWARDS
Director 2010-08-05 2018-02-10
JOHN CARL EVANS
Director 2003-03-12 2016-05-03
HARRIET MARY EDWARDS
Company Secretary 2012-08-15 2016-05-02
CURTIS ANTHONY STAPLETON
Director 2006-08-28 2013-09-10
CURTIS ANTHONY STAPLETON
Company Secretary 2007-11-22 2012-08-15
ANDREW CLARK
Company Secretary 2006-08-09 2007-11-22
ANDREW CLARK
Director 2005-09-05 2007-11-22
LINDA WANBON
Director 2002-10-18 2006-08-24
LINDA WANBON
Company Secretary 2005-09-01 2006-08-09
BEN WILLIAMS
Director 2002-10-25 2005-09-02
BEN WILLIAMS
Company Secretary 2003-03-10 2005-09-01
MARK JOHN BUTLER
Director 1999-05-27 2003-03-13
MARK JOHN BUTLER
Company Secretary 1999-05-27 2003-03-10
SUZANNE FRANCES HUNT
Director 1999-05-27 2002-11-18
JANET LOUISE LAMONT
Director 2002-04-29 2002-10-25
JACQUELINE ANNE ASHTON
Director 2000-09-20 2002-04-29
KARL RICHARD ANDERSON
Director 1999-05-27 2000-09-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-05-27 1999-05-27
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-05-27 1999-05-27

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
2023-02-17CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-18AP01DIRECTOR APPOINTED MS JEAN PARRY
2022-02-16Appointment of Mr Zacharia Gatu as company secretary on 2022-02-16
2022-02-16AP03Appointment of Mr Zacharia Gatu as company secretary on 2022-02-16
2022-02-13CESSATION OF ROBERT JOHN NEIGHBOUR AS A PERSON OF SIGNIFICANT CONTROL
2022-02-13Termination of appointment of Robert John Neighbour on 2021-07-30
2022-02-13CESSATION OF THOMAS MATTHEW NEIGHBOUR AS A PERSON OF SIGNIFICANT CONTROL
2022-02-13APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN NEIGHBOUR
2022-02-13APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN NEIGHBOUR
2022-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN NEIGHBOUR
2022-02-13PSC07CESSATION OF ROBERT JOHN NEIGHBOUR AS A PERSON OF SIGNIFICANT CONTROL
2022-02-13TM02Termination of appointment of Robert John Neighbour on 2021-07-30
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-25PSC07CESSATION OF SOPHIE DEBORAH HARRIET DENT AS A PSC
2018-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACH GATU
2018-02-25PSC07CESSATION OF HARRIET MARY EDWARDS AS A PSC
2018-02-25AP01DIRECTOR APPOINTED MISS REBECCA SHORT
2018-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SHORT
2018-02-25PSC07CESSATION OF JOSE JUAN MARTIN-HINOJAL AS A PSC
2018-02-25PSC07CESSATION OF ALISTAIR TIMOTHY WILSON DENT AS A PSC
2018-02-17AP01DIRECTOR APPOINTED MR ZACH GATU
2018-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET EDWARDS
2018-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DENT
2018-02-17TM02Termination of appointment of Sophie Deborah Harriet Dent on 2018-02-10
2018-02-17AP03Appointment of Mr Robert John Neighbour as company secretary on 2018-02-10
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-20AP03Appointment of Mrs Sophie Deborah Harriet Dent as company secretary on 2016-05-02
2017-02-20TM02Termination of appointment of Harriet Mary Edwards on 2016-05-02
2017-02-05AP01DIRECTOR APPOINTED MR ROBERT JOHN NEIGHBOUR
2016-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARL EVANS
2016-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-14AR0113/02/16 ANNUAL RETURN FULL LIST
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-02AR0113/02/15 ANNUAL RETURN FULL LIST
2015-03-02AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-02-03AP01DIRECTOR APPOINTED MR ALISTAIR TIMOTHY WILSON DENT
2014-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-11AR0113/02/14 FULL LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS STAPLETON
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS STAPLETON
2013-03-12AR0113/02/13 FULL LIST
2013-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY CURTIS STAPLETON
2013-02-21AP03SECRETARY APPOINTED MS HARRIET MARY EDWARDS
2012-02-14AR0113/02/12 FULL LIST
2012-01-31AA31/05/11 TOTAL EXEMPTION FULL
2011-02-16AR0113/02/11 FULL LIST
2011-02-08AA31/05/10 TOTAL EXEMPTION FULL
2010-08-07DISS40DISS40 (DISS40(SOAD))
2010-08-06AR0113/02/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARK / 13/02/2010
2010-08-05AP01DIRECTOR APPOINTED MS HARRIET MARY EDWARDS
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CURTIS ANTHONY STAPLETON / 13/02/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARL EVANS / 13/02/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2010-08-03GAZ1FIRST GAZETTE
2010-05-12AA31/05/09 TOTAL EXEMPTION FULL
2009-02-13363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-06-09AA31/05/08 TOTAL EXEMPTION FULL
2008-04-02363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CURTIS STAPLETON / 01/04/2008
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY ANDREW CLARK
2007-12-07288aNEW SECRETARY APPOINTED
2007-03-02363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-09-06288bDIRECTOR RESIGNED
2006-08-17288aNEW SECRETARY APPOINTED
2006-08-17288bSECRETARY RESIGNED
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-17288bDIRECTOR RESIGNED
2006-02-17363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2006-02-17288bSECRETARY RESIGNED
2005-09-14288bSECRETARY RESIGNED
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-03-29363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-03-26363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-05-30288bDIRECTOR RESIGNED
2003-03-17288bSECRETARY RESIGNED
2003-03-17288aNEW SECRETARY APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-20288aNEW DIRECTOR APPOINTED
2002-11-13288bDIRECTOR RESIGNED
2002-11-13288bDIRECTOR RESIGNED
2002-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-19288aNEW DIRECTOR APPOINTED
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 55 BOYNE ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against 55 BOYNE ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
55 BOYNE ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 55 BOYNE ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 3
Cash Bank In Hand 2011-06-01 £ 3
Shareholder Funds 2012-06-01 £ 3
Shareholder Funds 2011-06-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 55 BOYNE ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 55 BOYNE ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 55 BOYNE ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 55 BOYNE ROAD MANAGEMENT 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 55 BOYNE ROAD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 55 BOYNE ROAD MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party55 BOYNE ROAD MANAGEMENT LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 55 BOYNE ROAD MANAGEMENT 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 55 BOYNE ROAD MANAGEMENT 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4