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

BOSTON MEADOWS PROPERTY COMPANY LIMITED

76 MANOR WAY, BECKENHAM, KENT, BR3 3LR,
Company Registration Number
04452221
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Boston Meadows Property Company Ltd
BOSTON MEADOWS PROPERTY COMPANY LIMITED was founded on 2002-05-30 and has its registered office in Beckenham. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Boston Meadows Property Company Limited is a Private Limited Company registered in 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
BOSTON MEADOWS PROPERTY COMPANY LIMITED
 
Legal Registered Office
76 MANOR WAY
BECKENHAM
KENT
BR3 3LR
Other companies in BR3
 
Previous Names
WYBERTON DEVELOPMENTS LTD30/07/2007
Filing Information
Company Number 04452221
Company ID Number 04452221
Date formed 2002-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802243769  
Last Datalog update: 2024-04-06 21:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSTON MEADOWS PROPERTY 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 BOSTON MEADOWS PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL LAWRENCE JOHN EGAN-WYER
Company Secretary 2007-06-04
CARYS EGAN-WYER
Director 2010-03-01
MATTHEW EGAN-WYER
Director 2010-03-01
PAMELA EGAN-WYER
Director 2010-03-01
RUSSELL LAWRENCE EGAN-WYER
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL EGAN-WYER
Director 2010-06-20 2011-10-26
JOHN ROBERT HAWKER
Director 2003-01-07 2010-01-01
RUSSELL EGAN WYER
Director 2006-06-05 2009-04-01
STONEBLOCK UK LIMITED
Director 2007-06-04 2008-06-30
MALCOLM EDWARD WILLIS
Company Secretary 2002-05-30 2007-06-04
GUY CHARLES CORNELIUS OBRIEN
Director 2002-05-30 2007-06-04
JOHN EDWARD DENNIS
Director 2005-05-19 2006-05-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-05-30 2002-05-30
WATERLOW NOMINEES LIMITED
Nominated Director 2002-05-30 2002-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARYS EGAN-WYER BRIGHTSPACE LIMITED Director 2010-03-01 CURRENT 2004-03-29 Active
PAMELA EGAN-WYER BRIGHTSPACE LIMITED Director 2010-03-01 CURRENT 2004-03-29 Active
RUSSELL LAWRENCE EGAN-WYER 21 QUEENS ROAD LIMITED Director 2016-06-24 CURRENT 2006-09-22 Active
RUSSELL LAWRENCE EGAN-WYER FIRST CHOICE HOUSE MANAGEMENT LTD Director 2015-07-17 CURRENT 2015-07-17 Active
RUSSELL LAWRENCE EGAN-WYER BOSTON CHARTWELL MEADOWS LTD Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-04-05
RUSSELL LAWRENCE EGAN-WYER BRIGHTSPACE LIMITED Director 2012-04-01 CURRENT 2004-03-29 Active

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
2024-03-26CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2023-05-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-10-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044522210011
2019-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044522210013
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044522210013
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10AP01DIRECTOR APPOINTED MRS PAMELA EGAN-WYER
2017-05-09AP01DIRECTOR APPOINTED MS CARYS EGAN-WYER
2017-05-09AP01DIRECTOR APPOINTED MR MATTHEW EGAN-WYER
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100100
2015-12-15AR0115/12/15 ANNUAL RETURN FULL LIST
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100100
2015-05-18AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-18CH03SECRETARY'S DETAILS CHNAGED FOR RUSSELL LAWRENCE JOHN EGAN-WYER on 2014-01-01
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM C/O R Lawrence Basement Fla Tg 18 Bromley Road Beckenham Kent BR3 2JD
2015-05-18REGISTERED OFFICE CHANGED ON 18/05/15 FROM , C/O R Lawrence, Basement Fla Tg, 18 Bromley Road, Beckenham, Kent, BR3 2JD
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 100100
2014-12-30AR0110/12/14 ANNUAL RETURN FULL LIST
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044522210012
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044522210011
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100100
2013-12-11AR0110/12/13 ANNUAL RETURN FULL LIST
2013-04-11AR0101/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0101/03/12 ANNUAL RETURN FULL LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EGAN-WYER
2012-06-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2012-03-12AR0101/06/11 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-03-02AR0101/03/11 FULL LIST
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL LAWRENCE JOHN EGAN-WYER / 01/03/2011
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-06-29AP01DIRECTOR APPOINTED MR RUSSELL EGAN-WYER
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 76 MANOR WAY BECKENHAM KENT BR3 3LR
2010-06-21REGISTERED OFFICE CHANGED ON 21/06/10 FROM , 76 Manor Way, Beckenham, Kent, BR3 3LR
2010-06-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-09AR0131/03/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2010-01-14AP01DIRECTOR APPOINTED MR RUSSELL EGAN-WYER
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKER
2009-08-20363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL EGAN WYER
2009-04-04DISS40DISS40 (DISS40(SOAD))
2009-04-01363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR STONEBLOCK UK LIMITED
2009-03-31GAZ1FIRST GAZETTE
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2008-04-0788(2)AD 21/03/08-21/03/08 GBP SI 100000@1=100000 GBP IC 100/100100
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-08123NC INC ALREADY ADJUSTED 05/06/07
2008-03-08RES04GBP NC 100/100100 05/06/2007
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30CERTNMCOMPANY NAME CHANGED WYBERTON DEVELOPMENTS LTD CERTIFICATE ISSUED ON 30/07/07
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-15288bSECRETARY RESIGNED
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: GLOBE FARM HOUSE FARNHAM ROAD FARNHAM BISHOPS STORTFORD CM23 1HR
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-06-15Registered office changed on 15/06/07 from:\globe farm house, farnham road, farnham, bishops stortford CM23 1HR
2007-02-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13288aNEW DIRECTOR APPOINTED
2006-05-31363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-31288bDIRECTOR RESIGNED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16288aNEW DIRECTOR APPOINTED
2005-05-31363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03Registered office changed on 03/07/02 from:\131-133 southlands road, bromley, kent, BR2 9QT
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BOSTON MEADOWS PROPERTY COMPANY 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 Off2009-03-31
Fines / Sanctions
No fines or sanctions have been issued against BOSTON MEADOWS PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-18 Outstanding B M SAMUELS FINANCE GROUP PLC
2014-01-18 Outstanding B M SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 2008-03-14 Outstanding UNITY TRUST BANK PLC
LEGAL MORTGAGE 2006-07-12 Satisfied HSBC BANK PLC
DEBENTURE 2006-06-20 Satisfied HSBC BANK PLC
AIRCRAFT MORTGAGE 2003-10-31 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2003-06-06 Satisfied EGT FINANCE LIMITED
LEGAL CHARGE 2003-04-04 Satisfied EGT FINANCE LIMITED
RENT CHARGE AGREEMENT 2003-04-04 Satisfied EGT FINANCE LIMITED
DEBENTURE 2003-04-04 Satisfied EGT FINANCE LIMITED
LEGAL MORTGAGE 2002-10-07 Satisfied PEARL HOLDINGS (EUROPE) LIMITED
LEGAL MORTGAGE 2002-09-07 Satisfied PEARL HOLDINGS (EUROPE) LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 1,773,144
Creditors Due Within One Year 2012-04-01 £ 969,629

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 BOSTON MEADOWS PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200,100
Cash Bank In Hand 2012-04-01 £ 1,004
Current Assets 2012-04-01 £ 2,501,104
Debtors 2012-04-01 £ 0
Shareholder Funds 2012-04-01 £ 241,669
Stocks Inventory 2012-04-01 £ 2,500,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOSTON MEADOWS PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSTON MEADOWS PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of BOSTON MEADOWS PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSTON MEADOWS PROPERTY 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 (41100 - Development of building projects) as BOSTON MEADOWS PROPERTY COMPANY 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 BOSTON MEADOWS PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOSTON MEADOWS PROPERTY COMPANY LIMITEDEvent Date2009-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSTON MEADOWS PROPERTY 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 BOSTON MEADOWS PROPERTY 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.