Company NameThe Boulevards (East Tilbury) Residents Management Company Limited
Company StatusActive
Company Number09570747
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 2015(8 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Luke James Atkinson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard John Hush
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Director NameMr Richard John Hush
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Director NameMr Matthew David Atton
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 July 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Norman Donaldson Sharpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Church Essex 10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Philip Leslie James Standen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Director NameMr James Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Church Essex 10 Collingwood Road
Witham
Essex
CM8 2EA
Secretary NameMr Ercan Mehmet
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Daniel James Rapson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(2 months after company formation)
Appointment Duration1 year (resigned 31 July 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Damian Patrick Seddon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 31 December 2016)
RoleCommercial & Technical Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Jason Lee Andrews
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Secretary NameMrs Melanie Hicks
StatusResigned
Appointed11 September 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 2020)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Secretary NameMr James Richard Inman
StatusResigned
Appointed14 August 2020(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

5 May 2023Confirmation statement made on 1 May 2023 with updates (3 pages)
21 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
8 July 2022Termination of appointment of James Richard Inman as a secretary on 8 July 2022 (1 page)
8 July 2022Appointment of B-Hive Company Secretarial Services Limited as a secretary on 8 July 2022 (2 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 November 2020Appointment of Mr Matthew David Atton as a director on 1 November 2020 (2 pages)
15 October 2020Appointment of Mr Richard John Hush as a director on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of James Fitzpatrick as a director on 15 October 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
14 August 2020Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page)
14 August 2020Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages)
14 August 2020Termination of appointment of Philip Leslie James Standen as a director on 14 August 2020 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 November 2018Termination of appointment of Jason Lee Andrews as a director on 26 November 2018 (1 page)
27 November 2018Appointment of Mr Luke James Atkinson as a director on 26 November 2018 (2 pages)
29 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 September 2017Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages)
20 September 2017Termination of appointment of Ercan Mehmet as a secretary on 11 September 2017 (1 page)
20 September 2017Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages)
20 September 2017Termination of appointment of Ercan Mehmet as a secretary on 11 September 2017 (1 page)
20 September 2017Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages)
20 September 2017Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages)
20 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 January 2017Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
12 January 2017Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages)
9 August 2016Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page)
6 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
6 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
27 July 2015Termination of appointment of Norman Donaldson Sharpe as a director on 6 July 2015 (1 page)
27 July 2015Termination of appointment of Norman Donaldson Sharpe as a director on 6 July 2015 (1 page)
27 July 2015Termination of appointment of Norman Donaldson Sharpe as a director on 6 July 2015 (1 page)
27 July 2015Appointment of Mr Daniel James Rapson as a director on 6 July 2015 (2 pages)
27 July 2015Appointment of Mr Daniel James Rapson as a director on 6 July 2015 (2 pages)
27 July 2015Appointment of Mr Daniel James Rapson as a director on 6 July 2015 (2 pages)
1 May 2015Incorporation (35 pages)
1 May 2015Incorporation (35 pages)