Company NameBoyton Place (Haverhill) Residents Management Company Limited
Company StatusActive
Company Number11242338
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 2018(6 years, 1 month 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 Gary Ivan Lee
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressPersimmon House Colville Road Works
Oulton Road
Lowestoft
Suffolk
NR33 9QS
Director NameMr Stacy Andrew Brett
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleHead Of Construction
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMiss Lucy Philippa Woodhall
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Ian David Hamilton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector In Charge
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 July 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMr Grant Bauckham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Colville Road Works
Oulton Road
Lowestoft
Suffolk
NR33 9QS
Director NameMr Simon Jeffrey Wood
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Colville Road Works
Oulton Road
Lowestoft
Suffolk
NR33 9QS
Director NameMr Simon Peter Rolfe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Colville Road Works
Oulton Road
Lowestoft
Suffolk
NR33 9QS
Secretary NameMelanie Hicks
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Colville Road Works
Oulton Road
Lowestoft
Suffolk
NR33 9QS
Secretary NameMr James Richard Inman
StatusResigned
Appointed01 September 2020(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
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 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

9 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
10 August 2022Appointment of Hertford Company Secretaries Limited as a secretary on 18 July 2022 (2 pages)
10 August 2022Termination of appointment of James Richard Inman as a secretary on 18 July 2022 (1 page)
5 May 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
12 November 2021Termination of appointment of Simon Peter Rolfe as a director on 1 November 2021 (1 page)
25 June 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
14 September 2020Termination of appointment of Melanie Hicks as a secretary on 1 September 2020 (1 page)
14 September 2020Appointment of Mr James Richard Inman as a secretary on 1 September 2020 (2 pages)
13 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Ian David Hamilton as a director on 16 January 2020 (2 pages)
5 December 2019Termination of appointment of Simon Jeffrey Wood as a director on 5 December 2019 (1 page)
5 December 2019Appointment of Miss Lucy Philippa Woodhall as a director on 5 December 2019 (2 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Grant Bauckham as a director on 21 January 2019 (1 page)
31 January 2019Appointment of Mr Stacy Andrew Brett as a director on 21 January 2019 (2 pages)
8 March 2018Incorporation (28 pages)