Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLEYN COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

BOLEYN COURT RESIDENTS ASSOCIATION LIMITED

12 BOLEYN COURT, BRIDGE ROAD, EAST MOLESEY, SURREY, KT8 9HY,
Company Registration Number
00648362
Private Limited Company
Active

Company Overview

About Boleyn Court Residents Association Ltd
BOLEYN COURT RESIDENTS ASSOCIATION LIMITED was founded on 1960-02-01 and has its registered office in East Molesey. The organisation's status is listed as "Active". Boleyn Court Residents Association 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
BOLEYN COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
12 BOLEYN COURT
BRIDGE ROAD
EAST MOLESEY
SURREY
KT8 9HY
Other companies in KT8
 
Filing Information
Company Number 00648362
Company ID Number 00648362
Date formed 1960-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/02/2023
Account next due 01/11/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:22:33
Primary Source:Companies House
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 BOLEYN COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DAVORIN KAISER
Company Secretary 2014-03-04
MAIDA KAISER
Company Secretary 2014-03-04
TIMOTHY JAMES SOWRY
Company Secretary 2014-03-04
THOMAS NATHANIEL ALLEN
Director 2006-02-16
JULIAN ARMISTEAD
Director 2006-05-12
GERALDINE MARY BOSWORTH
Director 1999-03-02
CHARLOTTE ANNE BYRNE
Director 2016-12-05
JOANNE ELIZABETH CARROLL-SMART
Director 2001-04-20
JAMES ALEXANDER DAND
Director 1999-08-14
EILEEN FIRTH
Director 2012-01-13
GERARD EDWARD, MARY FIRTH
Director 2012-01-13
DAVID REGINALD HOSKING
Director 2014-04-28
HILLARY ANN CHARLOTTE HOSKING
Director 2014-04-28
EIRA HUMPHRIES
Director 2007-07-16
DAVORIN KAISER
Director 2011-11-04
MAIDA KAISER
Director 2011-11-04
DAVID LUSTY
Director 1992-04-04
KRISTIN ALICIA SOWRY
Director 2013-04-26
TIMOTHY JAMES SOWRY
Director 2013-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE EVELYN FRAZER
Company Secretary 2011-03-04 2014-03-04
NICOLA EMMA FRAZER
Company Secretary 2012-03-16 2014-03-04
GEORGE ANDERSON
Director 1992-04-04 2011-11-04
EDWARD THOMAS JONES
Company Secretary 1999-03-18 2011-03-04
MICHELLE DRONEY
Director 2003-11-21 2007-02-23
MARILYN STUCKEY BRYANT
Director 2000-04-14 2006-05-12
JEREMIAH ANTHONY CARROLL
Director 2001-04-20 2006-02-02
DONALD BRUCE BRYANT
Director 2000-04-14 2004-02-16
JOHN FLETCHER FOLLIOTT BLANDFORD
Director 1996-03-15 2003-11-21
JOSEPH EDWARD BLANEY
Director 1997-03-17 2001-04-20
BETTY ROSEMARY EVANS
Director 1996-03-28 2000-03-24
PERCIVAL THOMAS COOPER BOSWORTH
Director 1992-04-04 2000-01-14
JOHN FLETCHER FOLLIOTT BLANDFORD
Company Secretary 1996-03-15 1999-03-18
ANTHONY EDWARD ROBSHAW BURTON
Director 1993-12-23 1997-04-10
DESIREE FIONA RATCLIFFE
Company Secretary 1994-03-09 1996-03-15
JOHN FLETCHER FOLLIOTT BLANDFORD
Company Secretary 1992-04-04 1994-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS NATHANIEL ALLEN HOME (HERSHAM) MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-04-24 Active
DAVORIN KAISER KAISER&KAISER LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off

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
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-11-19CH01Director's details changed for Mr John Anthony Gold on 2023-10-02
2023-10-02APPOINTMENT TERMINATED, DIRECTOR BARBARA ELIZABETH WORRALL
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JOHN GRENVILLE LUSTY
2023-10-02DIRECTOR APPOINTED MR GEORGE ANTHONY AICOLINA
2023-10-02DIRECTOR APPOINTED MR JOHN ANTHONY GOLD
2023-10-02AP01DIRECTOR APPOINTED MR GEORGE ANTHONY AICOLINA
2023-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ELIZABETH WORRALL
2023-05-01CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-05-01MICRO ENTITY ACCOUNTS MADE UP TO 01/02/23
2023-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/23
2023-05-01CS01CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-08-19PSC08Notification of a person with significant control statement
2022-06-21APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SOWRY
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SOWRY
2022-05-24Appointment of Ms Jodie Hannah Milne as company secretary on 2022-03-17
2022-05-24Termination of appointment of Timothy James Sowry on 2022-03-17
2022-05-24APPOINTMENT TERMINATED, DIRECTOR KRISTIN ALICIA SOWRY
2022-05-24APPOINTMENT TERMINATED, DIRECTOR EILEEN FIRTH
2022-05-24DIRECTOR APPOINTED MS SARAH MARIA EILEEN FIRTH
2022-05-24DIRECTOR APPOINTED MR PAUL GUILLIOTTI
2022-05-24CESSATION OF TIMOTHY JAMES SOWRY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-05-24PSC07CESSATION OF TIMOTHY JAMES SOWRY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24AP01DIRECTOR APPOINTED MS SARAH MARIA EILEEN FIRTH
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIN ALICIA SOWRY
2022-05-24TM02Termination of appointment of Timothy James Sowry on 2022-03-17
2022-05-24AP03Appointment of Ms Jodie Hannah Milne as company secretary on 2022-03-17
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/22
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/22
2021-10-02AP01DIRECTOR APPOINTED MS JODIE HANNAH MILNE
2021-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MAIDA KAISER
2021-10-02TM02Termination of appointment of Maida Kaiser on 2021-09-30
2021-09-13AP01DIRECTOR APPOINTED MRS BARBARA ELIZABETH WORRALL
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUSTY
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/21
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GERARD EDWARD, MARY FIRTH
2020-04-04PSC04Change of details for Mr Timothy James Sowry as a person with significant control on 2020-04-04
2020-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/20
2020-04-04TM02Termination of appointment of Davorin Kaiser on 2020-04-02
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/19
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 72
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FRAZER
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FRAZER
2017-04-27AP01DIRECTOR APPOINTED MS CHARLOTTE ANNE BYRNE
2017-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/17
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 72
2016-04-13AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/16
2016-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JAMES SOWRY on 2016-04-11
2015-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 72
2015-05-05AR0104/04/15 ANNUAL RETURN FULL LIST
2015-05-01AP01DIRECTOR APPOINTED MRS HILLARY ANN CHARLOTTE HOSKING
2015-05-01AP01DIRECTOR APPOINTED MR DAVID REGINALD HOSKING
2014-07-25AA01/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 72
2014-05-02AR0104/04/14 ANNUAL RETURN FULL LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUSTY / 04/03/2014
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JONES
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EIRA HUMPHRIES / 04/03/2014
2014-05-01AP03SECRETARY APPOINTED MR TIMOTHY JAMES SOWRY
2014-05-01AP03SECRETARY APPOINTED MR DAVORIN KAISER
2014-05-01AP01DIRECTOR APPOINTED MRS KRISTIN ALICIA SOWRY
2014-05-01AP01DIRECTOR APPOINTED MR TIMOTHY JAMES SOWRY
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JONES
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE EVERETT
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE FRAZER
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY NICOLA FRAZER
2014-05-01AP03SECRETARY APPOINTED MRS MAIDA KAISER
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 4 BOLEYN COURT BRIDGE ROAD EAST MOLESEY SURREY KT8 9HY UNITED KINGDOM
2013-05-14AA01/02/13 TOTAL EXEMPTION FULL
2013-05-03AR0104/04/13 FULL LIST
2012-06-11AA01/02/12 TOTAL EXEMPTION FULL
2012-05-02AR0104/04/12 FULL LIST
2012-05-01AP03SECRETARY APPOINTED MISS NICOLA EMMA FRAZER
2012-05-01AP01DIRECTOR APPOINTED MRS MAIDA KAISER
2012-05-01AP01DIRECTOR APPOINTED MR DAVORIN KAISER
2012-05-01AP01DIRECTOR APPOINTED MRS EILEEN FIRTH
2012-05-01AP01DIRECTOR APPOINTED MR GERARD EDWARD, MARY FIRTH
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA EVANS
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDERSON
2011-04-19AR0104/04/11 FULL LIST
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 9 BOLEYN COURT BRIDGE ROAD EAST MOLESEY SURREY KT8 9HY
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD JONES
2011-04-18AP03SECRETARY APPOINTED MISS MICHELLE EVELYN FRAZER
2011-03-11AA01/02/11 TOTAL EXEMPTION FULL
2010-10-29AA01/02/10 TOTAL EXEMPTION FULL
2010-04-23AR0104/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUSTY / 01/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS JONES / 01/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EIRA HUMPHRIES / 01/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA EMMA FRAZER / 01/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE EVELYN FRAZER / 01/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE EVERETT / 01/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EVANS / 01/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER DAND / 03/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH CARROLL-SMART / 01/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARY BOSWORTH / 01/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ARMISTEAD / 01/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDERSON / 01/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER DAND / 03/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS NATHANIEL ALLEN / 10/11/2009
2009-06-26AA01/02/09 TOTAL EXEMPTION FULL
2009-04-27363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED EIRA HUMPHRIES
2008-04-21AA01/02/08 TOTAL EXEMPTION FULL
2008-04-14363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR REBECCA ZARKOS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/07
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03363sRETURN MADE UP TO 04/04/07; CHANGE OF MEMBERS
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BOLEYN COURT RESIDENTS ASSOCIATION 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 BOLEYN COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOLEYN COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Filed Financial Reports
Annual Accounts
2015-02-01
Annual Accounts
2016-02-01
Annual Accounts
2017-02-01
Annual Accounts
2018-02-01
Annual Accounts
2019-02-01
Annual Accounts
2020-02-01
Annual Accounts
2021-02-01
Annual Accounts
2022-02-01

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 BOLEYN COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BOLEYN COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLEYN COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of BOLEYN COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLEYN COURT RESIDENTS ASSOCIATION 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 (68201 - Renting and operating of Housing Association real estate) as BOLEYN COURT RESIDENTS ASSOCIATION LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BOLEYN COURT RESIDENTS ASSOCIATION 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 BOLEYN COURT RESIDENTS ASSOCIATION 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 BOLEYN COURT RESIDENTS ASSOCIATION 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.