Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 BOYNE PARK LIMITED
Company Information for

12 BOYNE PARK LIMITED

SUITE 7 ASPECT HOUSE,, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ,
Company Registration Number
02394909
Private Limited Company
Active

Company Overview

About 12 Boyne Park Ltd
12 BOYNE PARK LIMITED was founded on 1989-06-14 and has its registered office in Marden. The organisation's status is listed as "Active". 12 Boyne Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12 BOYNE PARK LIMITED
 
Legal Registered Office
SUITE 7 ASPECT HOUSE,
PATTENDEN LANE
MARDEN
KENT
TN12 9QJ
Other companies in TN2
 
Filing Information
Company Number 02394909
Company ID Number 02394909
Date formed 1989-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-06 02:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 BOYNE PARK 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 12 BOYNE PARK LIMITED

Current Directors
Officer Role Date Appointed
DMG PROPERTY MANAGEMENT
Company Secretary 2018-02-01
COLIN CHARLES THOMAS PADDON
Director 2007-05-29
INDERJEET PALAHA-LEE
Director 2011-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIANE MARTIN
Director 2015-12-01 2018-05-09
BLOCK MANAGEMENT BURKINSHAW
Company Secretary 2008-05-01 2018-01-01
REBECCA JEZZARD
Director 2009-10-16 2011-01-31
NICHOLAS JAMES LAW
Director 2007-05-29 2010-07-21
DANIEL SPENCER BURKINSHAW
Company Secretary 2004-01-08 2008-05-01
JOHN WHITEHORN
Director 2005-03-16 2007-09-20
DAVID LAMBERT
Director 2000-02-01 2007-08-28
MATTHEW GRANT TOMLINSON
Director 2005-03-16 2006-09-15
NICHOLAS JAMES LAW
Director 1991-07-17 2005-03-16
ALISON MARY MOONEY
Company Secretary 2001-11-14 2004-01-08
ROBERT ADRIAN LAWRENCE
Company Secretary 1997-06-18 2001-11-15
ERNEST LEADBITTER CARR
Director 1997-07-30 2000-01-31
LINDSAY ANNE SKIDMORE
Director 1993-10-20 1999-09-28
JAMES CAMPBELL
Director 1991-06-14 1999-07-17
TIMOTHY DILL
Director 1991-06-14 1997-06-18
TIMOTHY DILL
Company Secretary 1991-07-17 1997-05-12
RUTH GILLIAN HERBERT
Director 1991-06-14 1992-08-31
ERNEST LEADBITTER CARR
Company Secretary 1991-06-14 1991-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DMG PROPERTY MANAGEMENT LOCKS MEADOW HEADCORN MANAGEMENT LIMITED Company Secretary 2018-02-21 CURRENT 2011-01-18 Active
DMG PROPERTY MANAGEMENT BROADWATER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-23 CURRENT 1989-07-05 Active
DMG PROPERTY MANAGEMENT C.L.G. BUNGALOWS LIMITED Company Secretary 2015-07-01 CURRENT 1992-05-06 Active
DMG PROPERTY MANAGEMENT THE MARTINS MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-11 CURRENT 1987-09-30 Active
DMG PROPERTY MANAGEMENT SOUTH DOCKS MARINA 222 RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-10-14 CURRENT 1995-10-30 Active
DMG PROPERTY MANAGEMENT THE DELL (THREE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-06 CURRENT 1991-08-06 Active
DMG PROPERTY MANAGEMENT SUMMER COURT (PARK ROAD) MANAGEMENT LIMITED Company Secretary 2014-06-09 CURRENT 2005-06-09 Active
DMG PROPERTY MANAGEMENT WHITE WILLOW CLOSE (BLOCK G) LIMITED Company Secretary 2014-06-08 CURRENT 2005-06-08 Active
DMG PROPERTY MANAGEMENT HALL HOUSE MANAGEMENT LIMITED Company Secretary 2014-05-29 CURRENT 2002-05-29 Active
DMG PROPERTY MANAGEMENT MORNINGTON ROAD (BLOCK A) MANAGEMENT CO. LIMITED Company Secretary 2014-02-21 CURRENT 1990-03-13 Active
DMG PROPERTY MANAGEMENT HARTON STREET MANAGEMENT LIMITED Company Secretary 2013-05-01 CURRENT 1989-03-28 Active
DMG PROPERTY MANAGEMENT DELTA RIVERSIDE RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-03-01 CURRENT 2003-09-22 Active
DMG PROPERTY MANAGEMENT WITHAM COURT MANAGEMENT COMPANY LTD Company Secretary 2013-01-01 CURRENT 1988-06-06 Active
DMG PROPERTY MANAGEMENT THE SITTINGBOURNE ROAD, MAIDSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-22 CURRENT 2004-10-21 Active
DMG PROPERTY MANAGEMENT GREAT DURGATES ESTATE COMPANY LIMITED Company Secretary 2012-03-31 CURRENT 2007-05-14 Active
DMG PROPERTY MANAGEMENT LIME TREE WALK MANAGEMENT LIMITED Company Secretary 2012-03-02 CURRENT 1984-08-23 Active
DMG PROPERTY MANAGEMENT BECKENHAM GROVE (BROMLEY) MANAGEMENT LIMITED Company Secretary 2012-02-28 CURRENT 2003-02-27 Active
DMG PROPERTY MANAGEMENT WALLACE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-21 CURRENT 2004-10-14 Active
DMG PROPERTY MANAGEMENT RIVER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-15 CURRENT 1980-08-21 Active
DMG PROPERTY MANAGEMENT CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED Company Secretary 2012-02-14 CURRENT 2004-02-04 Active
DMG PROPERTY MANAGEMENT CASTLEVIEW II FREEHOLD COMPANY LIMITED Company Secretary 2012-02-10 CURRENT 2002-07-11 Active
DMG PROPERTY MANAGEMENT HIGHVIEW RESIDENTS CO. (SHOOTERS HILL) LIMITED Company Secretary 2012-02-07 CURRENT 1966-03-02 Active
DMG PROPERTY MANAGEMENT PRINCES QUAY RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-09-01 CURRENT 1998-09-30 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
2024-06-23CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2023-06-09CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR INDERJEET PALAHA-LEE
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-05PSC08Notification of a person with significant control statement
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE MARTIN
2018-02-05AP04Appointment of Dmg Property Management as company secretary on 2018-02-01
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM 5 Birling Road Tunbridge Wells Kent TN2 5LX
2018-01-19TM02Termination of appointment of Block Management Burkinshaw on 2018-01-01
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES
2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 7
2016-08-19AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-08AP01DIRECTOR APPOINTED MRS CHRISTIANE MARTIN
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 7
2015-07-02AR0108/06/15 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 7
2014-08-04AR0108/06/14 ANNUAL RETURN FULL LIST
2014-08-04AD04Register(s) moved to registered office address 5 Birling Road Tunbridge Wells Kent TN2 5LX
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-30AR0108/06/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-09AR0108/06/12 ANNUAL RETURN FULL LIST
2011-10-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JEZZARD
2011-06-10AR0108/06/11 ANNUAL RETURN FULL LIST
2011-06-06AP01DIRECTOR APPOINTED MRS INDERJEET PALAHA-LEE
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-08-31AP01DIRECTOR APPOINTED MISS REBECCA JEZZARD
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAW
2010-06-15AR0108/06/10 FULL LIST
2010-06-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES THOMAS PADDON / 08/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES LAW / 08/06/2010
2010-06-14AD02SAIL ADDRESS CREATED
2009-09-11AA31/03/09 TOTAL EXEMPTION FULL
2009-06-11363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-10AA31/03/08 TOTAL EXEMPTION FULL
2008-06-15363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-13288aSECRETARY APPOINTED BLOCK MANAGEMENT BURKINSHAW
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY DANIEL BURKINSHAW
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID LAMBERT
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 1 VALE ROAD TUNBRIDGE WELLS KENT TN1 1BS
2007-10-01288bDIRECTOR RESIGNED
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-17363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-05288bDIRECTOR RESIGNED
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-14288cSECRETARY'S PARTICULARS CHANGED
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-05288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-29363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-16287REGISTERED OFFICE CHANGED ON 16/01/04 FROM: KELLY HOUSE WARWICK ROAD TUNBRIDGE WELLS KENT TN1 1YL
2004-01-16288bSECRETARY RESIGNED
2004-01-16288aNEW SECRETARY APPOINTED
2003-07-17363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-12363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-02-27288bSECRETARY RESIGNED
2002-02-27288aNEW SECRETARY APPOINTED
2001-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-06363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-27363(288)DIRECTOR RESIGNED
2000-06-27363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-02-22288aNEW DIRECTOR APPOINTED
2000-02-09288bDIRECTOR RESIGNED
1999-08-18288bDIRECTOR RESIGNED
1999-07-08363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-05-07AAFULL ACCOUNTS MADE UP TO 31/03/99
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 12 BOYNE PARK 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 12 BOYNE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 BOYNE PARK 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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 12 BOYNE PARK LIMITED

Intangible Assets
Patents
We have not found any records of 12 BOYNE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 BOYNE PARK LIMITED
Trademarks
We have not found any records of 12 BOYNE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 BOYNE PARK 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 12 BOYNE PARK 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 12 BOYNE PARK 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 12 BOYNE PARK 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 12 BOYNE PARK 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.