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

BOYNE PARK MANAGEMENT COMPANY LIMITED

34 Monson Road, Tunbridge Wells, KENT, TN1 1LU,
Company Registration Number
05384149
Private Limited Company
Active

Company Overview

About Boyne Park Management Company Ltd
BOYNE PARK MANAGEMENT COMPANY LIMITED was founded on 2005-03-07 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Boyne Park Management Company 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
BOYNE PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
34 Monson Road
Tunbridge Wells
KENT
TN1 1LU
Other companies in TN4
 
Filing Information
Company Number 05384149
Company ID Number 05384149
Date formed 2005-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-14 09:10:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOYNE PARK MANAGEMENT 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 BOYNE PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KATRINA SUSANNAH TURNER
Company Secretary 2016-11-24
WENDY ALICE CLIFFORD
Director 2005-03-07
SARAH ANNE MARRIOTT
Director 2017-01-28
PATRICK GERARD MURRAY
Director 2014-03-01
SIMON CHARLES TURNER
Director 2015-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MURRAY HALES
Director 2012-05-18 2017-01-12
GILLIAN MARGARET HALES
Company Secretary 2012-05-18 2016-12-19
SOCK HWANG TAN
Director 2014-03-01 2016-11-15
SARA-JANE RATCLIFFE
Director 2009-12-01 2015-05-01
IAN KEITH ROYCE MYLON
Director 2007-06-28 2013-12-01
LAURA LAMBERT
Director 2007-09-25 2013-11-01
TIMOTHY JOHN STEPHEN
Director 2006-07-05 2012-05-18
MAUREEN LUCHT DE FREIBRUCH
Company Secretary 2005-03-07 2009-12-13
ERIC BERNARD GEORGES LUCHT DE FREIBRUCH
Director 2005-03-07 2009-11-13
QUEENIE SAVAGE
Director 2005-03-07 2007-08-01
CHRISTINE DAVIES
Director 2005-03-07 2007-06-28
CAROL MORETTA BENTLEY
Director 2005-03-07 2006-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANNE MARRIOTT THE FLOOD PARTNERSHIP LTD Director 2017-09-08 CURRENT 2016-11-14 Active - Proposal to Strike off
SARAH ANNE MARRIOTT BLACKDEN LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2018-07-03
SIMON CHARLES TURNER ABRAXAS MARITIME LTD Director 2007-05-25 CURRENT 2007-05-25 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
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-08-31Appointment of Tw Property as company secretary on 2023-08-18
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-15Termination of appointment of Alexandre Boyes Man Ltd on 2023-08-14
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-11-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TURNER
2022-08-09AP04Appointment of Alexandre Boyes Man Ltd as company secretary on 2022-08-09
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM 28 Boyne Park Tunbridge Wells Kent TN4 8ET
2022-08-09TM02Termination of appointment of Katrina Susannah Turner on 2022-08-09
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR PATRICK GERARD MURRAY
2022-01-31DIRECTOR APPOINTED MRS DIANE REAY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR BRYONY CLAYSON
2022-01-31DIRECTOR APPOINTED MRS DIANA ROSE TAYLOR
2022-01-31AP01DIRECTOR APPOINTED MRS DIANE REAY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GERARD MURRAY
2021-07-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-09CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-02-19AP01DIRECTOR APPOINTED MISS BRYONY CLAYSON
2021-02-19AP02Appointment of Bryony Clayson as director on 2021-01-21
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE MARRIOTT
2020-09-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-07-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURRAY HALES
2017-02-20AP01DIRECTOR APPOINTED SARAH ANNE MARRIOTT
2017-01-11AP03Appointment of Katrina Susannah Turner as company secretary on 2016-11-24
2016-12-19TM02Termination of appointment of Gillian Margaret Hales on 2016-12-19
2016-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SOCK HWANG TAN
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-23LATEST SOC23/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-23AR0107/03/16 ANNUAL RETURN FULL LIST
2016-04-23AP01DIRECTOR APPOINTED MR SIMON CHARLES TURNER
2016-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SARA-JANE RATCLIFFE
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-29LATEST SOC29/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-29AR0107/03/15 ANNUAL RETURN FULL LIST
2014-06-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-23LATEST SOC23/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-23AR0107/03/14 ANNUAL RETURN FULL LIST
2014-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MISS GILLIAN GRIFFITHS on 2013-07-26
2014-03-23AP01DIRECTOR APPOINTED MS SOCK HWANG TAN
2014-03-23AP01DIRECTOR APPOINTED MR PATRICK GERARD MURRAY
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN MYLON
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LAMBERT
2013-05-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0107/03/13 FULL LIST
2012-09-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MURRAY HALES
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEPHEN
2012-06-13AP03SECRETARY APPOINTED MISS GILLIAN GRIFFITHS
2012-03-16AR0107/03/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LAMBERT / 01/03/2012
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-03-14AR0107/03/11 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA BULLMAN / 11/09/2010
2010-09-09AA31/03/10 TOTAL EXEMPTION FULL
2010-03-09AR0107/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN STEPHEN / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH ROYCE MYLON / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ALICE CLIFFORD / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA BULLMAN / 09/03/2010
2010-03-04AP01DIRECTOR APPOINTED SARA-JANE RATCLIFFE
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN LUCHT DE FREIBRUCH
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LUCHT DE FREIBRUCH
2009-09-15AA31/03/09 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-06-03AA31/03/08 TOTAL EXEMPTION FULL
2008-03-28363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-04-24363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-08-02288bDIRECTOR RESIGNED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BOYNE PARK MANAGEMENT COMPANY 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 BOYNE PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOYNE PARK MANAGEMENT COMPANY 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
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 BOYNE PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 8,445
Current Assets 2012-04-01 £ 8,445
Shareholder Funds 2012-04-01 £ 772

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOYNE PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOYNE PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BOYNE PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOYNE PARK MANAGEMENT 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 (98000 - Residents property management) as BOYNE PARK MANAGEMENT COMPANY 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 BOYNE PARK MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOYNE PARK MANAGEMENT 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 BOYNE PARK MANAGEMENT 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.