BOUNDARY COURT PROPERTY MANAGEMENT COMPANY LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6BX

Company number 05388103
Status Active
Incorporation Date 10 March 2005
Company Type Private Limited Company
Address CARTER KNOWLES LTD, 23 CHESTERGATE, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 6BX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Termination of appointment of Karen Owens as a director on 23 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BOUNDARY COURT PROPERTY MANAGEMENT COMPANY LIMITED are www.boundarycourtpropertymanagementcompany.co.uk, and www.boundary-court-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Styal Rail Station is 7.7 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boundary Court Property Management Company Limited is a Private Limited Company. The company registration number is 05388103. Boundary Court Property Management Company Limited has been working since 10 March 2005. The present status of the company is Active. The registered address of Boundary Court Property Management Company Limited is Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire England Sk11 6bx. . CHADA, Jyoati is a Director of the company. CRANSTON, Simon is a Director of the company. Secretary CHADA, Jyoati has been resigned. Secretary FARRELL, Anthony Paul has been resigned. Secretary FEDRICK, Julian has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FEDRICK, Julian has been resigned. Director LAW, Glenda has been resigned. Director OWENS, Karen has been resigned. Director PETERS, John Neil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


boundary court property management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHADA, Jyoati
Appointed Date: 22 November 2007
51 years old

Director
CRANSTON, Simon
Appointed Date: 25 September 2008
59 years old

Resigned Directors

Secretary
CHADA, Jyoati
Resigned: 08 April 2010
Appointed Date: 03 March 2009

Secretary
FARRELL, Anthony Paul
Resigned: 15 October 2007
Appointed Date: 14 June 2006

Secretary
FEDRICK, Julian
Resigned: 31 December 2006
Appointed Date: 10 March 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 January 2009
Appointed Date: 11 June 2008

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 11 June 2008
Appointed Date: 15 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Director
FEDRICK, Julian
Resigned: 10 March 2005
Appointed Date: 10 March 2005
64 years old

Director
LAW, Glenda
Resigned: 13 October 2015
Appointed Date: 25 September 2008
64 years old

Director
OWENS, Karen
Resigned: 23 January 2017
Appointed Date: 16 October 2008
47 years old

Director
PETERS, John Neil
Resigned: 31 December 2006
Appointed Date: 10 March 2005
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Persons With Significant Control

Mrs Jyoati Chada
Notified on: 9 April 2016
51 years old
Nature of control: Has significant influence or control

BOUNDARY COURT PROPERTY MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Confirmation statement made on 10 March 2017 with updates
25 Jan 2017
Termination of appointment of Karen Owens as a director on 23 January 2017
22 Oct 2016
Accounts for a dormant company made up to 31 March 2016
04 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 18

01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 57 more events
06 Dec 2005
Director resigned
06 Dec 2005
New secretary appointed;new director appointed
06 Dec 2005
New director appointed
01 Dec 2005
Registered office changed on 01/12/05 from: richwood house whitchurch road bunbury heath tarporley cheshire CW6 9SX
10 Mar 2005
Incorporation