BOYD HOUSE MANAGEMENT LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5AD

Company number 01551380
Status Active
Incorporation Date 18 March 1981
Company Type Private Limited Company
Address DIAMOND MANAGING AGENTS LTD, GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 28 September 2015; Appointment of Mr David John Lawrence as a director on 17 February 2016. The most likely internet sites of BOYD HOUSE MANAGEMENT LIMITED are www.boydhousemanagement.co.uk, and www.boyd-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boyd House Management Limited is a Private Limited Company. The company registration number is 01551380. Boyd House Management Limited has been working since 18 March 1981. The present status of the company is Active. The registered address of Boyd House Management Limited is Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey Kt18 5ad. The company`s financial liabilities are £10.06k. It is £3.56k against last year. The cash in hand is £10.54k. It is £1.67k against last year. And the total assets are £10.54k, which is £1.67k against last year. DIAMOND MANAGING AGENTS LTD is a Secretary of the company. LAWRENCE, David John is a Director of the company. WDOWIAK, Andrzej is a Director of the company. Secretary BYATT, Colin John has been resigned. Secretary WALSH, Samuel Thomas has been resigned. Secretary WDOWIAK, Andrzej has been resigned. Director ANWAR, Hamid has been resigned. Director BALDREY, Stephen Richard has been resigned. Director BALLHATCHET, Claire has been resigned. Director BARKER, Timothy Charles has been resigned. Director BARKER, Timothy Charles has been resigned. Director BARKI, Diane Nellie has been resigned. Director BRICE, Gayna has been resigned. Director COWEN, Matthew has been resigned. Director EVANS, John David has been resigned. Director FOSTER, Eileen Maud has been resigned. Director HART, Nicholas James has been resigned. Director HEALY, Denis Terence has been resigned. Director HEALY, Denis Terence has been resigned. Director HUMPHREYS, Stephen Frederick has been resigned. Director HUMPHREYS, Stephen Frederick has been resigned. Director JONES, Jacqueline Susan has been resigned. Director LAWRENCE, David John has been resigned. Director LAWRENCE, David John has been resigned. Director LEE, Graham Michael has been resigned. Director MELLOR, David Jackson has been resigned. Director ROWLEY, Kenneth John has been resigned. Director SEAGAR, Charles Philip, Professor has been resigned. Director TULLY, Malachy Brendan has been resigned. The company operates in "Residents property management".


boyd house management Key Finiance

LIABILITIES £10.06k
+54%
CASH £10.54k
+18%
TOTAL ASSETS £10.54k
+18%
All Financial Figures

Current Directors

Secretary
DIAMOND MANAGING AGENTS LTD
Appointed Date: 01 September 2015

Director
LAWRENCE, David John
Appointed Date: 17 February 2016
65 years old

Director
WDOWIAK, Andrzej
Appointed Date: 14 December 2010
61 years old

Resigned Directors

Secretary
BYATT, Colin John
Resigned: 28 March 2014

Secretary
WALSH, Samuel Thomas
Resigned: 31 May 2014
Appointed Date: 28 March 2014

Secretary
WDOWIAK, Andrzej
Resigned: 01 September 2015
Appointed Date: 07 November 2014

Director
ANWAR, Hamid
Resigned: 24 November 1997
82 years old

Director
BALDREY, Stephen Richard
Resigned: 06 November 2006
72 years old

Director
BALLHATCHET, Claire
Resigned: 17 February 2016
Appointed Date: 20 November 2013
44 years old

Director
BARKER, Timothy Charles
Resigned: 15 June 2007
Appointed Date: 06 November 2006
75 years old

Director
BARKER, Timothy Charles
Resigned: 18 February 2002
Appointed Date: 18 November 1996
75 years old

Director
BARKI, Diane Nellie
Resigned: 24 November 1997
104 years old

Director
BRICE, Gayna
Resigned: 26 February 1999
Appointed Date: 18 November 1996
56 years old

Director
COWEN, Matthew
Resigned: 02 November 2005
Appointed Date: 06 November 2003
55 years old

Director
EVANS, John David
Resigned: 24 November 1997
91 years old

Director
FOSTER, Eileen Maud
Resigned: 08 January 1994
102 years old

Director
HART, Nicholas James
Resigned: 01 August 2006
Appointed Date: 06 November 2003
55 years old

Director
HEALY, Denis Terence
Resigned: 17 February 2016
Appointed Date: 07 November 2007
81 years old

Director
HEALY, Denis Terence
Resigned: 08 April 2007
Appointed Date: 06 November 2006
81 years old

Director
HUMPHREYS, Stephen Frederick
Resigned: 20 November 2013
Appointed Date: 21 November 2011
66 years old

Director
HUMPHREYS, Stephen Frederick
Resigned: 06 November 2006
Appointed Date: 15 November 2004
66 years old

Director
JONES, Jacqueline Susan
Resigned: 09 June 2003
Appointed Date: 25 October 1999
62 years old

Director
LAWRENCE, David John
Resigned: 05 September 2013
Appointed Date: 17 April 2007
65 years old

Director
LAWRENCE, David John
Resigned: 11 April 2003
Appointed Date: 18 November 1996
65 years old

Director
LEE, Graham Michael
Resigned: 21 November 2011
Appointed Date: 07 November 2007
66 years old

Director
MELLOR, David Jackson
Resigned: 11 September 2012
Appointed Date: 14 December 2010
69 years old

Director
ROWLEY, Kenneth John
Resigned: 24 November 1997
69 years old

Director
SEAGAR, Charles Philip, Professor
Resigned: 13 April 1995
99 years old

Director
TULLY, Malachy Brendan
Resigned: 08 December 1995
104 years old

BOYD HOUSE MANAGEMENT LIMITED Events

10 Dec 2016
Confirmation statement made on 17 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 28 September 2015
28 Feb 2016
Appointment of Mr David John Lawrence as a director on 17 February 2016
28 Feb 2016
Termination of appointment of Denis Terence Healy as a director on 17 February 2016
28 Feb 2016
Termination of appointment of Claire Ballhatchet as a director on 17 February 2016
...
... and 105 more events
29 Aug 1989
First gazette

05 Apr 1989
Return made up to 09/12/87; full list of members

22 Dec 1987
Accounts for a small company made up to 28 September 1986

08 Jan 1987
Accounts for a small company made up to 28 September 1985

08 Jan 1987
Return made up to 07/10/86; full list of members