Company NameBoston Court Management Company Limited
DirectorPaul Carter
Company StatusActive
Company Number03402918
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 June 2005(7 years, 10 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameCaroline Jane Hebdon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleCivil Servant
Correspondence Address7 Boston Court
Forest Hall
Newcastle Upon Tyne
NE12 9RA
Director NameMr Michael Johns
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleProduction Forman
Country of ResidenceEngland
Correspondence Address18 Boston Court
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9RA
Director NameStuart Alan Richardson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleInsurance Consultant
Correspondence Address28 Boston Court
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9RA
Director NameSara Hall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleAdvertising Sales Executive
Country of ResidenceEngland
Correspondence Address3 Boston Court
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9RA
Secretary NameElaine Elizabeth Willis
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleClerk/Wpo/Typist
Correspondence Address17 Boston Court
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9RA
Director NameDiane Chenouf
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleTravel Consultant
Correspondence Address11 Boston Court
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9RA
Secretary NameSara Hall
NationalityBritish
StatusResigned
Appointed08 November 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2005)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address3 Boston Court
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9RA
Director NameCarol Hudson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 June 2012)
RoleDepartment Manager
Country of ResidenceEngland
Correspondence Address15 Boston Court
Newcastle
Tyne & Wear
NE12 9RA
Director NameLynn Watson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 September 2013)
RoleMortgage Customer Assistant
Country of ResidenceEngland
Correspondence Address20 Boston Court
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9RA
Director NameMiss Sharon Crudders
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameTimothy Robson
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2014(17 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kevin Moorhead
3.85%
Ordinary
1 at £1Milton Anderson
3.85%
Ordinary
1 at £1Miss S.m. Dodds
3.85%
Ordinary
1 at £1Mr A. Robinson
3.85%
Ordinary
1 at £1Mr D. Elliott
3.85%
Ordinary
1 at £1Mr D.t. Fabian
3.85%
Ordinary
1 at £1Mr I. Hudson
3.85%
Ordinary
1 at £1Mr L. Mills & Mrs A. Mills
3.85%
Ordinary
1 at £1Mr M. Clark
3.85%
Ordinary
1 at £1Mr M.w. Bishop
3.85%
Ordinary
1 at £1Mr Michael Johns
3.85%
Ordinary
1 at £1Mr S. Chenouf
3.85%
Ordinary
1 at £1Mr S.g. Fletcher
3.85%
Ordinary
1 at £1Mr W.p. Smiles
3.85%
Ordinary
1 at £1Mrs Sara Hall
3.85%
Ordinary
1 at £1Ms Amanda Graham
3.85%
Ordinary
1 at £1Ms Louise Jane Clarke
3.85%
Ordinary
1 at £1Ms Sandra Arthur
3.85%
Ordinary
1 at £1Norman Bolt
3.85%
Ordinary
1 at £1Trevor Owen
3.85%
Ordinary
-OTHER
23.08%
-

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

19 November 2020Termination of appointment of Timothy Robson as a director on 18 November 2020 (1 page)
19 November 2020Appointment of Mr Paul Carter as a director on 18 November 2020 (2 pages)
14 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
10 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
11 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 July 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
19 July 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 October 2015Termination of appointment of Paul Carter as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Paul Carter as a director on 29 October 2015 (1 page)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 26
(6 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 26
(6 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 26
(6 pages)
16 July 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 July 2015 (1 page)
9 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 January 2015Appointment of Timothy Robson as a director on 22 November 2014 (3 pages)
12 January 2015Appointment of Timothy Robson as a director on 22 November 2014 (3 pages)
11 August 2014Termination of appointment of Sara Hall as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mr Paul Carter as a director on 11 August 2014 (2 pages)
11 August 2014Termination of appointment of Sara Hall as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Sara Hall as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mr Paul Carter as a director on 11 August 2014 (2 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 26
(6 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 26
(6 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 26
(6 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
12 September 2013Termination of appointment of Sharon Crudders as a director (1 page)
12 September 2013Termination of appointment of Sharon Crudders as a director (1 page)
3 September 2013Termination of appointment of Lynn Watson as a director (1 page)
3 September 2013Termination of appointment of Lynn Watson as a director (1 page)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
28 June 2012Termination of appointment of Michael Johns as a director (1 page)
28 June 2012Termination of appointment of Carol Hudson as a director (1 page)
28 June 2012Termination of appointment of Carol Hudson as a director (1 page)
28 June 2012Termination of appointment of Michael Johns as a director (1 page)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
20 September 2010Appointment of Miss Sharon Crudders as a director (3 pages)
20 September 2010Appointment of Miss Sharon Crudders as a director (3 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
13 July 2010Registered office address changed from C/O Kingston Property Serv. Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED on 13 July 2010 (1 page)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
13 July 2010Registered office address changed from C/O Kingston Property Serv. Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED on 13 July 2010 (1 page)
12 July 2010Director's details changed for Michael Johns on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Carol Hudson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Sara Hall on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Sara Hall on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Michael Johns on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Sara Hall on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Lynn Watson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Michael Johns on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Carol Hudson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Lynn Watson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Carol Hudson on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Lynn Watson on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Registered office changed on 08/07/2009 from, c/o kingston property serviceslimited cheviot house, beaminster way east, kingston park, newcastle upon tyne, NE3 2ED, england (1 page)
8 July 2009Return made up to 08/07/09; full list of members (12 pages)
8 July 2009Return made up to 08/07/09; full list of members (12 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Registered office changed on 08/07/2009 from, c/o kingston property serviceslimited cheviot house, beaminster way east, kingston park, newcastle upon tyne, NE3 2ED, england (1 page)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Registered office changed on 17/07/2008 from, kingston property services, LIMITED, beaminster way east, kingston park, newcastle upon, tyne, tyne & wear, NE3 2ED (1 page)
17 July 2008Return made up to 08/07/08; full list of members (13 pages)
17 July 2008Return made up to 08/07/08; full list of members (13 pages)
17 July 2008Registered office changed on 17/07/2008 from, kingston property services, LIMITED, beaminster way east, kingston park, newcastle upon, tyne, tyne & wear, NE3 2ED (1 page)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 July 2007Registered office changed on 10/07/07 from: beaminster way east, kingston park, newcastle upon tyne, tyne & wear NE3 2ED (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Return made up to 08/07/07; full list of members (8 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Registered office changed on 10/07/07 from: beaminster way east, kingston park, newcastle upon tyne, tyne & wear NE3 2ED (1 page)
10 July 2007Return made up to 08/07/07; full list of members (8 pages)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
17 July 2006Return made up to 08/07/06; full list of members (8 pages)
17 July 2006Return made up to 08/07/06; full list of members (8 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
30 July 2005Return made up to 08/07/05; full list of members (15 pages)
30 July 2005Return made up to 08/07/05; full list of members (15 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
6 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 August 2004Return made up to 14/07/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 August 2004Return made up to 14/07/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
11 July 2003Return made up to 14/07/03; change of members (9 pages)
11 July 2003Return made up to 14/07/03; change of members (9 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
30 December 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
10 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
(13 pages)
10 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
(13 pages)
2 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
2 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
20 July 2001Return made up to 14/07/01; no change of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
20 July 2001Return made up to 14/07/01; no change of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
25 June 2001Full accounts made up to 31 August 2000 (12 pages)
25 June 2001Full accounts made up to 31 August 2000 (12 pages)
28 December 2000Accounting reference date shortened from 12/01/01 to 31/08/00 (1 page)
28 December 2000Accounting reference date shortened from 12/01/01 to 31/08/00 (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
7 November 2000Full accounts made up to 12 January 2000 (11 pages)
7 November 2000Full accounts made up to 12 January 2000 (11 pages)
1 August 2000Return made up to 14/07/00; no change of members (7 pages)
1 August 2000Return made up to 14/07/00; no change of members (7 pages)
1 March 2000Registered office changed on 01/03/00 from: wards building, 31-39 high bridge, newcastle upon tyne, tyne & wear NE1 1EW (1 page)
1 March 2000Registered office changed on 01/03/00 from: wards building, 31-39 high bridge, newcastle upon tyne, tyne & wear NE1 1EW (1 page)
12 August 1999Return made up to 14/07/99; full list of members (6 pages)
12 August 1999Return made up to 14/07/99; full list of members (6 pages)
17 May 1999Full accounts made up to 12 January 1999 (10 pages)
17 May 1999Full accounts made up to 12 January 1999 (10 pages)
6 August 1998Return made up to 14/07/98; full list of members (6 pages)
6 August 1998Return made up to 14/07/98; full list of members (6 pages)
16 June 1998Accounting reference date extended from 13/07/98 to 12/01/99 (1 page)
16 June 1998Accounting reference date extended from 13/07/98 to 12/01/99 (1 page)
18 December 1997Ad 02/10/97--------- £ si 21@1=21 £ ic 2/23 (2 pages)
18 December 1997Accounting reference date shortened from 31/07/98 to 13/07/98 (1 page)
18 December 1997Ad 02/10/97--------- £ si 21@1=21 £ ic 2/23 (2 pages)
18 December 1997Accounting reference date shortened from 31/07/98 to 13/07/98 (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 31 corsham street, london, N1 6DR (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 31 corsham street, london, N1 6DR (1 page)
14 July 1997Incorporation (19 pages)
14 July 1997Incorporation (19 pages)