Boat Lifter Way Estates Limited

General information

Name:

Boat Lifter Way Estates Ltd

Office Address:

20 Gresham Street EC2V 7JE London

Number: 03716902

Incorporation date: 1999-02-22

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in London registered with number: 03716902. This company was set up in 1999. The headquarters of the company is located at 20 Gresham Street . The post code for this location is EC2V 7JE. Even though recently known as Boat Lifter Way Estates Limited, it previously was known under a different name. The firm was known under the name Rollstar Estates until Monday 10th May 1999, at which point the name was replaced by Boat Lister Way Estates. The last switch occurred on Friday 4th June 1999. This firm's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. The company's latest financial reports were submitted for the period up to Mon, 28th Feb 2022 and the latest annual confirmation statement was filed on Wed, 22nd Feb 2023.

As stated, the following limited company was created in February 1999 and has been run by thirteen directors, and out of them four (Alex G., Howard B., Christopher M. and Daniel H.) are still listed as current directors. In order to support the directors in their duties, the limited company has been using the skills of Neil G. as a secretary since the appointment on Wednesday 3rd March 1999.

  • Previous company's names
  • Boat Lifter Way Estates Limited 1999-06-04
  • Boat Lister Way Estates Limited 1999-05-10
  • Rollstar Estates Limited 1999-02-22

Financial data based on annual reports

Company staff

Alex G.

Role: Director

Appointed: 30 August 2019

Latest update: 1 March 2024

Howard B.

Role: Director

Appointed: 15 February 2018

Latest update: 1 March 2024

Christopher M.

Role: Director

Appointed: 14 March 2011

Latest update: 1 March 2024

Daniel H.

Role: Director

Appointed: 10 December 2003

Latest update: 1 March 2024

Neil G.

Role: Secretary

Appointed: 03 March 1999

Latest update: 1 March 2024

People with significant control

The companies that control the firm are as follows: Rushcutters Court Properties Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Gresham Street, EC2V 7JE and was registered as a PSC under the registration number 04092557. Mast Court Investments Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Gresham Street, EC2V 7JE and was registered as a PSC under the registration number 10978221.

Rushcutters Court Properties Limited
Address: 20 Gresham Street, London, EC2V 7JE, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 04092557
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mast Court Investments Limited
Address: 20 Gresham Street, London, EC2V 7JE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10978221
Notified on 31 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 15 November 2013
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 6 January 2015
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 February 2015
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 11 January 2017
Annual Accounts 23 October 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 23 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to Tuesday 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 74990 : Non-trading company
25
Company Age

Similar companies nearby

Closest companies