Boxgrove Court Rte Limited

General information

Name:

Boxgrove Court Rte Ltd

Office Address:

4 Avenue Row Milford Road Elstead GU8 6HR Godalming

Number: 04735200

Incorporation date: 2003-04-15

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Boxgrove Court Rte Limited has been prospering in the United Kingdom for twenty one years. Started with registration number 04735200 in the year 2003, the company is located at 4 Avenue Row Milford Road, Godalming GU8 6HR. This firm's registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 2022/12/31 is the last time when the accounts were filed.

The directors currently chosen by the firm include: Katie P. appointed in 2022, Sarah H. appointed in 2021, Benjamin B. appointed 3 years ago and James C..

Kerry C. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Katie P.

Role: Director

Appointed: 05 December 2022

Latest update: 9 February 2024

Sarah H.

Role: Director

Appointed: 22 February 2021

Latest update: 9 February 2024

Benjamin B.

Role: Director

Appointed: 22 February 2021

Latest update: 9 February 2024

James C.

Role: Director

Appointed: 22 January 2021

Latest update: 9 February 2024

People with significant control

Kerry C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen C.
Notified on 6 April 2016
Ceased on 24 May 2023
Nature of control:
substantial control or influence
Callum P.
Notified on 6 April 2016
Ceased on 22 February 2021
Nature of control:
substantial control or influence
Shaun H.
Notified on 6 April 2016
Ceased on 11 January 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 May 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 April 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on 2023-05-24 (TM01)
filed on: 24th, May 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2013

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
21
Company Age

Closest Companies - by postcode