Company NameBoston Court (Selhurst Road) Management Limited
DirectorAnthony Royston Brignull
Company StatusActive
Company Number00980705
CategoryPrivate Limited Company
Incorporation Date29 May 1970(53 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony Royston Brignull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(33 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Marys Mount
Church Hill
Caterham
Surrey
CR3 6SJ
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 December 2015(45 years, 6 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameAndrew Michael Burton
Date of BirthMay 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 December 1991(21 years, 6 months after company formation)
Appointment Duration5 months (resigned 05 May 1992)
RoleSystems Controller
Correspondence AddressThe Byre
Church Lane, Redmile
Nottingham
NG13 0GE
Director NameMs Susan Jane Ellaby
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressFlat 23 Boston Court
London
SE25 6YA
Director NameJean Carole Mather
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 1993)
RolePersonnel Officer
Correspondence AddressFlat 17 Boston Court
London
SE25 6YA
Director NamePaul Andrew Sparks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleOffice Manager
Correspondence AddressFlat 8 Boston Court
London
SE25 6YA
Secretary NameMs Susan Jane Ellaby
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressFlat 23 Boston Court
London
SE25 6YA
Director NameGloria Susan Copland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(22 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 August 2002)
RoleCredit Manager
Correspondence AddressFlat 1 Boston Court
Selhurst Road
London
SE25 6YA
Director NameWarren Fisher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1995)
RoleBusiness Development Manager
Correspondence Address20 Boston Court
South Norwood
London
SE25 6YA
Secretary NameKaren Sparks
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address8 Boston Court
211 Selhurst Road
London
SE25 6YA
Director NameAlan Kevin Pudney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(30 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 June 2005)
RoleBranch Manager
Correspondence Address9 Boston Court
211 Selhurst Road South Norwood
London
SE25 6YA
Secretary NameGloria Susan Copland
NationalityBritish
StatusResigned
Appointed26 July 2000(30 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 December 2000)
RoleCredit Manager
Correspondence AddressFlat 1 Boston Court
Selhurst Road
London
SE25 6YA
Director NameElizabeth Mary Ashby
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(30 years, 6 months after company formation)
Appointment Duration16 years (resigned 09 December 2016)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address23 Boston Court
211 Selhurst Road
South Norwood
London
SE25 6YA
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed04 December 2000(30 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 December 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameGary Paul Garland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(32 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2003)
RoleCivil Servant
Correspondence Address20 Boston Court
211 Selhurst Road
South Norwood
London
SE25 6YA

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £5Peter Ziderman
6.67%
Ordinary
1 at £5Alan Kevin Pudney
3.33%
Ordinary
1 at £5Andrew David Lessels
3.33%
Ordinary
1 at £5Anthony Brignull
3.33%
Ordinary
1 at £5Carl Peter Arndtz
3.33%
Ordinary
1 at £5Cleveland Anthony Williams & Sonya Ann Williams
3.33%
Ordinary
1 at £5Darren Mark Chapman
3.33%
Ordinary
1 at £5Derek Waller
3.33%
Ordinary
1 at £5Edward Brian Diffley
3.33%
Ordinary
1 at £5Edward Dalton & Linda Dalton
3.33%
Ordinary
1 at £5Elizabeth Mary Ashby
3.33%
Ordinary
1 at £5Gerald Vincent Barnes
3.33%
Ordinary
1 at £5Gloria Copland
3.33%
Ordinary
1 at £5Harvey Woodham
3.33%
Ordinary
1 at £5Keiron Eccleston Richards
3.33%
Ordinary
1 at £5Keith Albert Mills
3.33%
Ordinary
1 at £5Loretta Nadine Runacre & Wayne Stephen Trunchion
3.33%
Ordinary
1 at £5Mandy Crimmen
3.33%
Ordinary
1 at £5Maurice Lees & Maria Paola Mallenzi
3.33%
Ordinary
1 at £5Mrs P. Mohammed
3.33%
Ordinary
1 at £5Mrs Trinh Thi Phuong Nguyen & Mr Loc Tan Nguyen
3.33%
Ordinary
1 at £5P.f. Morris
3.33%
Ordinary
1 at £5Paul Michael Lawrence
3.33%
Ordinary
1 at £5Rosemary Anne Stock
3.33%
Ordinary
1 at £5Sharon Elizabeth Fairhurst
3.33%
Ordinary
1 at £5Sharon Lewis
3.33%
Ordinary
1 at £5Steven Howe
3.33%
Ordinary
1 at £5Talia Trainin
3.33%
Ordinary
1 at £5Yvonne Simpson
3.33%
Ordinary

Financials

Year2014
Turnover£29,700
Net Worth£15,909
Cash£14,836
Current Liabilities£4,057

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Filing History

18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
7 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
11 December 2019Confirmation statement made on 5 December 2019 with updates (6 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
6 December 2018Confirmation statement made on 5 December 2018 with updates (6 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
7 December 2017Confirmation statement made on 5 December 2017 with updates (6 pages)
7 December 2017Confirmation statement made on 5 December 2017 with updates (6 pages)
31 August 2017Termination of appointment of Elizabeth Mary Ashby as a director on 9 December 2016 (1 page)
31 August 2017Termination of appointment of Elizabeth Mary Ashby as a director on 9 December 2016 (1 page)
9 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
9 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (8 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 150
(7 pages)
22 December 2015Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages)
22 December 2015Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages)
22 December 2015Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page)
22 December 2015Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 150
(7 pages)
18 November 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
18 November 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
17 December 2014Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page)
17 December 2014Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page)
17 December 2014Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150
(7 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150
(7 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150
(7 pages)
31 January 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
31 January 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150
(8 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150
(8 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150
(8 pages)
5 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
5 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
15 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
15 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
20 December 2011Director's details changed for Elizabeth Mary Ashby on 1 December 2011 (2 pages)
20 December 2011Director's details changed for Elizabeth Mary Ashby on 1 December 2011 (2 pages)
20 December 2011Director's details changed for Elizabeth Mary Ashby on 1 December 2011 (2 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 5 December 2010 (14 pages)
17 December 2010Annual return made up to 5 December 2010 (14 pages)
17 December 2010Annual return made up to 5 December 2010 (14 pages)
15 December 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place London SW19 7ND on 4 March 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
15 January 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 15 January 2010 (2 pages)
14 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
20 January 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
20 January 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
10 December 2008Return made up to 05/12/08; full list of members (9 pages)
10 December 2008Return made up to 05/12/08; full list of members (9 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
12 December 2007Return made up to 05/12/07; full list of members (12 pages)
12 December 2007Return made up to 05/12/07; full list of members (12 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
11 December 2006Return made up to 05/12/06; full list of members (11 pages)
11 December 2006Return made up to 05/12/06; full list of members (11 pages)
3 January 2006Return made up to 05/12/05; full list of members (11 pages)
3 January 2006Return made up to 05/12/05; full list of members (11 pages)
18 November 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
18 November 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
1 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
5 January 2005Return made up to 05/12/04; full list of members (11 pages)
5 January 2005Return made up to 05/12/04; full list of members (11 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
30 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
30 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
30 December 2003Director resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
13 October 2003Full accounts made up to 31 May 2003 (11 pages)
13 October 2003Full accounts made up to 31 May 2003 (11 pages)
12 December 2002Return made up to 05/12/02; full list of members (12 pages)
12 December 2002Return made up to 05/12/02; full list of members (12 pages)
11 October 2002Full accounts made up to 31 May 2002 (11 pages)
11 October 2002Full accounts made up to 31 May 2002 (11 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
31 January 2002Return made up to 05/12/01; full list of members (12 pages)
31 January 2002Return made up to 05/12/01; full list of members (12 pages)
6 September 2001Full accounts made up to 31 May 2001 (8 pages)
6 September 2001Full accounts made up to 31 May 2001 (8 pages)
27 March 2001Full accounts made up to 31 May 2000 (8 pages)
27 March 2001Full accounts made up to 31 May 2000 (8 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: flat 8 boston court selhurst road south norwood london SE25 6YA (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: flat 8 boston court selhurst road south norwood london SE25 6YA (1 page)
13 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
13 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
20 April 2000Return made up to 05/12/99; change of members (6 pages)
20 April 2000Return made up to 05/12/99; change of members (6 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
10 November 1999Full accounts made up to 31 May 1998 (9 pages)
10 November 1999Full accounts made up to 31 May 1998 (9 pages)
10 November 1999Full accounts made up to 31 May 1999 (10 pages)
10 November 1999Full accounts made up to 31 May 1999 (10 pages)
23 August 1999Return made up to 05/12/97; full list of members (6 pages)
23 August 1999Return made up to 05/12/98; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
23 August 1999Return made up to 05/12/96; full list of members (7 pages)
23 August 1999Return made up to 05/12/96; full list of members (7 pages)
23 August 1999Return made up to 05/12/97; full list of members (6 pages)
23 August 1999Return made up to 05/12/98; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned;director resigned (1 page)
6 November 1997Full accounts made up to 31 May 1997 (9 pages)
6 November 1997Full accounts made up to 31 May 1997 (9 pages)
21 October 1996Full accounts made up to 31 May 1996 (9 pages)
21 October 1996Full accounts made up to 31 May 1996 (9 pages)
14 March 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1995Full accounts made up to 31 May 1995 (9 pages)
2 October 1995Full accounts made up to 31 May 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)