Company NameBoston House (Management) Limited
DirectorsJohn Wickham Filmer and Rosemary Isabelle Aline Shannon
Company StatusActive
Company Number01920160
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Previous NameIvyglen Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Wickham Filmer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressYeomans Ropers Lane
Wrington
Bristol
North Somerset
BS40 5NH
Director NameRosemary Isabelle Aline Shannon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(22 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleEquities Analyst
Country of ResidenceEngland
Correspondence AddressFlat 12 Boston House
31 Collingham Road
London
Sw5 1ou
Secretary NameMr Charles Jeremy Paul Lindon
StatusCurrent
Appointed13 April 2010(24 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Simon James Cleaver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 November 2004)
RoleAdvertising Manager
Country of ResidenceEngland
Correspondence Address2b Lexham Mews
London
W8 6JW
Director NameMr Garry Stuart Gibson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1994)
RolePolytechnic Lecturer
Correspondence AddressFlat 7 Boston House
31 Collingham Road
London
SW5 0NS
Director NameLady Prudence Mary Dorothea Frances Salt
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 06 November 2012)
RoleNone Other
Country of ResidenceEngland
Correspondence AddressDellow House
Ugley Green
Bishops Stortford
Essex
CM22 6HN
Secretary NameMr Simon James Cleaver
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Lexham Mews
London
W8 6JW
Director NameHilda Maikina Peters
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed06 March 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressFlat 11 31 Collingham Road
London
SW5 9UU
Director NameAnthony David Longueville Norton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStentwood House
Dunkeswell
Honiton
Devon
EX14 4RW
Secretary NameJaroslaw Nestor Stachiw
NationalityBritish
StatusResigned
Appointed29 April 2005(19 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2010)
RoleSolicitor
Correspondence Address32 Hill End
Bradford
West Yorkshire
BD7 4RR

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Carolina Giraldo
8.33%
Ordinary
1 at £1H.a. Williams
8.33%
Ordinary
1 at £1Harvard Consultants
8.33%
Ordinary
1 at £1James Sinclair Wood
8.33%
Ordinary
1 at £1K.y. Mak & K.c. Kitty Chan
8.33%
Ordinary
1 at £1Katherine Sweeney
8.33%
Ordinary
1 at £1Kerry Frances Billman
8.33%
Ordinary
1 at £1Mr J. Filmer & Mrs J. Filmer
8.33%
Ordinary
1 at £1Mrs Jeanette Percy Davis
8.33%
Ordinary
1 at £1Rosemary Isabelle Aline Shannon
8.33%
Ordinary
1 at £1Simon Garnett Eccles & Arabella Natasha Eccles
8.33%
Ordinary
1 at £1Tania C. Macrae
8.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

18 November 2020Confirmation statement made on 18 November 2020 with updates (5 pages)
17 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 24 March 2016 (7 pages)
2 December 2016Accounts for a dormant company made up to 24 March 2016 (7 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 12
(5 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 12
(5 pages)
26 August 2015Accounts for a dormant company made up to 24 March 2015 (5 pages)
26 August 2015Accounts for a dormant company made up to 24 March 2015 (5 pages)
17 December 2014Accounts for a dormant company made up to 24 March 2014 (8 pages)
17 December 2014Accounts for a dormant company made up to 24 March 2014 (8 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12
(5 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12
(5 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 12
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 12
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 12
(5 pages)
28 October 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
28 October 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
6 November 2012Termination of appointment of Prudence Salt as a director (1 page)
6 November 2012Termination of appointment of Prudence Salt as a director (1 page)
5 September 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
5 September 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
24 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
2 September 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
12 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Rosemary Isabelle Aline Shannon on 7 December 2010 (2 pages)
11 January 2011Director's details changed for Rosemary Isabelle Aline Shannon on 7 December 2010 (2 pages)
11 January 2011Director's details changed for Lady Prudence Mary Dorothea Frances Salt on 7 December 2010 (2 pages)
11 January 2011Director's details changed for Lady Prudence Mary Dorothea Frances Salt on 7 December 2010 (2 pages)
11 January 2011Director's details changed for Rosemary Isabelle Aline Shannon on 7 December 2010 (2 pages)
11 January 2011Director's details changed for Lady Prudence Mary Dorothea Frances Salt on 7 December 2010 (2 pages)
10 August 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
10 August 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
13 April 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 13 April 2010 (1 page)
13 April 2010Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page)
13 April 2010Termination of appointment of Jaroslaw Stachiw as a secretary (1 page)
13 April 2010Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page)
13 April 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 13 April 2010 (1 page)
13 April 2010Termination of appointment of Jaroslaw Stachiw as a secretary (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
21 October 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
21 October 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (7 pages)
10 November 2008Director appointed rosemary isabelle aline shannon (1 page)
10 November 2008Director appointed rosemary isabelle aline shannon (1 page)
23 October 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
23 October 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
9 April 2008Return made up to 31/12/07; full list of members (7 pages)
9 April 2008Return made up to 31/12/07; full list of members (7 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
27 September 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
27 September 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (9 pages)
30 January 2007Return made up to 31/12/06; full list of members (9 pages)
18 October 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
18 October 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
7 March 2006Director's particulars changed (2 pages)
7 March 2006Return made up to 31/12/04; full list of members (9 pages)
7 March 2006Director's particulars changed (2 pages)
7 March 2006Return made up to 31/12/05; full list of members (17 pages)
7 March 2006Return made up to 31/12/04; full list of members (9 pages)
7 March 2006Return made up to 31/12/05; full list of members (17 pages)
12 January 2006Location of register of members (1 page)
12 January 2006Registered office changed on 12/01/06 from: c-o wa ellis 174 brompton road london SW3 1HW (1 page)
12 January 2006Location of register of members (1 page)
12 January 2006Registered office changed on 12/01/06 from: c-o wa ellis 174 brompton road london SW3 1HW (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
13 July 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
13 July 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Director resigned (1 page)
19 August 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
19 August 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
26 February 2004Return made up to 31/12/03; full list of members (9 pages)
26 February 2004Return made up to 31/12/03; full list of members (9 pages)
11 February 2004Location of register of members (1 page)
11 February 2004Location of register of members (1 page)
11 July 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
11 July 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
25 January 2003Return made up to 31/12/02; full list of members (11 pages)
25 January 2003Return made up to 31/12/02; full list of members (11 pages)
16 August 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
16 August 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (11 pages)
2 February 2002Return made up to 31/12/01; full list of members (11 pages)
13 August 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
13 August 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (11 pages)
1 February 2001Return made up to 31/12/00; full list of members (11 pages)
16 October 2000Full accounts made up to 24 March 2000 (5 pages)
16 October 2000Full accounts made up to 24 March 2000 (5 pages)
11 February 2000Return made up to 31/12/99; full list of members (11 pages)
11 February 2000Return made up to 31/12/99; full list of members (11 pages)
6 December 1999Full accounts made up to 24 March 1999 (6 pages)
6 December 1999Full accounts made up to 24 March 1999 (6 pages)
9 February 1999Return made up to 31/12/98; change of members (6 pages)
9 February 1999Return made up to 31/12/98; change of members (6 pages)
30 October 1998Full accounts made up to 31 March 1998 (6 pages)
30 October 1998Full accounts made up to 31 March 1998 (6 pages)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1997Full accounts made up to 31 March 1997 (8 pages)
19 September 1997Full accounts made up to 31 March 1997 (8 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 December 1996Full accounts made up to 31 March 1996 (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (6 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996Secretary resigned (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
29 January 1996Return made up to 31/12/95; change of members (6 pages)
29 January 1996Return made up to 31/12/95; change of members (6 pages)
14 December 1995Full accounts made up to 31 March 1995 (6 pages)
14 December 1995Full accounts made up to 31 March 1995 (6 pages)
7 June 1985Incorporation (13 pages)
7 June 1985Incorporation (13 pages)