Company NameBoatmans Management Company Limited
Company StatusActive
Company Number04459423
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Alexander McKnight
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleDirector Operations
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameMr William Alexander McKnight
NationalityBritish
StatusCurrent
Appointed01 October 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleDirector Operations
Country of ResidenceEngland
Correspondence AddressApartment 16 The Boatmans
42 City Road East
Manchester
Lancashire
M15 4QF
Director NameMs Yasmin Pippa Moorthy
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleProcess Engineer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Liam Danny Traynor
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed01 October 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Andrew Hamilton Budden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brindley Park
Wheelock
Sandbach
Cheshire
CW11 3RP
Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleManaging Director
Correspondence Address12 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NamePeter Andrew Halliwell
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Paul House
41-43 Saffron Hill
London
EC1N 8FH
Director NameAnthony William Hancock
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 2005)
RoleCompany Director
Correspondence Address15 Sandon Avenue
The Westlands
Newcastle Under Lyn
Staffordshire
ST5 3QB
Director NameLawrence McGeehan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2007)
RoleSales Director
Correspondence Address27 Lilybrook Drive
Knutsford
Cheshire
WA16 8WR
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 22 March 2006)
RoleManaging Director
Correspondence Address12 Joyce Way
Whitchurch
Shropshire
SY13 1TZ
Wales
Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2007)
RoleHomes Finance Director
Country of ResidenceEngland
Correspondence Address5 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2007)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales
Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2007)
RoleHomes Sales Director
Country of ResidenceEngland
Correspondence Address54 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Secretary NameSimon Paul Garnett
NationalityBritish
StatusResigned
Appointed09 February 2007(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2007)
RoleGroup Financial Director
Correspondence Address14 Swale Drive
Altrincham
Cheshire
WA14 4UD
Director NameJoanna Elizabeth Goudie
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2010)
RoleCivil Engineer
Correspondence AddressApartment 18 The Boatmans
42 City Road East
Manchester
Lancashire
M15 4QF
Director NameJo Combes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2014)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Boatmans
Manchester
Greater Manchester
M15 4QF
Director NameDavid Kenneth Chrisp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 2013)
RoleWeb Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Boatmans 42 City Road East
Manchester
Lancs
M15 4QF
Director NameSarah Elizabeth Anna Wilson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2013)
RoleParaplanner
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 17 The Boatmans
Manchester
M15 4QF
Director NameMr Jonathan Britcher Brentville
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boatmans City Road East
Manchester
M15 4QF

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

19 January 2021Director's details changed for Ms Yasmin Pippa Moorthy on 19 January 2021 (2 pages)
18 January 2021Director's details changed for Mr William Alexander Mcknight on 18 January 2021 (2 pages)
18 January 2021Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (1 page)
6 January 2021Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
15 July 2020Director's details changed for Ms Yasmin Pippa Moorthy on 4 July 2020 (2 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
15 July 2020Director's details changed for Mr William Alexander Mcknight on 4 July 2020 (2 pages)
30 April 2020Appointment of Ms Yasmin Pippa Moorthy as a director on 30 April 2020 (2 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 October 2019Appointment of Rendall and Rittner Limited as a secretary on 1 October 2019 (2 pages)
18 October 2019Registered office address changed from Apartment 16 the Boatmans 42 City Road East Manchester M15 4QF to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 18 October 2019 (1 page)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Jonathan Britcher Brentville as a director on 20 July 2017 (1 page)
21 July 2017Termination of appointment of Jonathan Britcher Brentville as a director on 20 July 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
27 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 June 2015Annual return made up to 12 June 2015 no member list (4 pages)
27 June 2015Annual return made up to 12 June 2015 no member list (4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Termination of appointment of Jo Combes as a director (1 page)
7 July 2014Termination of appointment of Jo Combes as a director (1 page)
7 July 2014Appointment of Mr Jonathan Britcher Brentville as a director (2 pages)
7 July 2014Annual return made up to 12 June 2014 no member list (4 pages)
7 July 2014Annual return made up to 12 June 2014 no member list (4 pages)
7 July 2014Appointment of Mr Jonathan Britcher Brentville as a director (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 June 2013Annual return made up to 12 June 2013 no member list (4 pages)
16 June 2013Annual return made up to 12 June 2013 no member list (4 pages)
16 June 2013Termination of appointment of Sarah Wilson as a director (1 page)
16 June 2013Termination of appointment of Sarah Wilson as a director (1 page)
1 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 January 2013Termination of appointment of David Chrisp as a director (1 page)
22 January 2013Termination of appointment of David Chrisp as a director (1 page)
6 July 2012Annual return made up to 12 June 2012 no member list (6 pages)
6 July 2012Annual return made up to 12 June 2012 no member list (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
5 July 2011Annual return made up to 12 June 2011 no member list (6 pages)
5 July 2011Annual return made up to 12 June 2011 no member list (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
27 September 2010Director's details changed for David Kenneth Chrisp on 12 June 2010 (2 pages)
27 September 2010Director's details changed for Jo Combes on 12 June 2010 (2 pages)
27 September 2010Director's details changed for Jo Combes on 12 June 2010 (2 pages)
27 September 2010Annual return made up to 12 June 2010 no member list (6 pages)
27 September 2010Director's details changed for Sarah Elizabeth Anna Wilson on 12 June 2010 (2 pages)
27 September 2010Director's details changed for David Kenneth Chrisp on 12 June 2010 (2 pages)
27 September 2010Director's details changed for Sarah Elizabeth Anna Wilson on 12 June 2010 (2 pages)
27 September 2010Annual return made up to 12 June 2010 no member list (6 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
25 August 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
24 June 2010Termination of appointment of Joanna Goudie as a director (1 page)
24 June 2010Termination of appointment of Joanna Goudie as a director (1 page)
8 July 2009Director appointed sarah elizabeth anna wilson (2 pages)
8 July 2009Director appointed sarah elizabeth anna wilson (2 pages)
18 June 2009Annual return made up to 12/06/09 (3 pages)
18 June 2009Annual return made up to 12/06/09 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
19 December 2008Director appointed david kenneth chrisp (2 pages)
19 December 2008Director appointed david kenneth chrisp (2 pages)
19 December 2008Director appointed jo combes (2 pages)
19 December 2008Director appointed jo combes (2 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
7 July 2008Annual return made up to 12/06/08 (2 pages)
7 July 2008Annual return made up to 12/06/08 (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
31 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
31 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
12 June 2007Annual return made up to 12/06/07 (2 pages)
12 June 2007Annual return made up to 12/06/07 (2 pages)
11 June 2007Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
11 June 2007Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
1 November 2006Registered office changed on 01/11/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
13 June 2006Annual return made up to 12/06/06 (2 pages)
13 June 2006Annual return made up to 12/06/06 (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
17 November 2005New director appointed (5 pages)
17 November 2005New director appointed (5 pages)
31 October 2005New director appointed (5 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (5 pages)
16 June 2005Annual return made up to 12/06/05 (2 pages)
16 June 2005Annual return made up to 12/06/05 (2 pages)
9 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 June 2004Registered office changed on 25/06/04 from: trinity estates property management LTD harpenden hall southdown road harpenden hertfordshire AL5 1TE (2 pages)
25 June 2004Registered office changed on 25/06/04 from: trinity estates property management LTD harpenden hall southdown road harpenden hertfordshire AL5 1TE (2 pages)
17 June 2004Annual return made up to 12/06/04
  • 363(287) ‐ Registered office changed on 17/06/04
(4 pages)
17 June 2004Annual return made up to 12/06/04
  • 363(287) ‐ Registered office changed on 17/06/04
(4 pages)
16 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 December 2003Registered office changed on 12/12/03 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
12 December 2003Registered office changed on 12/12/03 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
2 December 2003Annual return made up to 12/06/03 (4 pages)
2 December 2003Annual return made up to 12/06/03 (4 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: c/o trinity estates harpenden hall harpenden herts AL5 1TE (1 page)
7 January 2003Registered office changed on 07/01/03 from: c/o trinity estates harpenden hall harpenden herts AL5 1TE (1 page)
12 June 2002Incorporation (31 pages)
12 June 2002Incorporation (31 pages)