Company NameBoston Land Ltd
Company StatusDissolved
Company Number07045653
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Charles Elliman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapledown Staple Lane
Shere
Guildford
GU5 9TE
Secretary NameMr Peter Michael Hinchliffe
StatusClosed
Appointed16 January 2010(3 months after company formation)
Appointment Duration13 years (closed 31 January 2023)
RoleCompany Director
Correspondence Address10 The Street, West Horsley The Street
West Horsley
Leatherhead
KT24 6AX
Director NameMr Simon Douglas Ralph
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Street
West Horsley
KT24 6AX
Director NameMr Peter Michael Hinchliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Ashcombe Road
Dorking
RH4 1LW
Director NameMr Andrew Geoffrey Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Mill Lane Brigstock
Kettering
NN14 3HG

Location

Registered Address10 The Street, West Horsley The Street
West Horsley
Leatherhead
KT24 6AX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley

Shareholders

51 at £1Railsite LTD
51.00%
Ordinary
27 at £1Andrew John Charles Elliman
27.00%
Ordinary
20 at £1Andrew Geoffrey Jones
20.00%
Ordinary
2 at £1Peter Hinchliffe
2.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
16 October 2019Confirmation statement made on 15 October 2019 with updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 July 2019Registered office address changed from 2 River Court Albert Drive Woking Surrey GU21 5RP to 10 the Street, West Horsley the Street West Horsley Leatherhead KT24 6AX on 5 July 2019 (1 page)
2 November 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 November 2017Confirmation statement made on 15 October 2017 with no updates (2 pages)
3 November 2017Confirmation statement made on 15 October 2017 with no updates (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
27 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
20 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
5 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 June 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
21 June 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
6 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
6 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
9 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 March 2010Termination of appointment of Andrew Jones as a director (1 page)
22 March 2010Termination of appointment of Andrew Jones as a director (1 page)
16 January 2010Appointment of Mr Peter Michael Hinchliffe as a secretary (1 page)
16 January 2010Appointment of Mr Peter Michael Hinchliffe as a secretary (1 page)
16 January 2010Termination of appointment of Peter Hinchliffe as a director (1 page)
16 January 2010Termination of appointment of Peter Hinchliffe as a director (1 page)
15 October 2009Incorporation (24 pages)
15 October 2009Incorporation (24 pages)