Company NameBoars Hill Management Company Limited
DirectorsAndrea Marina McVeigh and Susanne Hooper
Company StatusActive
Company Number07824032
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 2011(12 years, 6 months ago)

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 NameMrs Andrea Marina McVeigh
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMrs Susanne Hooper
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed07 October 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Jonathan Gary Cranley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address115 Crockhamwell Road
Woodley
Reading
RG5 3JP
Director NameMr Paul Andrew Wills
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address115 Crockhamwell Road
Woodley
Reading
RG5 3JP
Director NameAndrew Scott MacDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadcliffe House Foxcombe Road
Boars Hill
Oxon
OX1 5DL
Director NameMr Michael John Peagram
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadcliffe House Foxcombe Road
Boars Hill
Oxford
OX1 5DL
Secretary NameChansecs Limited (Corporation)
StatusResigned
Appointed26 October 2011(same day as company formation)
Correspondence AddressMarket Chambers 3-4 Market Place
Wokingham
RG40 1AL

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£4,213
Cash£4,854
Current Liabilities£641

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Michael John Peagram as a director on 30 November 2019 (1 page)
4 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 July 2017Appointment of Dr Michael John Peagram as a director on 20 June 2017 (2 pages)
3 July 2017Appointment of Dr Michael John Peagram as a director on 20 June 2017 (2 pages)
27 June 2017Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 83 Cambridge Street London SW1V 4PS on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 83 Cambridge Street London SW1V 4PS on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Chansecs Limited as a secretary on 15 June 2017 (1 page)
27 June 2017Termination of appointment of Chansecs Limited as a secretary on 15 June 2017 (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
14 December 2016Secretary's details changed for Chansecs Limited on 14 December 2016 (1 page)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2016Secretary's details changed for Chansecs Limited on 14 December 2016 (1 page)
14 December 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 (1 page)
3 November 2015Director's details changed for Andrea Mcveigh on 1 July 2014 (2 pages)
3 November 2015Annual return made up to 26 October 2015 no member list (3 pages)
3 November 2015Director's details changed for Dr Susanne Hooper on 7 October 2014 (2 pages)
3 November 2015Director's details changed for Andrea Mcveigh on 1 July 2014 (2 pages)
3 November 2015Director's details changed for Dr Susanne Hooper on 7 October 2014 (2 pages)
3 November 2015Annual return made up to 26 October 2015 no member list (3 pages)
3 November 2015Director's details changed for Andrea Mcveigh on 1 July 2014 (2 pages)
3 November 2015Director's details changed for Dr Susanne Hooper on 7 October 2014 (2 pages)
11 September 2015Termination of appointment of Andrew Scott Macdonald as a director on 31 July 2015 (1 page)
11 September 2015Termination of appointment of Andrew Scott Macdonald as a director on 31 July 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 January 2015Appointment of Dr Susanne Hooper as a director on 7 October 2014 (3 pages)
22 January 2015Appointment of Dr Susanne Hooper as a director on 7 October 2014 (3 pages)
22 January 2015Appointment of Dr Susanne Hooper as a director on 7 October 2014 (3 pages)
6 November 2014Annual return made up to 26 October 2014 no member list (4 pages)
6 November 2014Annual return made up to 26 October 2014 no member list (4 pages)
22 October 2014Appointment of Andrea Mcveigh as a director on 1 July 2014 (3 pages)
22 October 2014Appointment of Andrew Scott Macdonald as a director on 1 July 2014 (3 pages)
22 October 2014Appointment of Andrea Mcveigh as a director on 1 July 2014 (3 pages)
22 October 2014Appointment of Andrew Scott Macdonald as a director on 1 July 2014 (3 pages)
22 October 2014Appointment of Andrea Mcveigh as a director on 1 July 2014 (3 pages)
22 October 2014Appointment of Andrew Scott Macdonald as a director on 1 July 2014 (3 pages)
17 October 2014Termination of appointment of Paul Andrew Wills as a director on 7 October 2014 (1 page)
17 October 2014Termination of appointment of Jonathan Gary Cranley as a director on 7 October 2014 (1 page)
17 October 2014Termination of appointment of Paul Andrew Wills as a director on 7 October 2014 (1 page)
17 October 2014Termination of appointment of Jonathan Gary Cranley as a director on 7 October 2014 (1 page)
17 October 2014Termination of appointment of Paul Andrew Wills as a director on 7 October 2014 (1 page)
17 October 2014Termination of appointment of Jonathan Gary Cranley as a director on 7 October 2014 (1 page)
21 May 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
21 May 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
15 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
15 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
1 November 2013Annual return made up to 26 October 2013 no member list (4 pages)
1 November 2013Annual return made up to 26 October 2013 no member list (4 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
31 October 2012Annual return made up to 26 October 2012 no member list (4 pages)
31 October 2012Annual return made up to 26 October 2012 no member list (4 pages)
26 October 2011Incorporation (21 pages)
26 October 2011Incorporation (21 pages)