Company NameBoulters Meadow Residents Management Company Limited
Company StatusActive
Company Number08279253
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 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 NameMr Mark Brewer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleLead Pensions Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameGeoffrey Mayes Lofthouse
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMrs Sarah Manning
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleProperty Rental
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMs Jennipher Marshall-Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr John Parsons
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMeg Thomas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Fotis Tsompanidis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Simon Daniel Greenlees
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(8 years, 5 months after company formation)
Appointment Duration3 years
RoleProperty Rental
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr John Potamianos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleProgramme Mgt & Business Consultanc
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMs Susan Katherine Kopec
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Christopher McDonald Rowe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Secretary NamePod Group Services Limited (Corporation)
StatusCurrent
Appointed01 January 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressFirst Floor Unit 1, Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Mark Stewart Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSorbon Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Director NameMrs Tamra Michelle Booth
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSorbon Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Director NameMr Christopher McDonald Rowe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMr Peter Wright
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameAngela Mary Marshall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2021)
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMr Christopher Hoare
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 September 2019)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMr Darrel Conrad Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 July 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMs Janet Pike
Date of BirthNovember 1966 (Born 57 years ago)
NationalityWelsh
StatusResigned
Appointed26 October 2020(7 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 26 October 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMr Leo Miles
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(8 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 June 2021)
RoleBusiness Owner Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMr Jon Edmonds
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(8 years after company formation)
Appointment Duration7 months (resigned 01 July 2021)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed02 November 2012(same day as company formation)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered AddressC/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £0.2Graham Ernest Lloyd
60.00%
Founder
2 at £0.2Donald Anthony Tucker
40.00%
Founder

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

12 March 2024Micro company accounts made up to 30 November 2023 (3 pages)
29 November 2023Confirmation statement made on 2 November 2023 with updates (30 pages)
3 February 2023Termination of appointment of John Potamianos as a director on 2 February 2023 (1 page)
24 January 2023Termination of appointment of Simon Daniel Greenlees as a director on 24 January 2023 (1 page)
23 January 2023Micro company accounts made up to 30 November 2022 (3 pages)
16 January 2023Director's details changed for Mr Christopher Mcdonald Rowe on 16 January 2023 (2 pages)
5 January 2023Confirmation statement made on 2 November 2022 with updates (29 pages)
9 December 2022Termination of appointment of Jennipher Marshall-Jenkinson as a director on 7 December 2022 (1 page)
4 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
8 July 2022Appointment of Mr Christopher Mcdonald Rowe as a director on 23 June 2022 (2 pages)
1 June 2022Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022 (1 page)
1 June 2022Secretary's details changed for Pod Group Services Limited on 1 June 2022 (1 page)
19 January 2022Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 19 January 2022 (1 page)
19 January 2022Appointment of Pod Group Services Limited as a secretary on 1 January 2022 (2 pages)
31 December 2021Termination of appointment of Q1 Professional Services Limited as a secretary on 31 December 2021 (1 page)
15 November 2021Confirmation statement made on 15 November 2021 with updates (32 pages)
13 August 2021Termination of appointment of Leo Miles as a director on 23 June 2021 (1 page)
11 August 2021Appointment of Ms Susan Katherine Kopec as a director on 11 August 2021 (2 pages)
9 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
12 July 2021Termination of appointment of Jon Edmonds as a director on 1 July 2021 (1 page)
14 May 2021Notification of a person with significant control statement (2 pages)
12 May 2021Appointment of Mr John Potamianos as a director on 11 May 2021 (2 pages)
19 April 2021Appointment of Mr Fotis Tsompanidis as a director on 29 March 2021 (2 pages)
19 April 2021Appointment of Mr Leo Miles as a director on 26 November 2020 (2 pages)
16 April 2021Termination of appointment of Christopher Rowe as a director on 16 April 2021 (1 page)
15 April 2021Appointment of Mr Simon Daniel Greenlees as a director on 13 April 2021 (2 pages)
7 April 2021Termination of appointment of Angela Mary Marshall as a director on 7 April 2021 (1 page)
8 February 2021Termination of appointment of Peter Wright as a director on 8 February 2021 (1 page)
27 January 2021Memorandum and Articles of Association (10 pages)
27 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2020Appointment of Mr Jon Edmonds as a director on 26 November 2020 (2 pages)
10 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 November 2020Confirmation statement made on 2 November 2020 with updates (32 pages)
27 October 2020Termination of appointment of Janet Pike as a director on 26 October 2020 (1 page)
27 October 2020Appointment of Ms Janet Pike as a director on 26 October 2020 (2 pages)
15 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
25 November 2019Termination of appointment of Christopher Hoare as a director on 16 September 2019 (1 page)
4 November 2019Confirmation statement made on 2 November 2019 with updates (32 pages)
19 July 2019Termination of appointment of Darrel Conrad Williams as a director on 2 July 2019 (1 page)
1 May 2019Appointment of Mr Darrel Conrad Williams as a director on 30 April 2019 (2 pages)
1 May 2019Appointment of Ms Jennipher Marshall-Jenkinson as a director on 30 April 2019 (2 pages)
1 May 2019Appointment of Mr Mark Brewer as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Geoffrey Mayes Lofthouse as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Christopher Hoare as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Angela Mary Marshall as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr John Parsons as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Meg Thomas as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Christopher Rowe as a director on 30 April 2019 (2 pages)
30 April 2019Termination of appointment of Tamra Michelle Booth as a director on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Donald Anthony Tucker as a director on 30 April 2019 (1 page)
30 April 2019Appointment of Mrs Sarah Manning as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Peter Wright as a director on 30 April 2019 (2 pages)
29 April 2019Termination of appointment of Mark Stewart Evans as a director on 29 April 2019 (1 page)
6 February 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 November 2018Confirmation statement made on 2 November 2018 with updates (28 pages)
11 July 2018Withdrawal of a person with significant control statement on 11 July 2018 (2 pages)
15 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 November 2017Confirmation statement made on 2 November 2017 with updates (29 pages)
8 November 2017Confirmation statement made on 2 November 2017 with updates (29 pages)
13 December 2016Accounts for a dormant company made up to 30 November 2016 (1 page)
13 December 2016Accounts for a dormant company made up to 30 November 2016 (1 page)
15 November 2016Confirmation statement made on 2 November 2016 with updates (33 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (33 pages)
23 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
23 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(6 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(6 pages)
9 July 2015Termination of appointment of Graham Ernest Lloyd as a director on 25 June 2015 (1 page)
9 July 2015Termination of appointment of Graham Ernest Lloyd as a director on 25 June 2015 (1 page)
9 July 2015Appointment of Mr Mark Stewart Evans as a director on 25 June 2015 (2 pages)
9 July 2015Appointment of Mrs Tamra Michelle Booth as a director on 25 June 2015 (2 pages)
9 July 2015Appointment of Mrs Tamra Michelle Booth as a director on 25 June 2015 (2 pages)
9 July 2015Appointment of Mr Mark Stewart Evans as a director on 25 June 2015 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
26 March 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
29 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(5 pages)
29 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(5 pages)
29 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(5 pages)
30 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
30 November 2012Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 30 November 2012 (1 page)
16 November 2012Appointment of Q1 Professional Services Limited as a secretary (2 pages)
16 November 2012Appointment of Q1 Professional Services Limited as a secretary (2 pages)
2 November 2012Incorporation (19 pages)
2 November 2012Incorporation (19 pages)