Background WavePink WaveYellow Wave

BOUNDARY HOUSE LIMITED (00894667)

BOUNDARY HOUSE LIMITED (00894667) is an active UK company. incorporated on 23 December 1966. with registered office in Gerrards Cross. The company operates in the Real Estate Activities sector, engaged in residents property management. BOUNDARY HOUSE LIMITED has been registered for 59 years. Current directors include DAVIS, Adam Philip Frederick, MORRELL, John Frederick, PATEL, Viren and 2 others.

Company Number
00894667
Status
active
Type
ltd
Incorporated
23 December 1966
Age
59 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Adam Philip Frederick, MORRELL, John Frederick, PATEL, Viren, PYE, Helen, SMITH, Marion
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDARY HOUSE LIMITED

BOUNDARY HOUSE LIMITED is an active company incorporated on 23 December 1966 with the registered office located in Gerrards Cross. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOUNDARY HOUSE LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00894667

LTD Company

Age

59 Years

Incorporated 23 December 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

BOUNDARY HOUSE RESIDENTS ASSOCIATION LIMITED
From: 23 December 1966To: 27 January 1992
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
From: 25 October 2022To: 2 June 2023
Milestone & Collis Limited 38-40 Church Street Twickenham TW1 3NR England
From: 10 May 2021To: 25 October 2022
Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Bucks SL9 9QL England
From: 24 July 2019To: 10 May 2021
79a High Street Teddington TW11 8HG England
From: 26 October 2017To: 24 July 2019
79 High Street Teddington Middlesex TW11 8HG
From: 23 December 1966To: 26 October 2017
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Apr 13
Director Left
Aug 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jul 19
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

MORRELL, John Frederick

Active
Packhorse Road, Gerrards CrossSL9 7QE
Secretary
Appointed N/A

DAVIS, Adam Philip Frederick

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born April 1989
Director
Appointed 04 Dec 2024

MORRELL, John Frederick

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born July 1952
Director
Appointed 05 Jul 1989

PATEL, Viren

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born April 1970
Director
Appointed 04 Dec 2024

PYE, Helen

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born August 1991
Director
Appointed 13 Dec 2021

SMITH, Marion

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born November 1953
Director
Appointed 17 Dec 2003

AITKEN, Raymond Alistair

Resigned
19a Green Lane, Walton On ThamesKT12 5HD
Born June 1953
Director
Appointed N/A
Resigned 17 May 2000

BARTON, Dominic

Resigned
14 Boundary House, TwickenhamTW1 1NW
Born July 1969
Director
Appointed 01 Dec 1998
Resigned 07 Dec 2012

BROOKS, Adrian Christopher

Resigned
14 Boundary House, TwickenhamTW1 1NW
Born June 1944
Director
Appointed 26 Nov 1992
Resigned 28 Jul 1994

JENSEN, Paul Alexander

Resigned
St. Margarets Road, TwickenhamTW1 1NW
Born March 1968
Director
Appointed 28 May 2015
Resigned 07 Aug 2021

LODER, Pauline Teresa

Resigned
9 Boundary House, TwickenhamTW1 1NW
Born July 1963
Director
Appointed N/A
Resigned 03 Jun 1996

MCGUINN, Padraic Gerrard

Resigned
The Spinney, Little ChalfontHP8 4AR
Born September 1965
Director
Appointed 18 Aug 1994
Resigned 07 Aug 2021

PATEL, Viren

Resigned
11 Boundary House, TwickenhamTW1 1NW
Born April 1970
Director
Appointed 17 Dec 2003
Resigned 22 May 2014

PICCIN, Pamela

Resigned
St. Margarets Road, TwickenhamTW1 1NW
Born May 1945
Director
Appointed 28 May 2015
Resigned 07 Aug 2021

PICKERING, Alexander Richard Maurice

Resigned
5 Boundary House, TwickenhamTW1 1NW
Born April 1938
Director
Appointed 04 Aug 1987
Resigned 23 Jun 2003

TAYLOR, Peter William Farrow

Resigned
224-226 St Margarets Road, TwickenhamTW1 1NW
Born March 1955
Director
Appointed 28 May 2015
Resigned 07 Aug 2021

VEALE, Jessie Elizabeth

Resigned
1 Boundary House, TwickenhamTW1 1NW
Born March 1922
Director
Appointed 10 Oct 1995
Resigned 22 Feb 2009

WATSON, Kathryn, Dr

Resigned
St. Margarets Road, TwickenhamTW1 1NW
Born August 1981
Director
Appointed 28 Mar 2015
Resigned 12 May 2019

WOODCOCK, Carina Jane

Resigned
16 Boundary House, TwickenhamTW1 1NW
Born June 1962
Director
Appointed N/A
Resigned 26 Nov 1992

WOODHOUSE, Karl

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born May 1963
Director
Appointed 02 Sept 2021
Resigned 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Termination Director Company With Name Termination Date
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
24 December 2003
287Change of Registered Office
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
13 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
1 December 1992
288288
Legacy
7 October 1992
363b363b
Legacy
21 April 1992
288288
Certificate Change Of Name Company
24 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
22 January 1992
363b363b
Legacy
22 January 1992
363(287)363(287)
Legacy
15 July 1991
288288
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
288288
Legacy
18 September 1989
288288
Legacy
22 May 1989
363363
Legacy
27 January 1989
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
19 February 1988
287Change of Registered Office
Legacy
15 January 1988
288288
Legacy
23 October 1987
288288
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Legacy
12 July 1986
288288