Background WavePink WaveYellow Wave

BOSTON COURT MANAGEMENT COMPANY LIMITED (03402918)

BOSTON COURT MANAGEMENT COMPANY LIMITED (03402918) is an active UK company. incorporated on 14 July 1997. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. BOSTON COURT MANAGEMENT COMPANY LIMITED has been registered for 28 years.

Company Number
03402918
Status
active
Type
ltd
Incorporated
14 July 1997
Age
28 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON COURT MANAGEMENT COMPANY LIMITED

BOSTON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 July 1997 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. BOSTON COURT MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68320, 99999)

Status

active

Active since 28 years ago

Company No

03402918

LTD Company

Age

28 Years

Incorporated 14 July 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

, C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER
From: 13 July 2010To: 16 July 2015
, C/O Kingston Property Serv. Limited, Cheviot House, Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ED
From: 14 July 1997To: 13 July 2010
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Sept 10
Director Left
Jun 12
Director Left
Jun 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Oct 15
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 November 2021
AAMDAAMD
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
353353
Legacy
8 July 2009
190190
Legacy
8 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
353353
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
190190
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
190190
Legacy
10 July 2007
353353
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
28 December 2000
225Change of Accounting Reference Date
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
287Change of Registered Office
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
225Change of Accounting Reference Date
Legacy
18 December 1997
88(2)R88(2)R
Legacy
18 December 1997
225Change of Accounting Reference Date
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
287Change of Registered Office
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Incorporation Company
14 July 1997
NEWINCIncorporation