Background WavePink WaveYellow Wave

BOYNESWOOD LIMITED (04342551)

BOYNESWOOD LIMITED (04342551) is an active UK company. incorporated on 18 December 2001. with registered office in Alton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOYNESWOOD LIMITED has been registered for 24 years. Current directors include HAWKER, Michael, LEVER, Timothy Charles, MANSFIELD, Anthony and 1 others.

Company Number
04342551
Status
active
Type
ltd
Incorporated
18 December 2001
Age
24 years
Address
Japonica House Boyneswood Road, Alton, GU34 5EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAWKER, Michael, LEVER, Timothy Charles, MANSFIELD, Anthony, STILWELL, Julian Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYNESWOOD LIMITED

BOYNESWOOD LIMITED is an active company incorporated on 18 December 2001 with the registered office located in Alton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOYNESWOOD LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04342551

LTD Company

Age

24 Years

Incorporated 18 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Japonica House Boyneswood Road Medstead Alton, GU34 5EA,

Previous Addresses

Kebbell House 21 London End Beaconsfield HP9 2HN England
From: 2 September 2016To: 12 December 2024
Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE
From: 18 December 2001To: 2 September 2016
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Dec 09
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HAWKER, Michael

Active
Boyneswood Road, AltonGU34 5EA
Born August 1969
Director
Appointed 26 Nov 2024

LEVER, Timothy Charles

Active
Boyneswood Road, AltonGU34 5EA
Born March 1960
Director
Appointed 26 Nov 2024

MANSFIELD, Anthony

Active
Boyneswood Road, AltonGU34 5EA
Born October 1968
Director
Appointed 26 Nov 2024

STILWELL, Julian Matthew

Active
Boyneswood Road, AltonGU34 5EA
Born January 1972
Director
Appointed 26 Nov 2024

HAWKINS, Andrew Philip

Resigned
Kebbell House, WatfordWD19 5BE
Secretary
Appointed 01 Jan 2006
Resigned 20 Aug 2013

JENNAWAY, Simon

Resigned
21 London End, BeaconsfieldHP9 2HN
Secretary
Appointed 20 Aug 2013
Resigned 10 Oct 2024

SEAHOLME, David John

Resigned
12 Upper Hitch, WatfordWD19 5AW
Secretary
Appointed 20 Dec 2001
Resigned 01 Jan 2006

TURBERVILLES NOMINEES LIMITED

Resigned
118 High Street, UxbridgeUB8 1JT
Corporate secretary
Appointed 18 Dec 2001
Resigned 20 Dec 2001

KEBBELL, Nicolas Rowland Macdonald

Resigned
21 London End, BeaconsfieldHP9 2HN
Born October 1951
Director
Appointed 20 Dec 2001
Resigned 10 Oct 2024

KEBBELL, Thomas Reginald Dion

Resigned
Grangewood Oxhey Lane, WatfordWD19 5RA
Born January 1920
Director
Appointed 20 Dec 2001
Resigned 13 Feb 2009

LEVER, Rebecca Louise

Resigned
Boyneswood Road, AltonGU34 5EA
Born October 1979
Director
Appointed 26 Nov 2024
Resigned 11 Dec 2024

TURBERVILLES INCORPORATIONS LIMITED

Resigned
118 High Street, UxbridgeUB8 1JT
Corporate director
Appointed 18 Dec 2001
Resigned 20 Dec 2001

Persons with significant control

6

4 Active
2 Ceased

Mr Julian Matthew Stilwell

Active
Boyneswood Road, AltonGU34 5EA
Born January 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Nov 2024

Mr Michael Hawker

Active
Boyneswood Road, AltonGU34 5EA
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Nov 2024

Mr Anthony Mansfield

Active
Boyneswood Road, AltonGU34 5EA
Born October 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Nov 2024

Mr Timothy Charles Lever

Active
Boyneswood Road, AltonGU34 5EA
Born March 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Nov 2024

Mrs Denise Hilary Ann Newport

Ceased
21 London End, BeaconsfieldHP9 2HN
Born May 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2024

Mr Nicolas Rowland Macdonald Kebbell

Ceased
21 London End, BeaconsfieldHP9 2HN
Born October 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

85

Legacy
5 March 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Legacy
6 January 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
12 August 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
287Change of Registered Office
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Incorporation Company
18 December 2001
NEWINCIncorporation