Background WavePink WaveYellow Wave

BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED (04452323)

BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED (04452323) is an active UK company. incorporated on 31 May 2002. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include O'BRIEN, Danielle, SHINE, Lisa.

Company Number
04452323
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2002
Age
23 years
Address
2a Brymau Three, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'BRIEN, Danielle, SHINE, Lisa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED

BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 May 2002 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOUNDARY COURT (SALTNEY) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04452323

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 31 May 2002

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

2a Brymau Three River Lane Chester, CH4 8RQ,

Previous Addresses

Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ England
From: 4 January 2018To: 14 November 2025
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 31 May 2002To: 4 January 2018
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Feb 11
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Mar 16
Director Left
Sept 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 18
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Oct 23
Director Left
Mar 24
Director Joined
May 25
Director Left
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

TWITTEY, Danielle Elizabeth

Active
River Lane, ChesterCH4 8RQ
Secretary
Appointed 19 Jan 2018

O'BRIEN, Danielle

Active
River Lane, ChesterCH4 8RQ
Born February 1986
Director
Appointed 30 May 2025

SHINE, Lisa

Active
River Lane, ChesterCH4 8RQ
Born November 1970
Director
Appointed 26 Sept 2023

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 31 May 2002
Resigned 30 Dec 2017

ANWYL, Graham Robert

Resigned
Stoneby, PrestatynLL19 9PE
Born September 1943
Director
Appointed 06 Jun 2002
Resigned 14 Aug 2008

ANWYL, Mathew John

Resigned
The Hollies Old Orchard, HawardenCH5 3PH
Born March 1971
Director
Appointed 06 Jun 2002
Resigned 14 Aug 2008

BENSON, Jenna

Resigned
River Lane, ChesterCH4 8RQ
Born December 1984
Director
Appointed 19 Jul 2018
Resigned 23 Oct 2020

CORE, Lawrence Anthony

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1961
Director
Appointed 13 Jun 2009
Resigned 26 May 2011

MCGLINCHEY, Francis

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1953
Director
Appointed 12 Jan 2011
Resigned 29 Jun 2017

PATTERSON, Frederick

Resigned
River Lane, ChesterCH4 8RQ
Born January 1950
Director
Appointed 11 Nov 2020
Resigned 01 Oct 2022

PORTER, Colin John

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1942
Director
Appointed 18 Jun 2009
Resigned 02 Sept 2016

RAND, Susan Michelle

Resigned
River Lane, ChesterCH4 8RQ
Born June 1955
Director
Appointed 18 Jul 2017
Resigned 23 Sept 2019

SHELDON, Roger William

Resigned
River Lane, ChesterCH4 8RQ
Born May 1953
Director
Appointed 18 Jul 2017
Resigned 29 Jan 2021

SHELDON, Roger William

Resigned
Old Mill Court, ChesterCH2 1DW
Born May 1953
Director
Appointed 30 Jun 2014
Resigned 07 Mar 2016

STEINKE, Janet

Resigned
River Lane, ChesterCH4 8RQ
Born July 1948
Director
Appointed 29 Jan 2021
Resigned 23 May 2025

WASDELL, Lucy Frances

Resigned
Castlewood, DyserthLL18 6DE
Born July 1969
Director
Appointed 06 Jun 2002
Resigned 14 Aug 2008

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 31 May 2002
Resigned 06 Jun 2002

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 11 Nov 2008
Resigned 18 Jun 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 31 May 2002
Resigned 06 Jun 2002
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
287Change of Registered Office
Legacy
2 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
287Change of Registered Office
Accounts With Made Up Date
28 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
287Change of Registered Office
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Incorporation Company
31 May 2002
NEWINCIncorporation