Background WavePink WaveYellow Wave

BOATMANS MANAGEMENT COMPANY LIMITED (04459423)

BOATMANS MANAGEMENT COMPANY LIMITED (04459423) is an active UK company. incorporated on 12 June 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BOATMANS MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include STEVENSON, James Richard.

Company Number
04459423
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2002
Age
23 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEVENSON, James Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOATMANS MANAGEMENT COMPANY LIMITED

BOATMANS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 June 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOATMANS MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04459423

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 12 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester Greater Manchester M3 4LA England
From: 17 July 2024To: 6 March 2026
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 6 January 2021To: 17 July 2024
C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 18 October 2019To: 6 January 2021
Apartment 16 the Boatmans 42 City Road East Manchester M15 4QF
From: 12 June 2002To: 18 October 2019
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jun 10
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 17
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

STEVENSON WHYTE LTD

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 01 Jul 2024

STEVENSON, James Richard

Active
5 Blantyre Street, ManchesterM15 4JJ
Born March 1983
Director
Appointed 27 Jan 2026

GARNETT, Simon Paul

Resigned
14 Swale Drive, AltrinchamWA14 4UD
Secretary
Appointed 09 Feb 2007
Resigned 01 Oct 2007

HALLIWELL, Peter Andrew

Resigned
Flat 2 Paul House, LondonEC1N 8FH
Secretary
Appointed 12 Jun 2002
Resigned 15 Aug 2007

MCKNIGHT, William Alexander

Resigned
Apartment 16 The Boatmans, ManchesterM15 4QF
Secretary
Appointed 01 Oct 2007
Resigned 01 Jun 2024

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Oct 2019
Resigned 30 Jun 2024

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 12 Jan 2006
Resigned 01 Oct 2007

BRENTVILLE, Jonathan Britcher

Resigned
City Road East, ManchesterM15 4QF
Born July 1982
Director
Appointed 01 Jan 2014
Resigned 20 Jul 2017

BUDDEN, Andrew Hamilton

Resigned
4 Brindley Park, SandbachCW11 3RP
Born December 1965
Director
Appointed 12 Jun 2002
Resigned 19 Dec 2002

CHRISP, David Kenneth

Resigned
City Road East, ManchesterM15 4QF
Born August 1969
Director
Appointed 22 Sept 2008
Resigned 10 Jan 2013

COMBES, Jo

Resigned
The Boatmans, ManchesterM15 4QF
Born July 1978
Director
Appointed 22 Feb 2008
Resigned 01 Jan 2014

DEMAIN, Andrew Charles

Resigned
12 Joyce Way, ShropshireSY13 1TZ
Born September 1968
Director
Appointed 20 Oct 2005
Resigned 22 Mar 2006

GOUDIE, Joanna Elizabeth

Resigned
Apartment 18 The Boatmans, ManchesterM15 4QF
Born August 1981
Director
Appointed 01 Oct 2007
Resigned 10 May 2010

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 17 Mar 2006
Resigned 29 Jun 2007

HANCOCK, Anthony William

Resigned
15 Sandon Avenue, Newcastle Under LynST5 3QB
Born May 1966
Director
Appointed 19 Dec 2002
Resigned 21 Oct 2005

MARSTON, Philip James

Resigned
54 Earlsway, ChesterCH4 8AZ
Born April 1972
Director
Appointed 09 Feb 2007
Resigned 01 Oct 2007

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 17 Mar 2006
Resigned 01 Oct 2007

MCGEEHAN, Lawrence

Resigned
27 Lilybrook Drive, KnutsfordWA16 8WR
Born September 1964
Director
Appointed 20 Oct 2005
Resigned 09 Feb 2007

MCKNIGHT, William Alexander

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1957
Director
Appointed 01 Oct 2007
Resigned 01 Jun 2024

MOORTHY, Yasmin Pippa

Resigned
Deansgate, ManchesterM3 4LA
Born May 1990
Director
Appointed 30 Apr 2020
Resigned 01 Jun 2024

REIL, Francis Patrick

Resigned
12 Dashwood Close, WarringtonWA4 3JA
Born March 1957
Director
Appointed 12 Jun 2002
Resigned 21 Oct 2005

TRAYNOR, Liam Danny

Resigned
Deansgate, ManchesterM3 4LA
Born June 1995
Director
Appointed 24 Jan 2022
Resigned 27 Jan 2026

WILSON, Sarah Elizabeth Anna

Resigned
The Boatmans, ManchesterM15 4QF
Born August 1982
Director
Appointed 02 Jul 2009
Resigned 10 Jun 2013

Persons with significant control

1

0 Active
1 Ceased

Mr William Alexander Mcknight

Ceased
Apartment 16, ManchesterM15 4QF
Born September 1957

Nature of Control

Significant influence or control
Notified 10 Jul 2016
Ceased 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

111

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 July 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 October 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2013
AR01AR01
Termination Director Company With Name
16 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2013
AAAnnual Accounts
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
287Change of Registered Office
Legacy
13 June 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
25 June 2004
287Change of Registered Office
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2004
AAAnnual Accounts
Legacy
12 December 2003
287Change of Registered Office
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
287Change of Registered Office
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Incorporation Company
12 June 2002
NEWINCIncorporation