Background WavePink WaveYellow Wave

JAMES BOSWELL HOUSE TENANTS ASSOCIATION LIMITED (04828102)

JAMES BOSWELL HOUSE TENANTS ASSOCIATION LIMITED (04828102) is an active UK company. incorporated on 10 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. JAMES BOSWELL HOUSE TENANTS ASSOCIATION LIMITED has been registered for 22 years. Current directors include CHANG, Amanda, EAST, Richard, JOHAL, Parmjit Singh and 3 others.

Company Number
04828102
Status
active
Type
ltd
Incorporated
10 July 2003
Age
22 years
Address
C/O Urang Property Management Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHANG, Amanda, EAST, Richard, JOHAL, Parmjit Singh, POLYDAKIS, Konstantinos, TAMMINEN, Mikko Juhani, YOUNGSON, Janet Gray
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES BOSWELL HOUSE TENANTS ASSOCIATION LIMITED

JAMES BOSWELL HOUSE TENANTS ASSOCIATION LIMITED is an active company incorporated on 10 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JAMES BOSWELL HOUSE TENANTS ASSOCIATION LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04828102

LTD Company

Age

22 Years

Incorporated 10 July 2003

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 18 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

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

C/O Urang Property Management Limited 196 New Kings Road London, SW6 4NF,

Previous Addresses

193 High Street Hornchurch Essex RM11 3XT England
From: 15 September 2016To: 4 August 2022
Robert Irving & Burns 23-24 Margaret Street London W1W 8LF
From: 23 January 2012To: 15 September 2016
87-135 Brompton Road London SW1X 7XL
From: 10 July 2003To: 23 January 2012
Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jan 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 04 Aug 2022

CHANG, Amanda

Active
196 New Kings Road, LondonSW6 4NF
Born July 1963
Director
Appointed 05 Feb 2004

EAST, Richard

Active
196 New Kings Road, LondonSW6 4NF
Born March 1976
Director
Appointed 21 Apr 2009

JOHAL, Parmjit Singh

Active
196 New Kings Road, LondonSW6 4NF
Born February 1955
Director
Appointed 14 Mar 2006

POLYDAKIS, Konstantinos

Active
196 New Kings Road, LondonSW6 4NF
Born May 1972
Director
Appointed 23 Mar 2026

TAMMINEN, Mikko Juhani

Active
196 New Kings Road, LondonSW6 4NF
Born February 1989
Director
Appointed 14 Jan 2021

YOUNGSON, Janet Gray

Active
196 New Kings Road, LondonSW6 4NF
Born May 1960
Director
Appointed 08 Feb 2006

HAMILTON, Susan

Resigned
8 Lypiatt Terrace, CheltenhamGL50 2SX
Secretary
Appointed 08 Feb 2006
Resigned 13 Oct 2008

STEPHENSON, Richard John

Resigned
Brompton Road, LondonSW1X 7XL
Secretary
Appointed 30 Oct 2008
Resigned 31 Oct 2011

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 10 Jul 2003
Resigned 11 Jul 2003

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
191 Sparrows Herne, Bushey HeathWD23 1AJ
Corporate secretary
Appointed 11 Jul 2003
Resigned 10 Feb 2006

ENDFIELD, Ian Laurence

Resigned
Great Portland Street, LondonW1W 6PW
Born December 1987
Director
Appointed 15 Apr 2008
Resigned 18 Sept 2014

GABBAY, Oliver

Resigned
Flat 1 James Boswell House, LondonW1W 6PW
Born February 1977
Director
Appointed 14 Mar 2006
Resigned 11 Oct 2008

HAMILTON, Alexander Graham

Resigned
8 Lypiatt Terrace, CheltenhamGL50 2SX
Born July 1949
Director
Appointed 02 Oct 2003
Resigned 11 Oct 2008

JACKSON, Guy Duncan Maudslay

Resigned
18 Braemar Close, GodalmingGU7 1SA
Born May 1955
Director
Appointed 02 Oct 2003
Resigned 12 May 2008

KENT, James Lloyd

Resigned
196 New Kings Road, LondonSW6 4NF
Born December 1962
Director
Appointed 02 Oct 2003
Resigned 29 Aug 2025

RAMAGE, Doreen Margaret

Resigned
8 James Boswell House, LondonW1W 6PW
Born March 1936
Director
Appointed 02 Oct 2003
Resigned 08 Feb 2006

SAYNOR, Greg Mark

Resigned
118-122 Great Portland Street, LondonW1W 6PW
Born August 1970
Director
Appointed 01 Nov 2012
Resigned 14 Jan 2021

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 10 Jul 2003
Resigned 11 Jul 2003

Persons with significant control

1

0 Active
1 Ceased

Mr James Lloyd Kent

Ceased
118-122 Great Portland Street, LondonW1W 6PW
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 September 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
12 July 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
20 October 2008
287Change of Registered Office
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
225Change of Accounting Reference Date
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
287Change of Registered Office
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Incorporation Company
10 July 2003
NEWINCIncorporation