Background WavePink WaveYellow Wave

THE BOARDWALK MANAGEMENT (SOVEREIGN HARBOUR) LIMITED (05185116)

THE BOARDWALK MANAGEMENT (SOVEREIGN HARBOUR) LIMITED (05185116) is an active UK company. incorporated on 20 July 2004. with registered office in Bourne End. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE BOARDWALK MANAGEMENT (SOVEREIGN HARBOUR) LIMITED has been registered for 21 years. Current directors include CASWELL, Derek Gerald, COX, Ronald, MARSHALL, Penelope and 1 others.

Company Number
05185116
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2004
Age
21 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CASWELL, Derek Gerald, COX, Ronald, MARSHALL, Penelope, O'CONNELL, Michael Timothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOARDWALK MANAGEMENT (SOVEREIGN HARBOUR) LIMITED

THE BOARDWALK MANAGEMENT (SOVEREIGN HARBOUR) LIMITED is an active company incorporated on 20 July 2004 with the registered office located in Bourne End. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE BOARDWALK MANAGEMENT (SOVEREIGN HARBOUR) LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05185116

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ
From: 8 June 2015To: 15 December 2021
Rostrum House Cheriton Place Folkestone Kent CT20 2DS
From: 20 July 2004To: 8 June 2015
Timeline

51 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Jun 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 20 May 2025

CASWELL, Derek Gerald

Active
Station Road, Bourne EndSL8 5QH
Born July 1941
Director
Appointed 25 Nov 2024

COX, Ronald

Active
Station Road, Bourne EndSL8 5QH
Born April 1949
Director
Appointed 01 Dec 2011

MARSHALL, Penelope

Active
Station Road, Bourne EndSL8 5QH
Born August 1973
Director
Appointed 25 Jun 2024

O'CONNELL, Michael Timothy

Active
Station Road, Bourne EndSL8 5QH
Born September 1956
Director
Appointed 16 Dec 2021

BAKER, Roderick David

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Secretary
Appointed 19 Sept 2008
Resigned 24 Mar 2017

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 20 Jul 2004
Resigned 20 Jul 2004

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
The Glenmore Centre, FolkestoneCT19 4RJ
Corporate secretary
Appointed 24 Mar 2017
Resigned 20 May 2025

REDROW GROUP SERVICES LIMITED

Resigned
Redrow House, EwloeCH5 3RX
Corporate secretary
Appointed 20 Jul 2004
Resigned 14 Oct 2008

CASWELL, Derek Gerald

Resigned
Station Road, Bourne EndSL8 5QH
Born July 1941
Director
Appointed 16 Dec 2021
Resigned 13 Mar 2023

CURSONS, Marion

Resigned
Centauri Court, EastbourneBN25 5DA
Born November 1955
Director
Appointed 30 Mar 2009
Resigned 03 Nov 2009

DRAKE, Miles Francis

Resigned
2 Midway Quay, EastbourneBN23 5DB
Born September 1937
Director
Appointed 03 Nov 2009
Resigned 24 Nov 2010

DRAKE, Miles Francis

Resigned
Midway Quay, EastbourneBN23 5DB
Born September 1937
Director
Appointed 30 Mar 2009
Resigned 01 Jul 2009

DUNBAR, Andrew Philip

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1966
Director
Appointed 08 Feb 2019
Resigned 17 Oct 2024

GARTSIDE, Richard Thomas

Resigned
49 Tanfield Lane, NorthamptonNN1 5RN
Born December 1971
Director
Appointed 03 Sept 2008
Resigned 20 Jan 2009

GOCHIN, Rodney John, Dr

Resigned
Midway Quay, EastbourneBN23 5DE
Born May 1945
Director
Appointed 03 Nov 2009
Resigned 03 Aug 2011

GOCHIN, Rodney John, Dr

Resigned
43 Palomar Court, EastbourneBN23 5DE
Born May 1945
Director
Appointed 30 Mar 2009
Resigned 01 Jul 2009

HART, Ian Roger, Dr

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born September 1951
Director
Appointed 01 Dec 2011
Resigned 24 May 2013

HENRY, Kilian Francis

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born July 1938
Director
Appointed 11 Dec 2010
Resigned 24 Feb 2012

HENRY, Sheila Joyce

Resigned
6 Midway Quay, EastbourneBN23 5DG
Born May 1939
Director
Appointed 03 Nov 2009
Resigned 11 Dec 2010

HORSFORD, Susan Mary

Resigned
Midway Quay, EastbourneBN23 5DG
Born November 1955
Director
Appointed 30 Mar 2009
Resigned 03 Nov 2009

IVERSON, Dilys Joan

Resigned
Station Road, Bourne EndSL8 5QH
Born November 1948
Director
Appointed 02 Oct 2015
Resigned 20 Jan 2023

JONES, Michael

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1949
Director
Appointed 16 Dec 2021
Resigned 27 Sept 2023

JONES, Michael William Alexander

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born March 1939
Director
Appointed 24 Feb 2012
Resigned 22 Apr 2012

LEES, David Schofield

Resigned
Station Road, Bourne EndSL8 5QH
Born October 1949
Director
Appointed 03 Nov 2009
Resigned 15 Dec 2021

LEWIS, David

Resigned
Station Road, Bourne EndSL8 5QH
Born April 1951
Director
Appointed 16 Dec 2021
Resigned 20 Oct 2023

LIVINGSTONE, David Henry

Resigned
Upper Farm House, GaydonCV35 0EP
Born May 1956
Director
Appointed 03 Sept 2008
Resigned 20 Jan 2009

MACDONALD, Constance Helene

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born April 1941
Director
Appointed 01 Dec 2010
Resigned 02 Jun 2015

MOAKES, Richard Gordon

Resigned
The Piazza, Sovereign Harbour SouthBN23 5TG
Born January 1956
Director
Appointed 03 Nov 2009
Resigned 24 Feb 2012

PEDERSEN, Pierre William

Resigned
Kingsnoad Oast, UlcombeME17 1EX
Born April 1947
Director
Appointed 03 Sept 2008
Resigned 30 Mar 2009

PICKERING, Stephen Graham

Resigned
17 Broadhurst Drive, NorthamptonNN3 9XB
Born December 1970
Director
Appointed 03 Sept 2008
Resigned 20 Jan 2009

RISVOLD, Lesley Louise

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born September 1952
Director
Appointed 27 Aug 2013
Resigned 06 Dec 2018

RISVOLD, Paul

Resigned
Station Road, Bourne EndSL8 5QH
Born May 1949
Director
Appointed 22 Jun 2023
Resigned 05 Sept 2024

ROMEI, Robert Andrew

Resigned
Station Road, Bourne EndSL8 5QH
Born October 1954
Director
Appointed 16 Dec 2021
Resigned 03 Oct 2023

ROWKINS, Christopher John

Resigned
Paloma Court, EastbourneBN23 5DE
Born June 1945
Director
Appointed 03 Nov 2009
Resigned 02 Oct 2015
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
9 May 2017
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
3 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Memorandum Articles
10 November 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
287Change of Registered Office
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
288bResignation of Director or Secretary
Incorporation Company
20 July 2004
NEWINCIncorporation