Background WavePink WaveYellow Wave

BOUNDARIES MANSIONS LIMITED (05280054)

BOUNDARIES MANSIONS LIMITED (05280054) is an active UK company. incorporated on 8 November 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BOUNDARIES MANSIONS LIMITED has been registered for 21 years. Current directors include ATASER, Seref Can Anil, CLEMENTS, Luke Nicholas, FLINT, William Richard and 3 others.

Company Number
05280054
Status
active
Type
ltd
Incorporated
8 November 2004
Age
21 years
Address
1-6 Boundaries Mansions, London, SW12 8EZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATASER, Seref Can Anil, CLEMENTS, Luke Nicholas, FLINT, William Richard, GIBSON, Mary Ann Frances, JONES, Felicity Eleanor May, MAGANZA, Adrian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDARIES MANSIONS LIMITED

BOUNDARIES MANSIONS LIMITED is an active company incorporated on 8 November 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOUNDARIES MANSIONS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05280054

LTD Company

Age

21 Years

Incorporated 8 November 2004

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

1-6 Boundaries Mansions Boundaries Road London, SW12 8EZ,

Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 11
Director Joined
Oct 11
Funding Round
Jan 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 15
Director Left
Dec 15
Funding Round
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
Capital Update
May 17
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Nov 24
Director Joined
May 25
Funding Round
Sept 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

FLINT, William Richard

Active
Kemsing Road, WrothamTN15 7BS
Secretary
Appointed 28 Feb 2005

ATASER, Seref Can Anil

Active
Boundaries Road, LondonSW12 8EZ
Born September 1990
Director
Appointed 07 Jun 2023

CLEMENTS, Luke Nicholas

Active
West Common Road, BromleyBR2 7EG
Born April 1978
Director
Appointed 17 Jul 2015

FLINT, William Richard

Active
Kemsing Road, WrothamTN15 7BS
Born September 1969
Director
Appointed 28 Feb 2005

GIBSON, Mary Ann Frances

Active
Balham Park Road, LondonSW12 8EA
Born October 1962
Director
Appointed 02 Jul 2008

JONES, Felicity Eleanor May

Active
Boundaries Road, LondonSW12 8EZ
Born November 1990
Director
Appointed 20 Nov 2024

MAGANZA, Adrian

Active
Boundaries Road, LondonSW12 8EZ
Born April 1987
Director
Appointed 24 Apr 2025

BRADLEY, Maria

Resigned
23 Boundaries Mansions, LondonSW12 8EZ
Secretary
Appointed 30 Dec 2004
Resigned 25 Apr 2005

MCGONIGLE, Samantha Louise

Resigned
1 Boundaries Mansions, LondonSW12 8EZ
Secretary
Appointed 08 Nov 2004
Resigned 30 Dec 2004

BRADLEY, Maria

Resigned
23 Boundaries Mansions, LondonSW12 8EZ
Born June 1975
Director
Appointed 30 Dec 2004
Resigned 25 Apr 2005

BUTLER, Victoria Clare

Resigned
Boundaries Mansions, LondonSW12 8EZ
Born December 1983
Director
Appointed 30 Sept 2011
Resigned 28 Mar 2013

CLARKE, Nicholas John

Resigned
The Wold, TrebetherickPL27 6SG
Born July 1961
Director
Appointed 11 Oct 2005
Resigned 23 Dec 2015

HOBSON, Mathew John

Resigned
6 Boundaries Mansions, LondonSW12 8EZ
Born August 1974
Director
Appointed 08 Nov 2004
Resigned 02 Jul 2008

HOULSTON, Barry Ronald

Resigned
Teddington Park, TeddingtonTW11 8DE
Born March 1951
Director
Appointed 09 Apr 2013
Resigned 06 Apr 2017

HOULSTON, Emma Jane

Resigned
Boundaries Road, LondonSW12 8EZ
Born October 1984
Director
Appointed 06 Apr 2017
Resigned 17 Oct 2022

HUGHES, Robin David

Resigned
58 Sydney Road, LondonSW20 8EF
Born January 1967
Director
Appointed 28 Feb 2005
Resigned 02 Jul 2008

KERRISON, Bernard Edward

Resigned
33 Clapham Common, LondonSW4 0RW
Born March 1948
Director
Appointed 28 Feb 2005
Resigned 21 Sept 2009

MCGONIGLE, Samantha Louise

Resigned
1 Boundaries Mansions, LondonSW12 8EZ
Born January 1978
Director
Appointed 08 Nov 2004
Resigned 30 Dec 2004

MCLACHLAN, Alexander William

Resigned
Boundaries Road, LondonSW12 8EZ
Born January 1975
Director
Appointed 02 Jul 2008
Resigned 16 Feb 2011
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 May 2017
SH19Statement of Capital
Legacy
18 April 2017
SH20SH20
Legacy
18 April 2017
CAP-SSCAP-SS
Resolution
18 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
88(2)R88(2)R
Legacy
10 August 2005
287Change of Registered Office
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
88(2)R88(2)R
Legacy
27 July 2005
88(2)R88(2)R
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Incorporation Company
8 November 2004
NEWINCIncorporation