Background WavePink WaveYellow Wave

BOUNDARY PARK MANAGEMENT COMPANY LIMITED (05346932)

BOUNDARY PARK MANAGEMENT COMPANY LIMITED (05346932) is an active UK company. incorporated on 31 January 2005. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. BOUNDARY PARK MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include FRASER, Warren Stuart, HARRISINGH, Nicholas Maurice, HERRLIN, Peter Johan.

Company Number
05346932
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
Morton Baxter Associates, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRASER, Warren Stuart, HARRISINGH, Nicholas Maurice, HERRLIN, Peter Johan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDARY PARK MANAGEMENT COMPANY LIMITED

BOUNDARY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 2005 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOUNDARY PARK MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05346932

LTD Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Morton Baxter Associates 3 Slaters Court Knutsford, WA16 6BW,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
From: 31 January 2005To: 3 January 2025
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Feb 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FRASER, Warren Stuart

Active
Boundary Park, WeybridgeKT13 9RR
Born December 1967
Director
Appointed 26 Aug 2014

HARRISINGH, Nicholas Maurice

Active
Bunhill Row, LondonEC1Y 8YZ
Born September 1976
Director
Appointed 01 Mar 2013

HERRLIN, Peter Johan

Active
Boundary Park, WeybridgeKT13 9RR
Born December 1970
Director
Appointed 17 Mar 2010

BURNAND, Robert George

Resigned
Thamesbourne Lodge, Bourne EndSL8 5QH
Secretary
Appointed 01 Apr 2006
Resigned 01 Jul 2011

GOLDRING, David John

Resigned
23 Pamber Heath Road, TadleyRG26 3TH
Secretary
Appointed 31 Jan 2005
Resigned 01 Apr 2006

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 01 Jul 2011
Resigned 06 May 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 2005
Resigned 31 Jan 2005

DAVIS, Nigel Peter

Resigned
Boundary Park, WeybridgeKT13 9RR
Born November 1953
Director
Appointed 26 Aug 2014
Resigned 15 Feb 2022

GOLDRING, David John

Resigned
23 Pamber Heath Road, TadleyRG26 3TH
Born November 1949
Director
Appointed 31 Jan 2005
Resigned 08 Mar 2013

HERRLIN, Peter Johan

Resigned
Boundary Park, WeybridgeKT13 9RR
Born December 1970
Director
Appointed 17 Mar 2010
Resigned 18 Mar 2010

O'HARA, Damian Francis

Resigned
Tingamira, CamberleyGU15 2PG
Born August 1964
Director
Appointed 31 Jan 2005
Resigned 08 Mar 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jan 2005
Resigned 31 Jan 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 31 Jan 2005
Resigned 31 Jan 2005
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 April 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 July 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
25 February 2009
190190
Legacy
25 February 2009
353353
Legacy
25 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
1 May 2007
287Change of Registered Office
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
4 May 2006
287Change of Registered Office
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Incorporation Company
31 January 2005
NEWINCIncorporation