Background WavePink WaveYellow Wave

BOARDROOM MANAGEMENT LIMITED (05651798)

BOARDROOM MANAGEMENT LIMITED (05651798) is an active UK company. incorporated on 12 December 2005. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOARDROOM MANAGEMENT LIMITED has been registered for 20 years. Current directors include PERRY, Maria, STONE, Aaron Paul.

Company Number
05651798
Status
active
Type
ltd
Incorporated
12 December 2005
Age
20 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERRY, Maria, STONE, Aaron Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARDROOM MANAGEMENT LIMITED

BOARDROOM MANAGEMENT LIMITED is an active company incorporated on 12 December 2005 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOARDROOM MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05651798

LTD Company

Age

20 Years

Incorporated 12 December 2005

Size

N/A

Accounts

ARD: 28/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 10 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

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

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Studio 1 305a Goldhawk Road London W12 8EU
From: 26 November 2013To: 2 March 2021
St Peters Studio 50 North Eyot Gardens London W6 9NL
From: 12 December 2005To: 26 November 2013
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
May 25
Director Joined
Oct 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PERRY, Maria

Active
RochesterME1 1NP
Born June 1971
Director
Appointed 28 Nov 2018

STONE, Aaron Paul

Active
Wierton Road, MaidstoneME17 4JW
Born September 1948
Director
Appointed 21 Oct 2025

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 12 Dec 2005
Resigned 31 Oct 2006

NASH HARVEY SECRETARIAL SERVICES LIMITED

Resigned
Hermitage Court, MaidstoneME16 9NT
Corporate secretary
Appointed 31 Oct 2006
Resigned 01 Jun 2012

BROWN-STONE, Pia Ricki

Resigned
3 Parrs Head Mews, RochesterME1 1NP
Born March 1997
Director
Appointed 01 Mar 2016
Resigned 28 Nov 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 12 Dec 2005
Resigned 31 Oct 2006

STONE, Joseph John

Resigned
SnodlandME6 5NF
Born April 1987
Director
Appointed 31 Oct 2006
Resigned 01 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Alexander Lucas

Ceased
Rochester, CobhamME2 3UB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 07 Apr 2025

Mr Aaron Paul Stone

Active
RochesterME1 1NP
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Change Account Reference Date Company Previous Shortened
10 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
363aAnnual Return
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
287Change of Registered Office
Legacy
13 November 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
287Change of Registered Office
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Incorporation Company
12 December 2005
NEWINCIncorporation