Background WavePink WaveYellow Wave

BOULEVARD MEWS MANAGEMENT LIMITED (05655045)

BOULEVARD MEWS MANAGEMENT LIMITED (05655045) is an active UK company. incorporated on 15 December 2005. with registered office in York. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOULEVARD MEWS MANAGEMENT LIMITED has been registered for 20 years. Current directors include WILD, Martyn Ross.

Company Number
05655045
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
The Office Bushey Hill Farm,, York, YO43 4TJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WILD, Martyn Ross
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULEVARD MEWS MANAGEMENT LIMITED

BOULEVARD MEWS MANAGEMENT LIMITED is an active company incorporated on 15 December 2005 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOULEVARD MEWS MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05655045

LTD Company

Age

20 Years

Incorporated 15 December 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 7 November 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 9 July 2020 (5 years ago)
Submitted on 9 July 2020 (5 years ago)

Next Due

Due by 23 July 2021
For period ending 9 July 2021
Contact
Address

The Office Bushey Hill Farm, North Newbald York, YO43 4TJ,

Previous Addresses

Busht Hill the Office Bushy Hill Farm North Newbald York East Yorkshire United Kingdom
From: 3 January 2018To: 13 January 2019
111 - 113 New Road Side Horsforth Leeds West Yorks LS18 4QD
From: 5 January 2011To: 3 January 2018
Suite 1 Dorial House 89a New Road Side Horsforth LS18 4QD
From: 15 December 2005To: 5 January 2011
Timeline

10 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jan 17
Director Left
Sept 17
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WILD, Martyn Ross

Active
Bushey Hill Farm,, YorkYO43 4TJ
Born October 1978
Director
Appointed 01 Jan 2017

WALLACE, Iain Stuart

Resigned
New Road Side, LeedsLS18 4QD
Secretary
Appointed 06 Sept 2006
Resigned 15 Sept 2017

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 15 Dec 2005
Resigned 15 Dec 2005

G & C SECRETARIES LIMITED

Resigned
Cleveland House, HullHU8 7BE
Corporate secretary
Appointed 15 Dec 2005
Resigned 07 Aug 2006

PAGE, Matthew Norman

Resigned
9 Constable Road, HornseaHU18 1PN
Born January 1975
Director
Appointed 15 Dec 2005
Resigned 07 Aug 2006

THORNTON, Peter William

Resigned
The Paddock, StocktonTS16 9BQ
Born September 1969
Director
Appointed 07 Aug 2006
Resigned 01 Mar 2012

WALLACE, Iain Stuart

Resigned
New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 01 Mar 2012
Resigned 15 Sept 2017

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 15 Dec 2005
Resigned 15 Dec 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Martyn Ross Wild

Active
Bushey Hill Farm,, YorkYO43 4TJ
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2020

Mrs Carol Ann Wild

Ceased
Bushey Hill Farm,, YorkYO43 4TJ
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Jan 2019
Ceased 15 Jan 2020

Mr Nigel Ross Wild

Ceased
Bushey Hill Farm,, YorkYO43 4TJ
Born January 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Jan 2019
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

61

Dissolved Compulsory Strike Off Suspended
5 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
2 October 2007
225Change of Accounting Reference Date
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Legacy
30 August 2006
287Change of Registered Office
Legacy
16 August 2006
88(2)R88(2)R
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Incorporation Company
15 December 2005
NEWINCIncorporation