Background WavePink WaveYellow Wave

BOUNDARY BROOK (HARBORNE) MANAGEMENT COMPANY LIMITED (06178751)

BOUNDARY BROOK (HARBORNE) MANAGEMENT COMPANY LIMITED (06178751) is an active UK company. incorporated on 22 March 2007. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. BOUNDARY BROOK (HARBORNE) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HEADY, Susannah Jane, MCQUAY, Gwen Marian.

Company Number
06178751
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2007
Age
19 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEADY, Susannah Jane, MCQUAY, Gwen Marian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDARY BROOK (HARBORNE) MANAGEMENT COMPANY LIMITED

BOUNDARY BROOK (HARBORNE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 2007 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOUNDARY BROOK (HARBORNE) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06178751

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 22 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Whittington Hall Whittington Road Worcester WR5 2ZX
From: 8 November 2011To: 19 June 2023
6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY
From: 22 March 2007To: 8 November 2011
Timeline

20 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jan 21
Director Left
Mar 21
Director Left
Jun 23
Director Left
Nov 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

HEADY, Susannah Jane

Active
11 Queensway, New MiltonBH25 5NR
Born November 1979
Director
Appointed 28 Aug 2018

MCQUAY, Gwen Marian

Active
11 Queensway, New MiltonBH25 5NR
Born January 1945
Director
Appointed 28 Aug 2018

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 22 Mar 2007
Resigned 13 Oct 2011

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 13 Oct 2011
Resigned 07 Dec 2023

BRAYSHAW, Michael Howard

Resigned
Barrack Road, DronfieldS18 4AU
Born July 1964
Director
Appointed 27 Nov 2009
Resigned 13 Oct 2011

EVANS, Stephanie Jane

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1975
Director
Appointed 28 Aug 2018
Resigned 22 Jun 2023

FRANCIS, Malcolm Ross

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1944
Director
Appointed 13 Oct 2011
Resigned 07 Oct 2016

HARRAD, Jasdeep

Resigned
Whittington Road, WorcesterWR5 2ZX
Born September 1980
Director
Appointed 28 Aug 2018
Resigned 20 Jan 2021

HAWKINS, David Antony

Resigned
3 Saxon Close, StudleyB80 7SA
Born November 1966
Director
Appointed 22 Mar 2007
Resigned 27 Nov 2009

HEPWOOD, Robert Michael

Resigned
Solihull Parkway, SolihullB37 7WY
Born July 1965
Director
Appointed 27 Nov 2009
Resigned 13 Oct 2011

KENNERLEY, Edward Andrew

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1990
Director
Appointed 28 Aug 2018
Resigned 19 Mar 2021

THRUPP, Frederick

Resigned
11 Queensway, New MiltonBH25 5NR
Born October 1939
Director
Appointed 26 Jan 2017
Resigned 06 Nov 2021

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 13 Oct 2011
Resigned 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

77

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Change Sail Address Company With Old Address
1 May 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
1 May 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
1 November 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
1 November 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Resolution
10 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
2 September 2008
287Change of Registered Office
Legacy
21 August 2008
287Change of Registered Office
Legacy
17 April 2008
353353
Legacy
17 April 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Incorporation Company
22 March 2007
NEWINCIncorporation