Background WavePink WaveYellow Wave

BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED (07110208)

BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED (07110208) is an active UK company. incorporated on 21 December 2009. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include MUIR, Nina Mary, PAVEY, Alexander John, Dr, SHEARER, Christopher James.

Company Number
07110208
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2009
Age
16 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MUIR, Nina Mary, PAVEY, Alexander John, Dr, SHEARER, Christopher James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED

BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 2009 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07110208

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 21 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

C/O Hes Estate Management Limited 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE England
From: 3 December 2021To: 10 February 2022
C/O Hes Estate Management Ltd 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE England
From: 30 November 2021To: 3 December 2021
C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 26 February 2019To: 30 November 2021
2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom
From: 18 November 2016To: 26 February 2019
3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB
From: 6 November 2015To: 18 November 2016
Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 25 January 2011To: 6 November 2015
Linden House Cowley Business Park Cowley Uxbridge UB8 2AL United Kingdom
From: 21 December 2009To: 25 January 2011
Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Dec 23
Director Left
Mar 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 07 Feb 2022

MUIR, Nina Mary

Active
Old Station Approach, LeatherheadKT22 7TE
Born March 1992
Director
Appointed 15 Dec 2023

PAVEY, Alexander John, Dr

Active
Old Station Approach, LeatherheadKT22 7TE
Born May 1982
Director
Appointed 24 Aug 2022

SHEARER, Christopher James

Active
Old Station Approach, LeatherheadKT22 7TE
Born October 1985
Director
Appointed 13 May 2022

WILSON, Andrew William

Resigned
Cathedral Hill Industrial Estate, GuildfordGU2 7YB
Secretary
Appointed 21 Jan 2011
Resigned 16 Jan 2019

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Feb 2019
Resigned 30 Nov 2021

CHAPMAN, Philip Andrew

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born April 1968
Director
Appointed 20 Dec 2016
Resigned 06 Sept 2019

DUXBURY, Andrew James

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born January 1975
Director
Appointed 20 Dec 2016
Resigned 06 Sept 2019

EVANS, David John

Resigned
Cathedral Hill Industrial Estate, GuildfordGU2 7YB
Born June 1960
Director
Appointed 17 Jun 2011
Resigned 09 Dec 2016

FLOOD, Martyn Trevor

Resigned
Cathedral Hill Industrial Estate, GuildfordGU2 7YB
Born June 1960
Director
Appointed 09 Nov 2015
Resigned 09 Dec 2016

GODKIN, Richard Michael Aston

Resigned
Cathedral Hill Industrial Estate, GuildfordGU2 7YB
Born August 1970
Director
Appointed 17 Jun 2011
Resigned 09 Nov 2015

PRESTWICH, Caroline

Resigned
Marlborough House, LutonLU2 9EX
Born July 1961
Director
Appointed 06 Sept 2019
Resigned 26 Feb 2020

ROGERS, Colin John

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born October 1956
Director
Appointed 21 Dec 2009
Resigned 17 Jun 2011

SCHMITTAT, Moritz

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born July 1981
Director
Appointed 06 Sept 2019
Resigned 12 May 2022

SHAW, Joanne Helen

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born June 1961
Director
Appointed 06 Sept 2019
Resigned 22 Nov 2023

SKIVINGTON, John

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born April 1959
Director
Appointed 12 May 2022
Resigned 25 May 2022

TATTAN, Peter

Resigned
Marlborough House, LutonLU2 9EX
Born September 1974
Director
Appointed 06 Sept 2019
Resigned 06 Mar 2022

TIMEWELL, Michael James

Resigned
Marlborough House, LutonLU2 9EX
Born September 1974
Director
Appointed 06 Sept 2019
Resigned 25 Feb 2020

YOULL, Peter James

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born March 1969
Director
Appointed 21 Dec 2009
Resigned 09 Dec 2016

Persons with significant control

1

6 More London Place, LondonSE1 2DA

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Resolution
14 May 2025
RESOLUTIONSResolutions
Memorandum Articles
14 May 2025
MAMA
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 February 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 January 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
20 January 2011
AR01AR01
Incorporation Company
21 December 2009
NEWINCIncorporation