Background WavePink WaveYellow Wave

BOATHOUSE LANE PROJECTS LIMITED (07382694)

BOATHOUSE LANE PROJECTS LIMITED (07382694) is an active UK company. incorporated on 21 September 2010. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOATHOUSE LANE PROJECTS LIMITED has been registered for 15 years. Current directors include HOGAN, Michael Francis, RADCLIFFE, Andrew Edward.

Company Number
07382694
Status
active
Type
ltd
Incorporated
21 September 2010
Age
15 years
Address
Esh House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOGAN, Michael Francis, RADCLIFFE, Andrew Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOATHOUSE LANE PROJECTS LIMITED

BOATHOUSE LANE PROJECTS LIMITED is an active company incorporated on 21 September 2010 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOATHOUSE LANE PROJECTS LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07382694

LTD Company

Age

15 Years

Incorporated 21 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

ESH PROJECTS LIMITED
From: 14 October 2011To: 4 May 2012
VENTURE HOUSE 21 09 10 LIMITED
From: 21 September 2010To: 14 October 2011
Contact
Address

Esh House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 15
Loan Secured
Dec 15
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Jan 20
Loan Cleared
Jun 20
Director Left
Feb 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LAW, Alistair

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 31 Jan 2021

HOGAN, Michael Francis

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1944
Director
Appointed 21 Sept 2010

RADCLIFFE, Andrew Edward

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1973
Director
Appointed 20 Nov 2015

RADCLIFFE, Andrew

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 19 May 2014
Resigned 29 Jan 2018

SOWERBY, Mark

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 29 Jan 2018
Resigned 31 Jan 2021

MANNING, Brian

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1957
Director
Appointed 21 Sept 2010
Resigned 28 Apr 2017

SOWERBY, Mark Andrew

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born January 1971
Director
Appointed 29 Jan 2018
Resigned 31 Jan 2021

Persons with significant control

1

Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 September 2016
AAMDAAMD
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Memorandum Articles
4 January 2016
MAMA
Resolution
4 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Auditors Resignation Company
22 October 2014
AUDAUD
Miscellaneous
20 October 2014
MISCMISC
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Resolution
28 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Certificate Change Of Name Company
14 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
4 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2010
NEWINCIncorporation