Background WavePink WaveYellow Wave

FRIENDS OF BOSTON MANOR LIMITED (07525233)

FRIENDS OF BOSTON MANOR LIMITED (07525233) is an active UK company. incorporated on 10 February 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FRIENDS OF BOSTON MANOR LIMITED has been registered for 15 years. Current directors include LAMB, Carol Jane, MALIT, Sally Jane, MASSEY, Linda Ann.

Company Number
07525233
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 2011
Age
15 years
Address
5 Burnham Way, London, W13 9YD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LAMB, Carol Jane, MALIT, Sally Jane, MASSEY, Linda Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF BOSTON MANOR LIMITED

FRIENDS OF BOSTON MANOR LIMITED is an active company incorporated on 10 February 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FRIENDS OF BOSTON MANOR LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07525233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 10 February 2011

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 27 October 2025 (5 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

5 Burnham Way Ealing London, W13 9YD,

Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 14
Director Left
Feb 17
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Jul 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LAMB, Carol Jane

Active
Croft Gardens, HanwellW7 2JQ
Born January 1962
Director
Appointed 11 Jul 2023

MALIT, Sally Jane

Active
Layton Road, BrentfordTW8 0QJ
Born December 1963
Director
Appointed 10 Feb 2011

MASSEY, Linda Ann

Active
Burnham Way, LondonW13 9YD
Born January 1955
Director
Appointed 11 Jul 2023

ATCHISON, Alexander Stewart

Resigned
Boston Manor Road, BrentfordTW8 9LE
Born January 1947
Director
Appointed 10 Feb 2011
Resigned 28 Apr 2025

BRADLEY, John William

Resigned
Upper Butts, BrentfordTW8 8DA
Born January 1956
Director
Appointed 10 Feb 2011
Resigned 26 Oct 2014

COLLINS, Chris David, Professor

Resigned
Burnham Way, LondonW13 9YD
Born September 1962
Director
Appointed 12 Jul 2021
Resigned 22 Apr 2025

ELLIMAN, Caroline Ann Mary

Resigned
Burnham Way, LondonW13 9YD
Born August 1967
Director
Appointed 30 May 2013
Resigned 30 Jun 2016

GLEDHILL, Maria

Resigned
Woodstock Avenue, LondonW13 9UG
Born August 1963
Director
Appointed 10 Feb 2011
Resigned 09 Feb 2013

HARDY, John Andrew

Resigned
Amhurst Gardens, IsleworthTW7 6AJ
Born June 1958
Director
Appointed 10 Feb 2011
Resigned 30 May 2013

LUCKETT, Timothy Hawthorn

Resigned
Abbott's Wootton Lane, BridportDT6 6NL
Born May 1959
Director
Appointed 10 Feb 2011
Resigned 22 Mar 2019

MACGOWAN, Gordon Michael

Resigned
Greenbank Court, IsleworthTW7 5GA
Born February 1953
Director
Appointed 10 Feb 2011
Resigned 25 Dec 2025

MCNAMARA, Janet

Resigned
Brook Road South, BrentfordTW8 0NN
Born April 1937
Director
Appointed 10 Feb 2011
Resigned 06 Mar 2026

MORTELL, Brendan Noel

Resigned
Boston Manor Road, BrentfordTW8 9LE
Born December 1938
Director
Appointed 10 Feb 2011
Resigned 30 Dec 2011

NAPIER, Douglas William

Resigned
Swanage Road, LondonSW18 2DY
Born March 1959
Director
Appointed 10 Feb 2011
Resigned 06 Mar 2026

PIKE, Marion Joan

Resigned
Church Path, LondonW4 5BL
Born July 1946
Director
Appointed 20 Mar 2018
Resigned 06 Mar 2026

SIMMONS, Howard William

Resigned
Thornbury Road, IsleworthTW7 4LN
Born April 1950
Director
Appointed 20 Mar 2018
Resigned 06 Mar 2026

SMITH, Lena Rita

Resigned
Ealing Park Gardens, LondonW5 4EX
Born November 1950
Director
Appointed 10 Feb 2011
Resigned 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Resolution
26 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Statement Of Companys Objects
2 October 2012
CC04CC04
Memorandum Articles
2 October 2012
MEM/ARTSMEM/ARTS
Resolution
2 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 April 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Incorporation Company
10 February 2011
NEWINCIncorporation