Background WavePink WaveYellow Wave

BOATHOUSE EVENTS LTD (08545258)

BOATHOUSE EVENTS LTD (08545258) is an active UK company. incorporated on 28 May 2013. with registered office in Brentwood. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BOATHOUSE EVENTS LTD has been registered for 12 years. Current directors include IVES, Cheryl Irene.

Company Number
08545258
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
IVES, Cheryl Irene
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOATHOUSE EVENTS LTD

BOATHOUSE EVENTS LTD is an active company incorporated on 28 May 2013 with the registered office located in Brentwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BOATHOUSE EVENTS LTD was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

08545258

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

, Create Bussiness Hub 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England
From: 12 October 2022To: 19 October 2022
, Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU
From: 28 May 2013To: 12 October 2022
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 13
Director Left
May 13
New Owner
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

IVES, Cheryl Irene

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born March 1968
Director
Appointed 28 May 2013

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 28 May 2013
Resigned 28 May 2013

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 28 May 2013
Resigned 28 May 2013

Persons with significant control

2

Cheryl Irene Ives

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born March 1968

Nature of Control

Significant influence or control
Notified 12 Jun 2017

Mrs Christine Blunden

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Incorporation Company
28 May 2013
NEWINCIncorporation