Background WavePink WaveYellow Wave

CHURCH VIEW BOSTON LTD (09398626)

CHURCH VIEW BOSTON LTD (09398626) is an active UK company. incorporated on 21 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHURCH VIEW BOSTON LTD has been registered for 11 years. Current directors include BODNER, Eliott, BODNER, Mark, VORHAND, Robert.

Company Number
09398626
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
22 Colberg Place, London, N16 5RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BODNER, Eliott, BODNER, Mark, VORHAND, Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH VIEW BOSTON LTD

CHURCH VIEW BOSTON LTD is an active company incorporated on 21 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHURCH VIEW BOSTON LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09398626

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 October 2026
Period: 1 February 2025 - 26 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

22 Colberg Place London, N16 5RB,

Previous Addresses

148 Whitehall Road Gateshead Tyne and Wear NE8 1TP England
From: 30 April 2015To: 29 October 2015
35 Ridge Hill London NW11 8PR England
From: 8 March 2015To: 30 April 2015
22 Colberg Place London N16 5RB United Kingdom
From: 21 January 2015To: 8 March 2015
Timeline

11 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Jan 15
Company Founded
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Loan Secured
Jun 15
Loan Secured
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BODNER, Eliott

Active
Colberg Place, LondonN16 5RB
Born May 1989
Director
Appointed 28 Apr 2015

BODNER, Mark

Active
Colberg Place, LondonN16 5RB
Born October 1975
Director
Appointed 28 Oct 2015

VORHAND, Robert

Active
Colberg Place, LondonN16 5RB
Born June 1977
Director
Appointed 28 Oct 2015

BODNER, Mark

Resigned
Colberg Place, LondonN16 5RB
Born October 1975
Director
Appointed 27 Jan 2015
Resigned 08 Mar 2015

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 21 Jan 2015
Resigned 21 Jan 2015

VORHAND, Robert

Resigned
Colberg Place, LondonN16 5RB
Born June 1977
Director
Appointed 27 Jan 2015
Resigned 08 Mar 2015

Persons with significant control

2

Mr Mark Bodner

Active
Colberg Place, LondonN16 5RB
Born October 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robert Vorhand

Active
Colberg Place, LondonN16 5RB
Born June 1977

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Incorporation Company
21 January 2015
NEWINCIncorporation