Background WavePink WaveYellow Wave

BOATHOUSE COURT PROPERTIES LTD (09473017)

BOATHOUSE COURT PROPERTIES LTD (09473017) is an active UK company. incorporated on 5 March 2015. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOATHOUSE COURT PROPERTIES LTD has been registered for 11 years. Current directors include DAVIES, Jeremy Piers, GARNHAM, Sara Elizabeth, WILLIAMS, Julie.

Company Number
09473017
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
2 Boathouse Court, Cambridge, CB4 1DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Jeremy Piers, GARNHAM, Sara Elizabeth, WILLIAMS, Julie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOATHOUSE COURT PROPERTIES LTD

BOATHOUSE COURT PROPERTIES LTD is an active company incorporated on 5 March 2015 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOATHOUSE COURT PROPERTIES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09473017

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

2 Boathouse Court Trafalgar Road Cambridge, CB4 1DU,

Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Sept 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Feb 19
Loan Secured
Apr 24
Director Joined
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIES, Jeremy Piers

Active
Trafalgar Road, CambridgeCB4 1DU
Born January 1960
Director
Appointed 05 Mar 2015

GARNHAM, Sara Elizabeth

Active
Trafalgar Road, CambridgeCB4 1DU
Born December 1960
Director
Appointed 05 Mar 2015

WILLIAMS, Julie

Active
Trafalgar Road, CambridgeCB4 1DU
Born December 1964
Director
Appointed 19 Apr 2024

Persons with significant control

2

Mr Jeremy Piers Davies

Active
Boathouse Court, Trafalgar Road, CambridgeCB4 1DU
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Sara Elizabeth Garnham

Active
Trafalgar Road, CambridgeCB4 1DU
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
18 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 November 2024
MR05Certification of Charge
Appoint Person Director Company With Name Date
21 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Incorporation Company
5 March 2015
NEWINCIncorporation