Background WavePink WaveYellow Wave

CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED (09804637)

CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED (09804637) is an active UK company. incorporated on 1 October 2015. with registered office in New Milton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include SILLWOOD, John Michael.

Company Number
09804637
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2015
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SILLWOOD, John Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED

CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 October 2015 with the registered office located in New Milton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09804637

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 1 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

C/O Alexander Faulkner Partnership Ltd 11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 5 May 2020To: 10 June 2024
10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 5 May 2020
26 Red Lion Square London WC1R 4AG England
From: 30 November 2015To: 18 December 2017
Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 1 October 2015To: 30 November 2015
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 20 Sept 2024

SILLWOOD, John Michael

Active
11 Queensway, New MiltonBH25 5NR
Born February 1947
Director
Appointed 01 Sept 2020

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 05 May 2020
Resigned 20 Sept 2024

FINDING, Rebecca Jayne

Resigned
Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 01 Oct 2015
Resigned 12 Nov 2015

GLEESON, Rory William Michael

Resigned
Berkeley Square, LondonW1J 6LH
Born September 1965
Director
Appointed 12 Nov 2015
Resigned 29 Sept 2020

JONES, Edward Antony George

Resigned
FarehamPO15 5SN
Born October 1966
Director
Appointed 12 Nov 2015
Resigned 29 Sept 2020

MOURAD, Alain Abdel-Majid, Dr

Resigned
Sunninghill, AscotSL5 9PA
Born June 1979
Director
Appointed 04 Sept 2020
Resigned 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

45

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Memorandum Articles
26 October 2020
MAMA
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
30 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Statement Of Companys Objects
8 December 2015
CC04CC04
Resolution
8 December 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Incorporation Company
1 October 2015
NEWINCIncorporation