Background WavePink WaveYellow Wave

BOUNDARY REAL ESTATE PARTNERS LIMITED (11163399)

BOUNDARY REAL ESTATE PARTNERS LIMITED (11163399) is an active UK company. incorporated on 22 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOUNDARY REAL ESTATE PARTNERS LIMITED has been registered for 8 years. Current directors include MORRISON, Michael Richard Mcdougall, WALKER, Charles Richard.

Company Number
11163399
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORRISON, Michael Richard Mcdougall, WALKER, Charles Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDARY REAL ESTATE PARTNERS LIMITED

BOUNDARY REAL ESTATE PARTNERS LIMITED is an active company incorporated on 22 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOUNDARY REAL ESTATE PARTNERS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11163399

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 16 February 2018To: 3 April 2023
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
From: 22 January 2018To: 16 February 2018
Timeline

7 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
May 18
Funding Round
May 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

MORRISON, Michael Richard Mcdougall

Active
New Cavendish Street, LondonW1W 6XH
Born September 1974
Director
Appointed 22 Jan 2018

WALKER, Charles Richard

Active
New Cavendish Street, LondonW1W 6XH
Born June 1972
Director
Appointed 20 Jul 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Charles Richard Walker

Active
New Cavendish Street, LondonW1W 6XH
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2018

Mr Michael Richard Mcdougall Morrison

Ceased
Britannia Quay, CardiffCF10 4PL
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018
Ceased 20 Jul 2018

Mrs Elizabeth Morrison

Ceased
Britannia Quay, CardiffCF10 4PL
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2018
Ceased 09 Mar 2018

Mr Michael Richard Mcdougall Morrison

Active
New Cavendish Street, LondonW1W 6XH
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 May 2018
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Resolution
10 May 2018
RESOLUTIONSResolutions
Memorandum Articles
26 April 2018
MAMA
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Incorporation Company
22 January 2018
NEWINCIncorporation