Background WavePink WaveYellow Wave

THEYDON BOIS LAND MANAGEMENT LIMITED (12559055)

THEYDON BOIS LAND MANAGEMENT LIMITED (12559055) is an active UK company. incorporated on 16 April 2020. with registered office in Ilford. The company operates in the Construction sector, engaged in development of building projects. THEYDON BOIS LAND MANAGEMENT LIMITED has been registered for 5 years. Current directors include QUAIL, Laurence Richard, REYNOLDS, Chelsea.

Company Number
12559055
Status
active
Type
ltd
Incorporated
16 April 2020
Age
5 years
Address
962 Eastern Avenue, Ilford, IG2 7JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
QUAIL, Laurence Richard, REYNOLDS, Chelsea
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEYDON BOIS LAND MANAGEMENT LIMITED

THEYDON BOIS LAND MANAGEMENT LIMITED is an active company incorporated on 16 April 2020 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in development of building projects. THEYDON BOIS LAND MANAGEMENT LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12559055

LTD Company

Age

5 Years

Incorporated 16 April 2020

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 3 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

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

962 Eastern Avenue Ilford, IG2 7JD,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
New Owner
Nov 24
Share Issue
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Oct 25
Director Joined
Dec 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

QUAIL, Laurence Richard

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born November 1980
Director
Appointed 22 Jul 2025

REYNOLDS, Chelsea

Active
7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 02 Dec 2025

JONES, Daniel Lee

Resigned
Eastern Avenue, IlfordIG2 7JD
Born December 1985
Director
Appointed 16 Apr 2020
Resigned 01 Nov 2024

REYNOLDS, Chelsea

Resigned
Eastern Avenue, IlfordIG2 7JD
Born June 1987
Director
Appointed 01 Nov 2024
Resigned 22 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Thomas Smith

Active
Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024

Mr Daniel Lee Jones

Ceased
Eastern Avenue, IlfordIG2 7JD
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2020
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

26

Resolution
22 February 2026
RESOLUTIONSResolutions
Memorandum Articles
22 February 2026
MAMA
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
29 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2020
NEWINCIncorporation