12 Boyne Park Limited MARDEN


Founded in 1989, 12 Boyne Park, classified under reg no. 02394909 is an active company. Currently registered at Suite 7 Aspect House, TN12 9QJ, Marden the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has one director. Colin P., appointed on 29 May 2007. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

12 Boyne Park Limited Address / Contact

Office Address Suite 7 Aspect House,
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02394909
Date of Incorporation Wed, 14th Jun 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Dmg Property Management

Position: Corporate Secretary

Appointed: 01 February 2018

Colin P.

Position: Director

Appointed: 29 May 2007

Christiane M.

Position: Director

Appointed: 01 December 2015

Resigned: 09 May 2018

Inderjeet P.

Position: Director

Appointed: 31 May 2011

Resigned: 24 November 2021

Rebecca J.

Position: Director

Appointed: 16 October 2009

Resigned: 31 January 2011

Block Management Burkinshaw

Position: Corporate Secretary

Appointed: 01 May 2008

Resigned: 01 January 2018

Nicholas L.

Position: Director

Appointed: 29 May 2007

Resigned: 21 July 2010

Matthew T.

Position: Director

Appointed: 16 March 2005

Resigned: 15 September 2006

John W.

Position: Director

Appointed: 16 March 2005

Resigned: 20 September 2007

Daniel B.

Position: Secretary

Appointed: 08 January 2004

Resigned: 01 May 2008

Alison M.

Position: Secretary

Appointed: 14 November 2001

Resigned: 08 January 2004

David L.

Position: Director

Appointed: 01 February 2000

Resigned: 28 August 2007

Ernest C.

Position: Director

Appointed: 30 July 1997

Resigned: 31 January 2000

Robert L.

Position: Secretary

Appointed: 18 June 1997

Resigned: 15 November 2001

Lindsay S.

Position: Director

Appointed: 20 October 1993

Resigned: 28 September 1999

Timothy D.

Position: Secretary

Appointed: 17 July 1991

Resigned: 12 May 1997

Nicholas L.

Position: Director

Appointed: 17 July 1991

Resigned: 16 March 2005

Timothy D.

Position: Director

Appointed: 14 June 1991

Resigned: 18 June 1997

Ruth H.

Position: Director

Appointed: 14 June 1991

Resigned: 31 August 1992

Ernest C.

Position: Secretary

Appointed: 14 June 1991

Resigned: 17 July 1991

James C.

Position: Director

Appointed: 14 June 1991

Resigned: 17 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth77      
Balance Sheet
Cash Bank On Hand  17 70020 905    
Current Assets7718 14820 91222 79524 41224 72330 445
Debtors  448279    
Net Assets Liabilities  18 79521 44924 07427 86428 45834 340
Other Debtors  77    
Property Plant Equipment  1 8781 878    
Net Assets Liabilities Including Pension Asset Liability77      
Reserves/Capital
Shareholder Funds77      
Other
Creditors  1 2311 6138851 1281 0641 195
Fixed Assets   1 8781 8781 8781 8781 878
Net Current Assets Liabilities7716 91719 57122 19625 98626 58032 462
Other Creditors  9221 304    
Prepayments  248272    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2722862 7022 9223 212
Property Plant Equipment Gross Cost  1 8781 878    
Trade Creditors Trade Payables  309309    
Trade Debtors Trade Receivables  193     
Total Assets Less Current Liabilities77      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 30th, May 2023
Free Download (6 pages)

Company search

Advertisements