Boathouse Developments Limited CROWTHORNE


Founded in 2001, Boathouse Developments, classified under reg no. 04149837 is an active company. Currently registered at 7 Honeysuckle Close RG45 6TR, Crowthorne the company has been in the business for twenty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

The company has 2 directors, namely Stanley B., Graham A.. Of them, Stanley B., Graham A. have been with the company the longest, being appointed on 6 April 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey T. who worked with the the company until 6 April 2020.

Boathouse Developments Limited Address / Contact

Office Address 7 Honeysuckle Close
Town Crowthorne
Post code RG45 6TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04149837
Date of Incorporation Mon, 29th Jan 2001
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Stanley B.

Position: Director

Appointed: 06 April 2020

Graham A.

Position: Director

Appointed: 06 April 2020

Jean T.

Position: Director

Appointed: 16 June 2010

Resigned: 06 April 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2001

Resigned: 29 January 2001

Geoffrey T.

Position: Secretary

Appointed: 29 January 2001

Resigned: 06 April 2020

London Law Services Limited

Position: Nominee Director

Appointed: 29 January 2001

Resigned: 29 January 2001

Geoffrey T.

Position: Director

Appointed: 29 January 2001

Resigned: 06 April 2020

Douglas T.

Position: Director

Appointed: 29 January 2001

Resigned: 18 September 2008

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is 2020 Ab Corporation Limited from Basingstoke, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Geoffrey T. This PSC owns 75,01-100% shares.

2020 Ab Corporation Limited

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11876152
Notified on 6 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey T.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand19 85833 47836 15449 6694 2745 263
Current Assets321 771335 760337 777351 277306 301199 892
Debtors1 9132 2821 6231 233193 702194 629
Net Assets Liabilities310 759323 638331 762341 150427 967458 285
Other Debtors7381 0221 0297491 004724
Property Plant Equipment5993994 8873 125  
Total Inventories300 000300 000300 000300 000300 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 7415 9413 2443 924  
Additions Other Than Through Business Combinations Property Plant Equipment  6 250   
Amounts Owed By Related Parties    191 674193 715
Average Number Employees During Period2222  
Bank Borrowings Overdrafts    198 900198 900
Corporation Tax Payable   3 200  
Creditors11 61112 52110 90213 252198 900198 900
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 459-1 082  
Disposals Property Plant Equipment  -4 459-1 082  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     30 000
Increase From Depreciation Charge For Year Property Plant Equipment 2001 7621 7621 200 
Investment Property    520 000550 000
Investment Property Fair Value Model    520 000550 000
Net Current Assets Liabilities310 160323 239326 875338 025297 094194 787
Number Shares Issued Fully Paid6 5006 5006 5006 500  
Other Creditors9 4949 3009 2509 25010 0581 605
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 124 
Other Disposals Property Plant Equipment    7 049 
Other Inventories300 000300 000300 000300 000  
Other Taxation Social Security Payable     2 117
Par Value Share 111  
Property Plant Equipment Gross Cost6 3406 3408 1317 049  
Provisions For Liabilities Balance Sheet Subtotal    81 90287 602
Taxation Including Deferred Taxation Balance Sheet Subtotal    81 902 
Taxation Social Security Payable7613 0431 2443 200  
Total Assets Less Current Liabilities   341 150708 769744 787
Total Borrowings    198 900 
Trade Creditors Trade Payables615178210256-8511 383
Trade Debtors Trade Receivables1 1751 2605944841 023190

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 10th, August 2023
Free Download (7 pages)

Company search