Boddington House Management Company Limited LONDON


Boddington House Management Company started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03372129. The Boddington House Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Willmott House. Postal code: W6 9EU. Since 24th April 2002 Boddington House Management Company Limited is no longer carrying the name Barnes Waterside Block C Res. Assoc.

The firm has one director. David K., appointed on 6 December 2004. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boddington House Management Company Limited Address / Contact

Office Address Willmott House
Office Address2 12 Blacks Road
Town London
Post code W6 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372129
Date of Incorporation Fri, 16th May 1997
Industry Residents property management
End of financial Year 24th December
Company age 27 years old
Account next due date Tue, 24th Sep 2024 (179 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Willmotts

Position: Corporate Secretary

Appointed: 05 April 2009

David K.

Position: Director

Appointed: 06 December 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2008

Resigned: 05 December 2008

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 16 May 2008

Haywards Property Services Limited

Position: Secretary

Appointed: 06 December 2004

Resigned: 01 June 2006

Norman W.

Position: Director

Appointed: 06 December 2004

Resigned: 15 September 2006

Philip C.

Position: Director

Appointed: 02 November 2004

Resigned: 07 December 2004

John K.

Position: Director

Appointed: 01 October 2002

Resigned: 14 April 2004

Gordon C.

Position: Director

Appointed: 01 October 2002

Resigned: 05 November 2004

Paul G.

Position: Director

Appointed: 04 December 2000

Resigned: 30 September 2002

Patricia H.

Position: Director

Appointed: 15 June 2000

Resigned: 10 October 2001

Alexander F.

Position: Director

Appointed: 15 June 2000

Resigned: 15 December 2000

Anthony I.

Position: Director

Appointed: 20 March 2000

Resigned: 07 December 2004

Peter N.

Position: Director

Appointed: 01 March 2000

Resigned: 05 November 2004

Angus M.

Position: Director

Appointed: 02 January 2000

Resigned: 30 September 2002

Julius G.

Position: Director

Appointed: 15 October 1999

Resigned: 05 April 2001

Gavin S.

Position: Director

Appointed: 01 June 1999

Resigned: 01 January 2000

Colin R.

Position: Director

Appointed: 01 June 1999

Resigned: 30 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1997

Resigned: 16 May 1997

Christopher C.

Position: Secretary

Appointed: 16 May 1997

Resigned: 06 December 2004

Frederick V.

Position: Director

Appointed: 16 May 1997

Resigned: 01 May 1999

Jeffrey P.

Position: Director

Appointed: 16 May 1997

Resigned: 01 May 1999

Company previous names

Barnes Waterside Block C Res. Assoc April 24, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 24th December 2022
filed on: 24th, August 2023
Free Download (9 pages)

Company search

Advertisements