Boonslaw Limited CHELTENHAM


Founded in 1976, Boonslaw, classified under reg no. 01275111 is an active company. Currently registered at 85 Montpellier Terrace GL50 1XA, Cheltenham the company has been in the business for fourty eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 4 directors in the the company, namely Amanda C., Oliver M. and Charlotte W. and others. In addition one secretary - Charlotte W. - is with the firm. 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.

Boonslaw Limited Address / Contact

Office Address 85 Montpellier Terrace
Town Cheltenham
Post code GL50 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01275111
Date of Incorporation Fri, 27th Aug 1976
Industry Residents property management
End of financial Year 31st May
Company age 48 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Amanda C.

Position: Director

Appointed: 14 April 2023

Oliver M.

Position: Director

Appointed: 01 July 2014

Charlotte W.

Position: Secretary

Appointed: 29 January 2014

Charlotte W.

Position: Director

Appointed: 01 July 2007

John B.

Position: Director

Appointed: 13 November 1991

Anthony D.

Position: Director

Resigned: 14 February 2018

Robert P.

Position: Director

Appointed: 12 March 2021

Resigned: 14 April 2023

Luke D.

Position: Director

Appointed: 28 February 2018

Resigned: 12 March 2021

Simon H.

Position: Director

Appointed: 11 January 2008

Resigned: 30 June 2014

Robert S.

Position: Director

Appointed: 01 December 2001

Resigned: 11 January 2008

James S.

Position: Director

Appointed: 31 May 2001

Resigned: 30 June 2007

Hallock S.

Position: Director

Appointed: 05 March 1999

Resigned: 31 May 2001

Gary S.

Position: Director

Appointed: 07 May 1997

Resigned: 05 March 1999

Vanessa W.

Position: Director

Appointed: 08 August 1995

Resigned: 01 December 2001

Anthony D.

Position: Secretary

Appointed: 03 November 1994

Resigned: 29 January 2014

Diana H.

Position: Director

Appointed: 13 November 1991

Resigned: 07 May 1997

Anthony D.

Position: Secretary

Appointed: 13 November 1991

Resigned: 12 November 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Charlotte W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Charlotte W.

Notified on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 2022-05-31
filed on: 3rd, March 2023
Free Download (9 pages)

Company search