Boreham Management Company Limited CLACTON-ON-SEA


Boreham Management Company started in year 1998 as Private Limited Company with registration number 03546224. The Boreham Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Clacton-on-sea at 6 Alexandra Road. Postal code: CO16 9HS.

At present there are 2 directors in the the company, namely Christine B. and Fernando M.. In addition one secretary - Caroline C. - is with the firm. At present 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.

Boreham Management Company Limited Address / Contact

Office Address 6 Alexandra Road
Office Address2 Weeley
Town Clacton-on-sea
Post code CO16 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03546224
Date of Incorporation Wed, 15th Apr 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Christine B.

Position: Director

Appointed: 19 September 2017

Fernando M.

Position: Director

Appointed: 19 September 2017

Caroline C.

Position: Secretary

Appointed: 01 August 2016

Paul N.

Position: Director

Appointed: 22 September 2014

Resigned: 01 February 2017

Julie S.

Position: Director

Appointed: 04 February 2008

Resigned: 25 September 2014

Gary S.

Position: Director

Appointed: 21 November 2003

Resigned: 09 July 2019

Pms Leasehold Management Limited

Position: Corporate Secretary

Appointed: 23 February 2003

Resigned: 31 July 2016

Ian F.

Position: Secretary

Appointed: 30 January 2001

Resigned: 23 February 2003

Sarah B.

Position: Secretary

Appointed: 18 April 2000

Resigned: 07 September 2000

Julie S.

Position: Secretary

Appointed: 17 March 1999

Resigned: 18 April 2000

Henry H.

Position: Director

Appointed: 17 March 1999

Resigned: 08 July 2009

Ellis G.

Position: Secretary

Appointed: 15 April 1998

Resigned: 17 March 1999

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 April 1998

Resigned: 15 April 1998

Ellis G.

Position: Director

Appointed: 15 April 1998

Resigned: 17 March 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1998

Resigned: 15 April 1998

Richard H.

Position: Director

Appointed: 15 April 1998

Resigned: 17 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth121212121212      
Balance Sheet
Current Assets121212121212121212121212
Net Assets Liabilities     12121212121212
Debtors1212121212       
Net Assets Liabilities Including Pension Asset Liability121212121212      
Reserves/Capital
Called Up Share Capital1212121212       
Shareholder Funds121212121212      
Other
Net Current Assets Liabilities121212121212121212121212
Total Assets Less Current Liabilities121212121212121212121212
Number Shares Allotted 12121212       
Par Value Share 1111       
Share Capital Allotted Called Up Paid1212121212       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements