Boundary House Investments Limited READING


Founded in 2000, Boundary House Investments, classified under reg no. 04097055 is an active company. Currently registered at 13 Orchard Coombe RG8 7QL, Reading the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

At the moment there are 2 directors in the the company, namely Christopher D. and Elizabeth D.. In addition one secretary - Christopher D. - is with the firm. As of 14 May 2024, there were 3 ex secretaries - John F., Peter H. and others listed below. There were no ex directors.

Boundary House Investments Limited Address / Contact

Office Address 13 Orchard Coombe
Office Address2 Whitchurch Hill
Town Reading
Post code RG8 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04097055
Date of Incorporation Thu, 26th Oct 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Christopher D.

Position: Secretary

Appointed: 10 October 2017

Christopher D.

Position: Director

Appointed: 26 October 2000

Elizabeth D.

Position: Director

Appointed: 26 October 2000

John F.

Position: Secretary

Appointed: 01 March 2013

Resigned: 10 October 2017

Peter H.

Position: Secretary

Appointed: 01 April 2003

Resigned: 28 February 2013

Elizabeth D.

Position: Secretary

Appointed: 26 October 2000

Resigned: 01 April 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 October 2000

Resigned: 26 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2000

Resigned: 26 October 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Christopher D. The abovementioned PSC has significiant influence or control over this company,.

Christopher D.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 1582 2622 2622 2622 2622 262
Current Assets2 15819 38229 38336 11932 6643 029
Debtors 17 12027 12133 85730 402767
Net Assets Liabilities 336 564806 919805 690807 140820 220
Other Debtors 17 12027 12133 0383 782 
Property Plant Equipment332 953323 038850 000850 000850 000950 000
Other
Accumulated Depreciation Impairment Property Plant Equipment179 378189 29116 65216 65216 652 
Average Number Employees During Period 11111
Comprehensive Income Expense  997 315  13 080
Corporation Tax Payable 2 8351 503-81952 
Corporation Tax Recoverable   819819767
Creditors7205 8565 1436228 20346 487
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  526 960  100 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 914    
Net Current Assets Liabilities1 43813 52624 24023 01124 461-43 458
Other Creditors7201 8202 5601 4418 15132 192
Profit Loss 2 173470 355-1 2291 450-86 920
Property Plant Equipment Gross Cost512 330512 330866 652866 652866 652966 652
Provisions For Liabilities Balance Sheet Subtotal  67 32167 32167 32186 322
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -172 639   
Taxation Including Deferred Taxation Balance Sheet Subtotal  67 32167 32167 32186 322
Total Assets Less Current Liabilities334 391336 564874 240873 011874 461906 542
Total Increase Decrease From Revaluations Property Plant Equipment  354 322  100 000
Trade Creditors Trade Payables 1 2011 08011 667 14 295
Trade Debtors Trade Receivables   -11 66725 801 
Transfers To From Retained Earnings Increase Decrease In Equity  -526 960   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements