Company Name136 Boston Ave Rte Ltd
Company StatusActive
Company Number07649133
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Crystal Jayne Horwood
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector Property
Country of ResidenceEngland
Correspondence Address461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMr Haroon Munir Raja
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(12 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Whist Avenue
Wickford
SS11 8LN
Director NamePace Property Lettings And Management Ltd (Corporation)
StatusCurrent
Appointed11 May 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressPace Properties 461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMs Crystal Jayne Horwood
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Director NameMr Nigel Lee
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 09 December 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Lascelles Gardens
Rochford
SS4 3BW
Director NameMrs Maria Demetriou Basharan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 14 December 2023)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
Secretary NameMrs Christine Angela Gray
StatusResigned
Appointed02 September 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2014)
RoleCompany Director
Correspondence Address51 Swaffield Road
London
SW18 3AQ
Director NameMrs Nadia Afzal Raja
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2023(12 years, 6 months after company formation)
Appointment Duration1 day (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Whist Avenue
Wickford
SS11 8LN
Director NameProperty And Commercial Enterprises Limited (Corporation)
StatusResigned
Appointed18 January 2020(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2022)
Correspondence AddressPace Southchurch Road
Southend-On-Sea
SS1 2PH

Location

Registered Address461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

15 December 2023Termination of appointment of Nadia Afzal Raja as a director on 15 December 2023 (1 page)
14 December 2023Appointment of Mr Haroon Munir Raja as a director on 14 December 2023 (2 pages)
14 December 2023Appointment of Mrs Nadia Afzal Raja as a director on 14 December 2023 (2 pages)
14 December 2023Termination of appointment of Maria Demetriou Basharan as a director on 14 December 2023 (1 page)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 December 2022Termination of appointment of Nigel Lee as a director on 9 December 2022 (1 page)
10 November 2022Director's details changed for Miss Crystal Jane Horwood on 10 November 2022 (2 pages)
9 November 2022Appointment of Miss Crystal Jane Horwood as a director on 9 November 2022 (2 pages)
7 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 May 2022Director's details changed for Mr Nigel Lee on 27 May 2022 (2 pages)
25 May 2022Director's details changed for Pace Lettings on 19 May 2022 (1 page)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
11 May 2022Termination of appointment of Property and Commercial Enterprises Limited as a director on 11 May 2022 (1 page)
11 May 2022Appointment of Pace Lettings as a director on 11 May 2022 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
30 March 2020Notification of a person with significant control statement (2 pages)
18 January 2020Termination of appointment of Crystal Jayne Horwood as a director on 18 January 2020 (1 page)
18 January 2020Cessation of Crystal Jayne Horwood as a person with significant control on 18 January 2020 (1 page)
18 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 January 2020Appointment of Property and Commercial Enterprises Ltd as a director on 18 January 2020 (2 pages)
17 October 2019Director's details changed for Crystal Jayne Horwood on 17 October 2019 (2 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 May 2016Annual return made up to 26 May 2016 no member list (4 pages)
26 May 2016Annual return made up to 26 May 2016 no member list (4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 June 2015Annual return made up to 26 May 2015 no member list (4 pages)
2 June 2015Annual return made up to 26 May 2015 no member list (4 pages)
3 September 2014Termination of appointment of Christine Angela Gray as a secretary on 10 August 2014 (1 page)
3 September 2014Registered office address changed from 51 Swaffield Road Wandsworth London London SW18 3AQ to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 51 Swaffield Road Wandsworth London London SW18 3AQ to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Christine Angela Gray as a secretary on 10 August 2014 (1 page)
3 September 2014Registered office address changed from 51 Swaffield Road Wandsworth London London SW18 3AQ to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 3 September 2014 (1 page)
12 June 2014Annual return made up to 26 May 2014 no member list (4 pages)
12 June 2014Annual return made up to 26 May 2014 no member list (4 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2013Annual return made up to 26 May 2013 no member list (4 pages)
9 July 2013Annual return made up to 26 May 2013 no member list (4 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 July 2012Registered office address changed from 461-463 Southchurch Road Southend-on-Sea Essex SS1 2PH on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 461-463 Southchurch Road Southend-on-Sea Essex SS1 2PH on 24 July 2012 (1 page)
7 June 2012Annual return made up to 26 May 2012 no member list (4 pages)
7 June 2012Annual return made up to 26 May 2012 no member list (4 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
31 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
14 September 2011Director's details changed for Mrs Maria Demetriou Basharan on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Nigel Lee on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Nigel Lee on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mrs Maria Demetriou Basharan on 14 September 2011 (2 pages)
2 September 2011Appointment of Mrs Christine Angela Gray as a secretary (2 pages)
2 September 2011Appointment of Mrs Maria Demetriou Basharan as a director (2 pages)
2 September 2011Appointment of Mrs Maria Demetriou Basharan as a director (2 pages)
2 September 2011Appointment of Mrs Christine Angela Gray as a secretary (2 pages)
22 July 2011Appointment of Mr Nigel Lee as a director (2 pages)
22 July 2011Appointment of Mr Nigel Lee as a director (2 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)