BO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07742779

Incorporation date

17/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 13 Cathedral Road, Cardiff CF11 9HACopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2011)
dot icon19/09/2025
Change of details for Mr Benjamin Leon Shipman as a person with significant control on 2025-09-19
dot icon29/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Director's details changed for Mr Marc Jason Shipman on 2024-01-01
dot icon21/08/2024
Change of details for Mrs Sara Judith Shipman as a person with significant control on 2024-01-01
dot icon21/08/2024
Director's details changed for Mr Jonathan David Shipman on 2024-01-01
dot icon21/08/2024
Director's details changed for Mr Benjamin Leon Shipman on 2024-01-01
dot icon21/08/2024
Director's details changed for Mr Benjamin Leon Shipman on 2023-08-23
dot icon21/08/2024
Change of details for Mr Benjamin Leon Shipman as a person with significant control on 2023-08-23
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/04/2024
Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to Suite 3 13 Cathedral Road Cardiff CF11 9HA on 2024-04-05
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon09/11/2022
Unaudited abridged accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-08-31
dot icon15/09/2021
Confirmation statement made on 2021-08-17 with updates
dot icon15/09/2021
Notification of Sara Judith Shipman as a person with significant control on 2020-10-29
dot icon15/09/2021
Notification of Benjamin Leon Shipman as a person with significant control on 2020-10-29
dot icon15/09/2021
Cessation of Eva Anne Marie Hammarstrone as a person with significant control on 2020-10-29
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon30/10/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon18/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon18/09/2018
Director's details changed for Mr Marc Jason Shipman on 2018-07-16
dot icon15/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/12/2017
Termination of appointment of Annika Marika Nott as a director on 2017-11-06
dot icon01/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon12/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon06/07/2015
Memorandum and Articles of Association
dot icon12/06/2015
Resolutions
dot icon03/06/2015
Registration of charge 077427790001, created on 2015-06-02
dot icon01/06/2015
Termination of appointment of Eva Anne-Marie Hammarstrom as a director on 2015-05-04
dot icon20/05/2015
Appointment of Mrs Annika Marika Nott as a director on 2015-05-12
dot icon19/05/2015
Appointment of Mr Marc Jason Shipman as a director on 2015-05-04
dot icon19/05/2015
Appointment of Mr Jonathan David Shipman as a director on 2015-05-04
dot icon19/05/2015
Appointment of Mr Benjamin Leon Shipman as a director on 2015-05-12
dot icon09/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon12/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon16/08/2013
Registered office address changed from 1St Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom on 2013-08-16
dot icon12/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon01/09/2011
Appointment of Mrs Eva Anne-Marie Hammarstrom as a director
dot icon18/08/2011
Termination of appointment of Graham Stephens as a director
dot icon17/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£58,469.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
981.28K
-
0.00
58.47K
-
2022
3
981.28K
-
0.00
58.47K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

981.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Graham Robertson
Director
17/08/2011 - 17/08/2011
3894
Shipman, Jonathan David
Director
04/05/2015 - Present
29
Shipman, Marc Jason
Director
04/05/2015 - Present
19
Shipman, Benjamin Leon
Director
12/05/2015 - Present
13
Hammarstrom, Eva Anne-Marie
Director
17/08/2011 - 04/05/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BO PROPERTIES LIMITED

BO PROPERTIES LIMITED is an(a) Active company incorporated on 17/08/2011 with the registered office located at Suite 3 13 Cathedral Road, Cardiff CF11 9HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BO PROPERTIES LIMITED?

toggle

BO PROPERTIES LIMITED is currently Active. It was registered on 17/08/2011 .

Where is BO PROPERTIES LIMITED located?

toggle

BO PROPERTIES LIMITED is registered at Suite 3 13 Cathedral Road, Cardiff CF11 9HA.

What does BO PROPERTIES LIMITED do?

toggle

BO PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BO PROPERTIES LIMITED have?

toggle

BO PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for BO PROPERTIES LIMITED?

toggle

The latest filing was on 19/09/2025: Change of details for Mr Benjamin Leon Shipman as a person with significant control on 2025-09-19.