BOANAS ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOANAS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05307300

Incorporation date

08/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Kingswood Business Park, Connaught Road, Hull HU7 3APCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon30/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Change of details for Mr Shaun Trevor Eric Boanas as a person with significant control on 2023-12-08
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon07/09/2023
Termination of appointment of Rodney Jackson as a director on 2023-09-07
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2021
Registered office address changed from 18 Plane Tree Croft Leeds West Yorkshire LS17 8UQ to Unit 1 Kingswood Business Park Connaught Road Hull HU7 3AP on 2021-07-01
dot icon14/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon06/06/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon07/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 08/12/08; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 08/12/06; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/09/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 08/12/05; full list of members
dot icon08/03/2005
Ad 15/02/05--------- £ si 78@1=78 £ ic 2/80
dot icon16/12/2004
Registered office changed on 16/12/04 from: 18 plane tree croft leeds LS17 8UQ
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
New director appointed
dot icon14/12/2004
Registered office changed on 14/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Director resigned
dot icon08/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.97K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rodney Jackson
Director
08/12/2004 - 07/09/2023
43
HCS SECRETARIAL LIMITED
Nominee Secretary
08/12/2004 - 08/12/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
08/12/2004 - 08/12/2004
15849
Boanas, Trevor Samuel Eric
Director
08/12/2004 - Present
34
Jackson, Rodney
Secretary
08/12/2004 - 04/03/2025
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOANAS ESTATES LIMITED

BOANAS ESTATES LIMITED is an(a) Active company incorporated on 08/12/2004 with the registered office located at Unit 1 Kingswood Business Park, Connaught Road, Hull HU7 3AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOANAS ESTATES LIMITED?

toggle

BOANAS ESTATES LIMITED is currently Active. It was registered on 08/12/2004 .

Where is BOANAS ESTATES LIMITED located?

toggle

BOANAS ESTATES LIMITED is registered at Unit 1 Kingswood Business Park, Connaught Road, Hull HU7 3AP.

What does BOANAS ESTATES LIMITED do?

toggle

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

What is the latest filing for BOANAS ESTATES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-12-31.