BOAZ PROPERTIES LTD.

Register to unlock more data on OkredoRegister

BOAZ PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020893

Incorporation date

23/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

12 Main Street, Omagh, Co Tyrone BT78 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1987)
dot icon29/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon22/02/2021
Micro company accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-09-09 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon15/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/04/2018
Satisfaction of charge NI0208930021 in full
dot icon09/04/2018
Satisfaction of charge 11 in full
dot icon09/04/2018
Satisfaction of charge 5 in full
dot icon09/04/2018
Satisfaction of charge 8 in full
dot icon09/04/2018
Satisfaction of charge NI0208930022 in full
dot icon09/04/2018
Satisfaction of charge 7 in full
dot icon09/04/2018
Satisfaction of charge NI0208930023 in full
dot icon27/02/2018
Notification of Brackenfield Properties Limited as a person with significant control on 2017-09-27
dot icon27/02/2018
Cessation of Michael Anthony Mcelroy as a person with significant control on 2017-09-27
dot icon22/11/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon10/11/2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2017-10-27
dot icon10/11/2017
Notice of ceasing to act as receiver or manager
dot icon10/11/2017
Notice of ceasing to act as receiver or manager
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/03/2017
Registration of charge NI0208930023, created on 2017-03-03
dot icon10/11/2016
Appointment of receiver or manager
dot icon10/11/2016
Appointment of receiver or manager
dot icon26/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon07/10/2015
Appointment of Mr Michael Anthony Mcelroy as a secretary on 2015-09-01
dot icon07/10/2015
Termination of appointment of William David Reilly as a director on 2015-09-01
dot icon07/10/2015
Termination of appointment of William David Reilly as a secretary on 2015-09-01
dot icon07/10/2015
Appointment of Miss Marion Brannigan as a director on 2015-09-01
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/02/2015
Previous accounting period extended from 2014-05-31 to 2014-11-30
dot icon07/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon30/09/2014
Miscellaneous
dot icon12/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon20/05/2013
Registration of charge 0208930021
dot icon20/05/2013
Registration of charge 0208930022
dot icon01/03/2013
Accounts for a small company made up to 2012-05-31
dot icon02/11/2012
Auditor's resignation
dot icon12/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon02/08/2012
Registered office address changed from , 43 Market Street, Omagh, Co.Tyrone, BT78 1EE on 2012-08-02
dot icon03/04/2012
Accounts for a small company made up to 2011-05-31
dot icon28/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-05-31
dot icon21/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon02/06/2010
Accounts for a small company made up to 2009-05-31
dot icon14/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon02/04/2009
31/05/08 annual accts
dot icon19/09/2008
09/09/08 annual return shuttle
dot icon04/04/2008
31/05/07 annual accts
dot icon18/09/2007
09/09/07 annual return shuttle
dot icon22/05/2007
Change in sit reg add
dot icon14/03/2007
31/05/06 annual accts
dot icon25/09/2006
09/09/06 annual return shuttle
dot icon19/04/2006
31/05/05 annual accts
dot icon03/10/2005
09/09/05 annual return shuttle
dot icon13/04/2005
31/05/04 annual accts
dot icon17/09/2004
09/09/04 annual return shuttle
dot icon11/05/2004
Change in sit reg add
dot icon26/04/2004
31/05/03 annual accts
dot icon08/04/2004
Updated mem and arts
dot icon08/04/2004
Resolutions
dot icon14/01/2004
Pars re con re shares
dot icon14/01/2004
Return of allot of shares
dot icon10/01/2004
09/09/03 annual return shuttle
dot icon01/04/2003
31/05/02 annual accts
dot icon12/09/2002
Particulars of a mortgage charge
dot icon29/08/2002
09/09/02 annual return shuttle
dot icon11/04/2002
31/05/01 annual accts
dot icon05/09/2001
09/09/01 annual return shuttle
dot icon07/04/2001
31/05/00 annual accts
dot icon12/01/2001
Particulars of a mortgage charge
dot icon08/12/2000
Particulars of a mortgage charge
dot icon04/12/2000
Particulars of a mortgage charge
dot icon04/12/2000
Particulars of a mortgage charge
dot icon04/12/2000
Particulars of a mortgage charge
dot icon04/12/2000
Particulars of a mortgage charge
dot icon04/09/2000
09/09/00 annual return shuttle
dot icon02/08/2000
Particulars of a mortgage charge
dot icon09/04/2000
31/05/99 annual accts
dot icon21/11/1999
Mortgage satisfaction
dot icon27/09/1999
09/09/99 annual return shuttle
dot icon20/09/1999
31/05/98 annual accts
dot icon18/12/1998
Particulars of a mortgage charge
dot icon02/09/1998
09/09/98 annual return shuttle
dot icon07/04/1998
31/05/97 annual accts
dot icon02/09/1997
09/09/97 annual return shuttle
dot icon16/06/1997
31/05/96 annual accts
dot icon24/10/1996
Change in sit reg add
dot icon18/09/1996
09/09/96 annual return shuttle
dot icon14/03/1996
31/05/95 annual accts
dot icon29/09/1995
20/09/95 annual return shuttle
dot icon09/06/1995
Particulars of a mortgage charge
dot icon05/04/1995
31/05/94 annual accts
dot icon09/02/1995
Particulars of a mortgage charge
dot icon29/09/1994
04/10/94 annual return shuttle
dot icon08/07/1994
31/05/93 annual accts
dot icon22/10/1993
04/10/93 annual return shuttle
dot icon18/06/1993
31/05/92 annual accts
dot icon16/11/1992
Particulars of a mortgage charge
dot icon02/11/1992
Particulars of a mortgage charge
dot icon16/10/1992
04/10/92 annual return form
dot icon09/10/1992
Particulars of a mortgage charge
dot icon09/10/1992
Particulars of a mortgage charge
dot icon09/10/1992
Particulars of a mortgage charge
dot icon18/08/1992
Particulars of a mortgage charge
dot icon06/11/1991
31/05/91 annual accts
dot icon06/11/1991
04/10/91 annual return
dot icon20/11/1990
17/08/90 annual return
dot icon19/11/1990
31/05/90 annual accts
dot icon02/02/1990
14/01/90 annual return
dot icon10/01/1990
31/05/88 annual accts
dot icon10/01/1990
30/09/89 annual accts
dot icon12/12/1989
Allotment (cash)
dot icon20/07/1989
Change in sit reg add
dot icon20/07/1989
Change of dirs/sec
dot icon20/07/1989
Change of ARD during arp
dot icon22/06/1989
Particulars of a mortgage charge
dot icon15/03/1989
14/01/89 annual return
dot icon09/01/1989
Particulars of a mortgage charge
dot icon04/07/1988
31/12/87 annual return
dot icon07/06/1988
Notice of ARD
dot icon27/11/1987
Change of dirs/sec
dot icon23/09/1987
Decln complnce reg new co
dot icon23/09/1987
Statement of nominal cap
dot icon23/09/1987
Pars re dirs/sit reg off
dot icon23/09/1987
Articles
dot icon23/09/1987
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
217.63K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Mcelroy, Michael Anthony
Director
23/09/1987 - Present
17
Reilly, William David
Director
23/09/1987 - 01/09/2015
8
Brannigan, Marion Geraldine
Director
01/09/2015 - Present
7
Reilly, William David
Secretary
23/09/1987 - 01/09/2015
2
Mcelroy, Michael Anthony
Secretary
01/09/2015 - Present
-

Persons with Significant Control

2
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 BOAZ PROPERTIES LTD.

BOAZ PROPERTIES LTD. is an(a) Active company incorporated on 23/09/1987 with the registered office located at 12 Main Street, Omagh, Co Tyrone BT78 1BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOAZ PROPERTIES LTD.?

toggle

BOAZ PROPERTIES LTD. is currently Active. It was registered on 23/09/1987 .

Where is BOAZ PROPERTIES LTD. located?

toggle

BOAZ PROPERTIES LTD. is registered at 12 Main Street, Omagh, Co Tyrone BT78 1BF.

What does BOAZ PROPERTIES LTD. do?

toggle

BOAZ PROPERTIES LTD. operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BOAZ PROPERTIES LTD.?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-09 with no updates.