BODEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BODEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02900147

Incorporation date

18/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Darwin House, Corbygate Business Park, Corby NN17 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1994)
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon06/08/2025
Compulsory strike-off action has been discontinued
dot icon05/08/2025
Total exemption full accounts made up to 2024-07-26
dot icon17/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Registered office address changed from The Corn Exchange 47 High Street Thrapston Northamptonshire NN14 4JJ to 12 Darwin House Corbygate Business Park Corby NN17 5JG on 2024-12-17
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-26
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-26
dot icon25/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-26
dot icon11/11/2021
Satisfaction of charge 5 in full
dot icon10/11/2021
Satisfaction of charge 17 in full
dot icon10/11/2021
Satisfaction of charge 16 in full
dot icon10/11/2021
Satisfaction of charge 5 in part
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-07-26
dot icon27/04/2021
Previous accounting period shortened from 2020-07-27 to 2020-07-26
dot icon05/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon04/11/2020
Termination of appointment of Brenda Vera Bould as a director on 2020-11-04
dot icon30/10/2020
Total exemption full accounts made up to 2019-07-27
dot icon28/04/2020
Previous accounting period shortened from 2019-07-28 to 2019-07-27
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon28/04/2019
Total exemption full accounts made up to 2018-07-28
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-07-28
dot icon27/04/2018
Previous accounting period shortened from 2017-07-29 to 2017-07-28
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-07-29
dot icon27/04/2017
Previous accounting period shortened from 2016-07-30 to 2016-07-29
dot icon23/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/11/2016
Satisfaction of charge 3 in full
dot icon31/07/2016
Total exemption small company accounts made up to 2015-07-30
dot icon28/06/2016
Registration of charge 029001470018, created on 2016-06-24
dot icon03/06/2016
Resolutions
dot icon26/05/2016
Appointment of Mrs Brenda Vera Bould as a director on 2016-05-25
dot icon10/05/2016
Satisfaction of charge 9 in full
dot icon30/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon18/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Julie Rowland as a secretary
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-07-31
dot icon19/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon17/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Julie Claire Rowland on 2010-12-31
dot icon17/01/2011
Director's details changed for Nicholas Daniel Bould on 2010-12-31
dot icon22/04/2010
Accounts for a small company made up to 2009-07-31
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/01/2009
Accounts for a small company made up to 2008-07-31
dot icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon07/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Declaration of mortgage charge released/ceased
dot icon22/01/2008
Particulars of mortgage/charge
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon12/11/2007
Director resigned
dot icon24/07/2007
Particulars of mortgage/charge
dot icon30/04/2007
Director resigned
dot icon28/03/2007
Full accounts made up to 2006-07-31
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon30/11/2006
Particulars of mortgage/charge
dot icon16/10/2006
Director resigned
dot icon09/08/2006
Particulars of mortgage/charge
dot icon14/06/2006
New director appointed
dot icon13/03/2006
Full accounts made up to 2005-07-31
dot icon23/12/2005
Return made up to 30/11/05; full list of members
dot icon08/03/2005
Director resigned
dot icon31/01/2005
Full accounts made up to 2004-07-31
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Return made up to 30/11/04; full list of members
dot icon03/12/2004
Declaration of mortgage charge released/ceased
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon03/12/2004
Declaration of mortgage charge released/ceased
dot icon26/02/2004
Registered office changed on 26/02/04 from: 9 darwin house corbygate business park corby northamptonshire NN17 5JG
dot icon12/02/2004
Accounts for a small company made up to 2003-07-31
dot icon29/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon17/12/2003
Particulars of mortgage/charge
dot icon24/11/2003
New director appointed
dot icon04/10/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon03/05/2003
Accounts for a small company made up to 2002-07-31
dot icon10/03/2003
Director resigned
dot icon31/12/2002
Return made up to 30/11/02; full list of members
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon10/08/2002
Accounting reference date extended from 30/06/02 to 31/07/02
dot icon08/07/2002
New secretary appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
Secretary resigned;director resigned
dot icon26/04/2002
Full accounts made up to 2001-06-30
dot icon21/12/2001
Return made up to 30/11/01; full list of members
dot icon29/11/2001
New secretary appointed;new director appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: 9 darwin house corby gate business park corby northamptonshire NN17 5JG
dot icon12/11/2001
Director resigned
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon05/10/2001
Particulars of mortgage/charge
dot icon08/06/2001
Registered office changed on 08/06/01 from: 37 victoria street kettering northamptonshire NN16 0BU
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon14/03/2001
Return made up to 30/11/00; full list of members
dot icon14/03/2001
Location of register of members
dot icon05/12/2000
New secretary appointed
dot icon11/10/2000
Secretary resigned
dot icon05/01/2000
Return made up to 30/11/99; full list of members
dot icon11/11/1999
Full accounts made up to 1999-06-30
dot icon20/05/1999
Auditor's resignation
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon07/01/1999
Return made up to 30/11/98; no change of members
dot icon13/07/1998
New director appointed
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon04/12/1997
Return made up to 30/11/97; no change of members
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
New secretary appointed
dot icon24/06/1997
Registered office changed on 24/06/97 from: wolvey hinckley leicestershire LE10 3JF
dot icon04/06/1997
Full accounts made up to 1996-06-30
dot icon19/12/1996
Director resigned
dot icon16/12/1996
Return made up to 30/11/96; full list of members
dot icon24/03/1996
Return made up to 18/02/96; change of members
dot icon19/12/1995
Full accounts made up to 1995-02-28
dot icon04/05/1995
Director resigned;new director appointed
dot icon04/05/1995
Secretary resigned;new director appointed
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Accounting reference date extended from 28/02 to 30/06
dot icon19/04/1995
Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000
dot icon18/04/1995
Certificate of change of name
dot icon12/04/1995
Memorandum and Articles of Association
dot icon30/03/1995
Registered office changed on 30/03/95 from: 55 colmore row birmingham B3 2AS
dot icon30/03/1995
New secretary appointed
dot icon30/03/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon21/03/1995
Return made up to 18/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-78.17 % *

* during past year

Cash in Bank

£13,072.00

Confirmation

dot iconLast made up date
26/07/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
26/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/07/2024
dot iconNext account date
26/07/2025
dot iconNext due on
26/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
247.74K
-
0.00
107.16K
-
2022
2
260.77K
-
0.00
59.87K
-
2023
2
322.11K
-
0.00
13.07K
-
2023
2
322.11K
-
0.00
13.07K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

322.11K £Ascended23.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.07K £Descended-78.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Christopher
Director
26/02/2001 - 28/06/2002
42
INGLEBY NOMINEES LIMITED
Nominee Secretary
17/02/1994 - 23/03/1995
454
INGLEBY HOLDINGS LIMITED
Nominee Director
17/02/1994 - 21/03/1995
483
Duncombe, John Holles
Director
26/02/2001 - 11/10/2006
10
Marsh, George Robert
Director
24/06/1998 - 26/02/2001
35

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BODEN PROPERTIES LIMITED

BODEN PROPERTIES LIMITED is an(a) Active company incorporated on 18/02/1994 with the registered office located at 12 Darwin House, Corbygate Business Park, Corby NN17 5JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BODEN PROPERTIES LIMITED?

toggle

BODEN PROPERTIES LIMITED is currently Active. It was registered on 18/02/1994 .

Where is BODEN PROPERTIES LIMITED located?

toggle

BODEN PROPERTIES LIMITED is registered at 12 Darwin House, Corbygate Business Park, Corby NN17 5JG.

What does BODEN PROPERTIES LIMITED do?

toggle

BODEN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BODEN PROPERTIES LIMITED have?

toggle

BODEN PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BODEN PROPERTIES LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-01 with no updates.