BOI PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOI PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04624622

Incorporation date

23/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Office, Moor Lane Farm, Downall Green Road, Ashton-In-Makerfield, Wigan WN4 0NACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon09/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon10/01/2025
Registered office address changed from Suite 7 Lesscent House, 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR England to The Office, Moor Lane Farm, Downall Green Road Ashton-in-Makerfield Wigan WN4 0NA on 2025-01-10
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/09/2023
Registered office address changed from C/O the Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ England to Lesscent House Suite 7, Lesscent House 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR on 2023-09-28
dot icon28/09/2023
Registered office address changed from Lesscent House Suite 7, Lesscent House 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR England to Suite 7 Lesscent House, 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR on 2023-09-28
dot icon05/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon11/01/2022
Registered office address changed from C/O Triton Automation House Newton Road Lowton Warrington WA3 2AN England to C/O the Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ on 2022-01-11
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon23/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon23/01/2020
Cessation of 4624622 E20502 as a person with significant control on 2020-01-23
dot icon23/01/2020
Notification of Richard David Andrews as a person with significant control on 2020-01-23
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Previous accounting period extended from 2018-12-28 to 2019-03-31
dot icon30/04/2019
Resolutions
dot icon17/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2017-12-28
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-28
dot icon27/09/2018
Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to C/O Triton Automation House Newton Road Lowton Warrington WA3 2AN on 2018-09-27
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 2016-08-18
dot icon02/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/06/2014
Director's details changed for Mr Richard David Andrews on 2014-04-14
dot icon15/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon15/02/2013
Termination of appointment of Md Accountants Limited as a secretary
dot icon15/02/2013
Secretary's details changed for Ms Genevive Chapman on 2012-12-23
dot icon15/02/2013
Director's details changed for Mr Richard David Andrews on 2012-12-23
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Appointment of Ms Genevive Chapman as a secretary
dot icon26/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Md Accountants Limited on 2009-10-02
dot icon14/01/2011
Director's details changed for Mr Richard David Andrews on 2009-10-02
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2009
Return made up to 23/12/08; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/01/2008
Return made up to 23/12/07; no change of members
dot icon10/12/2007
Registered office changed on 10/12/07 from: 7 lowthian road hartlepool cleveland TS24 8BH
dot icon08/02/2007
Return made up to 23/12/06; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/07/2006
Total exemption small company accounts made up to 2004-12-31
dot icon02/02/2006
Return made up to 23/12/05; full list of members
dot icon15/03/2005
Return made up to 23/12/04; full list of members
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Registered office changed on 15/03/05 from: flannagans 7 lowthian road hartlepool TS24 8BH
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Registered office changed on 15/03/05 from: 55 heathcote drive east grinstead west sussex RH19 1NB
dot icon08/11/2004
Certificate of change of name
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 23/12/03; full list of members
dot icon07/02/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon23/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
149.09K
-
0.00
-
-
2022
2
118.38K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard David Andrews
Director
06/01/2003 - Present
4

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+
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 BOI PROPERTY MANAGEMENT LIMITED

BOI PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 23/12/2002 with the registered office located at The Office, Moor Lane Farm, Downall Green Road, Ashton-In-Makerfield, Wigan WN4 0NA. 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 BOI PROPERTY MANAGEMENT LIMITED?

toggle

BOI PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 23/12/2002 .

Where is BOI PROPERTY MANAGEMENT LIMITED located?

toggle

BOI PROPERTY MANAGEMENT LIMITED is registered at The Office, Moor Lane Farm, Downall Green Road, Ashton-In-Makerfield, Wigan WN4 0NA.

What does BOI PROPERTY MANAGEMENT LIMITED do?

toggle

BOI PROPERTY MANAGEMENT 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 BOI PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-23 with no updates.