BOONE REAL ESTATE (UK) LIMITED

Register to unlock more data on OkredoRegister

BOONE REAL ESTATE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07468027

Incorporation date

13/12/2010

Size

Dormant

Contacts

Registered address

Registered address

1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2010)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/01/2022
Registered office address changed from 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11
dot icon11/01/2022
Registered office address changed from 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England to 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11
dot icon11/01/2022
Registered office address changed from Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF to 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11
dot icon22/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon15/10/2018
Rectified The AP01 was removed from the public register on 7 December 2018 as it was factually inaccurate or was derived from something factually inaccurate
dot icon18/09/2018
Change of details for Mr Giles Cadman as a person with significant control on 2018-09-18
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Memorandum and Articles of Association
dot icon08/02/2017
Resolutions
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Graham Harvey Sedgwick as a director on 2016-11-17
dot icon23/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon10/02/2016
Certificate of change of name
dot icon12/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon22/01/2013
Director's details changed for Mr Giles Dearing Cadman on 2012-05-01
dot icon09/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/05/2012
Termination of appointment of Aston House Nominees Limited as a secretary
dot icon13/03/2012
Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 2012-03-13
dot icon25/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon04/04/2011
Appointment of Mr Graham Harvey Sedgwick as a director
dot icon01/04/2011
Certificate of change of name
dot icon11/01/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon13/12/2010
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
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Giles Dearing Cadman
Director
13/12/2010 - Present
87
ASTON HOUSE NOMINEES LIMITED
Corporate Secretary
13/12/2010 - 01/05/2012
19
Sedgwick, Graham Harvey
Director
13/12/2010 - 17/11/2016
5

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 BOONE REAL ESTATE (UK) LIMITED

BOONE REAL ESTATE (UK) LIMITED is an(a) Active company incorporated on 13/12/2010 with the registered office located at 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QR. 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 BOONE REAL ESTATE (UK) LIMITED?

toggle

BOONE REAL ESTATE (UK) LIMITED is currently Active. It was registered on 13/12/2010 .

Where is BOONE REAL ESTATE (UK) LIMITED located?

toggle

BOONE REAL ESTATE (UK) LIMITED is registered at 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QR.

What does BOONE REAL ESTATE (UK) LIMITED do?

toggle

BOONE REAL ESTATE (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOONE REAL ESTATE (UK) LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.