BOSSDEAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOSSDEAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03916109

Incorporation date

25/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Morley Carr House, Morley Carr Road Lowmoor, Bradford BD12 0RACopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2000)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Compulsory strike-off action has been discontinued
dot icon09/12/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon24/04/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/04/2022
Satisfaction of charge 15 in full
dot icon07/04/2022
Satisfaction of charge 039161090016 in full
dot icon07/04/2022
Satisfaction of charge 13 in full
dot icon07/04/2022
Satisfaction of charge 12 in full
dot icon07/04/2022
Satisfaction of charge 11 in full
dot icon07/04/2022
Satisfaction of charge 8 in full
dot icon28/03/2022
Satisfaction of charge 7 in full
dot icon28/03/2022
Satisfaction of charge 1 in full
dot icon02/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon07/01/2022
Termination of appointment of John De Jong as a director on 2021-10-01
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/04/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/03/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/03/2017
Auditor's resignation
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon01/09/2016
Accounts for a small company made up to 2015-11-30
dot icon29/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon08/09/2015
Accounts for a small company made up to 2014-11-30
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/08/2013
Registration of charge 039161090016
dot icon31/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/09/2011
Appointment of Mr Richard Anthony Rowe as a secretary
dot icon02/09/2011
Termination of appointment of David Craven as a secretary
dot icon02/09/2011
Termination of appointment of Richard Rowe as a director
dot icon15/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon27/10/2010
Accounts for a small company made up to 2009-11-30
dot icon12/04/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr David Francis Craven on 2010-01-25
dot icon12/04/2010
Director's details changed for John De Jong on 2010-01-25
dot icon12/04/2010
Director's details changed for Richard Anthony Rowe on 2010-01-25
dot icon12/04/2010
Secretary's details changed for Mr David Francis Craven on 2010-01-25
dot icon29/10/2009
Accounts for a small company made up to 2008-11-30
dot icon06/04/2009
Return made up to 25/01/09; full list of members
dot icon03/12/2008
Accounts for a small company made up to 2007-11-30
dot icon29/09/2008
Accounting reference date shortened from 31/12/2007 to 30/11/2007
dot icon04/03/2008
Return made up to 25/01/08; full list of members
dot icon11/12/2007
Accounts for a small company made up to 2006-12-31
dot icon24/10/2007
Return made up to 25/01/07; full list of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Accounts for a small company made up to 2005-12-31
dot icon15/09/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon13/02/2006
Return made up to 25/01/06; full list of members
dot icon09/12/2005
Particulars of mortgage/charge
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon03/08/2005
Secretary resigned
dot icon28/07/2005
New secretary appointed
dot icon23/07/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 25/01/05; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon24/03/2004
Particulars of mortgage/charge
dot icon06/02/2004
Return made up to 25/01/04; full list of members
dot icon02/12/2003
Particulars of mortgage/charge
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/02/2003
Accounts for a small company made up to 2001-12-31
dot icon14/01/2003
Return made up to 25/01/03; full list of members
dot icon18/10/2002
Particulars of mortgage/charge
dot icon18/10/2002
Particulars of mortgage/charge
dot icon18/10/2002
Particulars of mortgage/charge
dot icon14/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Return made up to 25/01/02; full list of members
dot icon06/12/2001
New director appointed
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 25/01/01; full list of members
dot icon07/03/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon19/02/2001
Ad 20/06/00--------- £ si 449999@1=449999 £ ic 1/450000
dot icon19/02/2001
£ nc 100000/1000000 20/06/00
dot icon05/03/2000
Director resigned
dot icon05/03/2000
Secretary resigned
dot icon05/03/2000
New secretary appointed;new director appointed
dot icon05/03/2000
New director appointed
dot icon05/03/2000
Registered office changed on 05/03/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon+205.95 % *

* during past year

Cash in Bank

£2,853,917.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
25/01/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.20M
-
0.00
932.81K
-
2022
3
2.67M
-
0.00
2.85M
-
2022
3
2.67M
-
0.00
2.85M
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

2.67M £Descended-36.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.85M £Ascended205.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
24/01/2000 - 24/01/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
24/01/2000 - 24/01/2000
12820
Mr David Francis Craven
Director
24/01/2000 - Present
4
Rowe, Richard Anthony
Director
04/11/2001 - 30/07/2011
4
Rowe, Richard Anthony
Secretary
30/07/2011 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BOSSDEAN PROPERTIES LIMITED

BOSSDEAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 25/01/2000 with the registered office located at Suite 2 Morley Carr House, Morley Carr Road Lowmoor, Bradford BD12 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSSDEAN PROPERTIES LIMITED?

toggle

BOSSDEAN PROPERTIES LIMITED is currently Dissolved. It was registered on 25/01/2000 and dissolved on 19/08/2025.

Where is BOSSDEAN PROPERTIES LIMITED located?

toggle

BOSSDEAN PROPERTIES LIMITED is registered at Suite 2 Morley Carr House, Morley Carr Road Lowmoor, Bradford BD12 0RA.

What does BOSSDEAN PROPERTIES LIMITED do?

toggle

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

How many employees does BOSSDEAN PROPERTIES LIMITED have?

toggle

BOSSDEAN PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for BOSSDEAN PROPERTIES LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.