BOSWORTH PROPERTIES (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

BOSWORTH PROPERTIES (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06043513

Incorporation date

08/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

29 Millstone Lane, Leicester LE1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon23/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon14/11/2025
Micro company accounts made up to 2025-09-30
dot icon25/09/2025
Registered office address changed from Unit 3 27 Millstone Lane Leicester Leicestershire LE1 5AS England to 29 Millstone Lane Leicester LE1 5JN on 2025-09-25
dot icon16/06/2025
Appointment of Mr William Joseph Price as a director on 2025-04-28
dot icon16/06/2025
Termination of appointment of Robert Alan Price as a director on 2025-04-28
dot icon16/06/2025
Appointment of Mr George Alan Price as a director on 2025-04-28
dot icon31/03/2025
Micro company accounts made up to 2024-09-30
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon17/08/2022
Change of details for Mr Robert Alan Price as a person with significant control on 2022-08-17
dot icon16/08/2022
Change of details for Mr Robert Alan Price as a person with significant control on 2022-08-16
dot icon16/08/2022
Micro company accounts made up to 2021-09-30
dot icon04/07/2022
Notification of Robert Price as a person with significant control on 2019-11-26
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon20/01/2022
Confirmation statement made on 2021-01-20 with updates
dot icon21/12/2021
Registration of charge 060435130003, created on 2021-12-20
dot icon21/12/2021
Registration of charge 060435130004, created on 2021-12-20
dot icon30/09/2021
Cessation of Dean Marlow Ashton as a person with significant control on 2021-07-27
dot icon30/09/2021
Termination of appointment of Dean Marlow Ashton as a secretary on 2021-07-26
dot icon27/07/2021
Micro company accounts made up to 2020-09-30
dot icon21/07/2021
Registered office address changed from 10 Carnation Close Leicester Forest East Leicester LE3 3QU to Unit 3 27 Millstone Lane Leicester Leicestershire LE1 5AS on 2021-07-21
dot icon31/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/01/2020
Appointment of Mr Robert Alan Price as a director on 2020-01-22
dot icon22/01/2020
Termination of appointment of Lynn Karen Ashton as a director on 2020-01-22
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-09-30
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-01-22 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/05/2014
Previous accounting period extended from 2013-08-31 to 2013-09-30
dot icon19/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon19/01/2014
Registered office address changed from C/O Mr D M Ashton 10 Carnation Close Leicester Forest East Leicester Leicestershire LE3 3QU England on 2014-01-19
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon09/01/2012
Appointment of Mr Dean Marlow Ashton as a secretary
dot icon09/01/2012
Termination of appointment of Robert Price as a secretary
dot icon21/07/2011
Termination of appointment of Dean Ashton as a director
dot icon21/07/2011
Appointment of Mrs Lynn Karen Ashton as a director
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/01/2011
Registered office address changed from 101 Knighton Fields Road West Leicester LE2 6LH on 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/05/2010
Mortgage miscellaneous for charge
dot icon26/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/04/2009
Return made up to 24/02/09; full list of members
dot icon23/03/2009
Return made up to 08/01/09; full list of members
dot icon13/01/2009
Registered office changed on 13/01/2009 from 1ST floor, the crescent, king street, leicester leicestershire LE1 6RX
dot icon26/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/06/2008
Accounting reference date shortened from 31/01/2008 to 31/08/2007
dot icon29/03/2008
Return made up to 08/01/08; full list of members
dot icon29/03/2008
Secretary appointed robert alan price
dot icon17/04/2007
Particulars of mortgage/charge
dot icon20/03/2007
New director appointed
dot icon08/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.08K
-
0.00
-
-
2022
1
31.49K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Price, Robert Alan
Director
22/01/2020 - 28/04/2025
16
Price, William Joseph
Director
28/04/2025 - Present
6
Price, George Alan
Director
28/04/2025 - Present
6

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+
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 BOSWORTH PROPERTIES (LEICESTER) LIMITED

BOSWORTH PROPERTIES (LEICESTER) LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at 29 Millstone Lane, Leicester LE1 5JN. There are currently 2 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 BOSWORTH PROPERTIES (LEICESTER) LIMITED?

toggle

BOSWORTH PROPERTIES (LEICESTER) LIMITED is currently Active. It was registered on 08/01/2007 .

Where is BOSWORTH PROPERTIES (LEICESTER) LIMITED located?

toggle

BOSWORTH PROPERTIES (LEICESTER) LIMITED is registered at 29 Millstone Lane, Leicester LE1 5JN.

What does BOSWORTH PROPERTIES (LEICESTER) LIMITED do?

toggle

BOSWORTH PROPERTIES (LEICESTER) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOSWORTH PROPERTIES (LEICESTER) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-18 with no updates.