BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED

Register to unlock more data on OkredoRegister

BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04615365

Incorporation date

12/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Boundary House, Boston Road, Hanwell, London W7 2QECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon13/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon06/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/11/2022
Satisfaction of charge 1 in full
dot icon03/11/2022
Satisfaction of charge 2 in full
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon19/02/2021
Secretary's details changed for Mr Suresh Kumar Aggarwal on 2021-02-01
dot icon19/02/2021
Director's details changed for Mr Naveen Bhandari on 2021-02-01
dot icon22/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon25/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/11/2020
Withdrawal of a person with significant control statement on 2020-11-30
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon13/12/2017
Notification of Boundary House Business Centre Ltd as a person with significant control on 2016-04-06
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon07/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon10/12/2015
Secretary's details changed for Mr Suresh Kumar Aggarwal on 2015-04-01
dot icon23/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon11/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon16/01/2009
Return made up to 12/12/08; full list of members
dot icon23/09/2008
Secretary appointed mr suresh kumar aggarwal
dot icon23/09/2008
Appointment terminated secretary neeru bhandari
dot icon05/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/03/2008
Prev ext from 31/12/2007 to 31/03/2008
dot icon15/02/2008
Return made up to 12/12/07; full list of members
dot icon07/06/2007
Return made up to 12/12/06; full list of members
dot icon30/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/05/2006
Return made up to 12/12/05; full list of members
dot icon17/02/2006
Particulars of mortgage/charge
dot icon08/12/2005
Registered office changed on 08/12/05 from: 362 jersey road isleworth middlesex TW7 5PL
dot icon08/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon14/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/09/2004
Compulsory strike-off action has been discontinued
dot icon23/09/2004
Return made up to 12/12/03; full list of members
dot icon01/06/2004
First Gazette notice for compulsory strike-off
dot icon15/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Registered office changed on 08/05/03 from: 362 jersey road isleworth middlesex TW7 5PL
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Secretary resigned;director resigned
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New secretary appointed
dot icon01/05/2003
Secretary resigned;director resigned
dot icon30/04/2003
Registered office changed on 30/04/03 from: 10 snow hill london EC1A 2AL
dot icon30/04/2003
Secretary resigned;director resigned
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
New director appointed
dot icon16/04/2003
Certificate of change of name
dot icon12/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhandari, Naveen
Director
08/04/2003 - Present
48
Aggarwal, Suresh Kumar
Secretary
31/03/2008 - Present
5
TRAVERS SMITH SECRETARIES LIMITED
Nominee Secretary
12/12/2002 - 08/04/2003
727
TRAVERS SMITH SECRETARIES LIMITED
Nominee Director
12/12/2002 - 08/04/2003
727
TRAVERS SMITH LIMITED
Nominee Director
12/12/2002 - 08/04/2003
366

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 BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED

BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at Boundary House, Boston Road, Hanwell, London W7 2QE. 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 BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED?

toggle

BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED is currently Active. It was registered on 12/12/2002 .

Where is BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED located?

toggle

BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED is registered at Boundary House, Boston Road, Hanwell, London W7 2QE.

What does BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED do?

toggle

BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-12 with no updates.