BOX ORANGE PROPERTY LTD

Register to unlock more data on OkredoRegister

BOX ORANGE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12098051

Incorporation date

11/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings 2 Anderson Road, Bearwood, Birmingham B66 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2019)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon02/03/2026
Satisfaction of charge 120980510003 in full
dot icon02/03/2026
Satisfaction of charge 120980510004 in full
dot icon30/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/07/2024
Registration of charge 120980510003, created on 2024-07-05
dot icon09/07/2024
Registration of charge 120980510004, created on 2024-07-05
dot icon30/05/2024
Micro company accounts made up to 2023-07-31
dot icon07/05/2024
Satisfaction of charge 120980510002 in full
dot icon29/04/2024
Satisfaction of charge 120980510001 in full
dot icon04/04/2024
Registered office address changed from 2 the Maltings Anderson Road Bearwood B66 4AR United Kingdom to The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR on 2024-04-04
dot icon04/04/2024
Director's details changed for Mr Sandeep Singh Sunner on 2024-04-04
dot icon04/04/2024
Change of details for Sunner Investments Limited as a person with significant control on 2024-04-04
dot icon06/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-07-31
dot icon09/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon28/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon21/02/2022
Registration of charge 120980510002, created on 2022-02-17
dot icon21/02/2022
Registration of charge 120980510001, created on 2022-02-17
dot icon15/02/2022
Notification of Sunner Investments Limited as a person with significant control on 2021-05-08
dot icon15/02/2022
Cessation of Gurinderjeet Basra as a person with significant control on 2021-05-08
dot icon15/02/2022
Notification of Gaa Group Holdings Ltd as a person with significant control on 2021-05-08
dot icon15/02/2022
Cessation of Sandeep Singh Sunner as a person with significant control on 2021-05-08
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon07/05/2021
Notification of Gurinderjeet Basra as a person with significant control on 2021-03-17
dot icon05/05/2021
Notification of Sandeep Singh Sunner as a person with significant control on 2021-03-17
dot icon05/05/2021
Appointment of Mr Sandeep Singh Sunner as a director on 2021-03-17
dot icon05/05/2021
Termination of appointment of Sunner Investments Limited as a director on 2021-03-17
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon11/04/2021
Micro company accounts made up to 2020-07-31
dot icon07/04/2021
Appointment of Mr Gurinderjeet Basra as a director on 2021-03-17
dot icon06/04/2021
Appointment of Mr Vijay Preet Singh Grewal as a director on 2021-03-17
dot icon03/04/2021
Termination of appointment of Simtar Holdings Limited as a director on 2021-03-17
dot icon01/04/2021
Termination of appointment of Gaa Group Holdings Ltd as a director on 2021-03-17
dot icon01/04/2021
Termination of appointment of Astwood Property Limited as a director on 2021-03-17
dot icon13/08/2020
Cessation of Sandeep Singh Sunner as a person with significant control on 2020-08-01
dot icon13/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon13/08/2020
Cessation of Charandeep Singh Chahal as a person with significant control on 2020-08-01
dot icon13/08/2020
Termination of appointment of Sandeep Singh Sunner as a director on 2020-08-01
dot icon13/08/2020
Appointment of Sunner Investments Limited as a director on 2020-08-01
dot icon13/08/2020
Appointment of Gaa Group Holdings Ltd as a director on 2020-08-01
dot icon13/08/2020
Appointment of Astwood Property Limited as a director on 2020-08-01
dot icon13/08/2020
Appointment of Simtar Holdings Limited as a director on 2020-08-01
dot icon13/08/2020
Director's details changed for Mr Charandeep Singh Chahal on 2020-08-01
dot icon11/07/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
372.65K
-
0.00
-
-
2022
0
224.85K
-
0.00
-
-
2022
0
224.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

224.85K £Descended-39.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charandeep Singh Chahal
Director
11/07/2019 - Present
20
Basra, Gurinderjeet
Director
17/03/2021 - Present
4
Sunner, Sandeep Singh
Director
17/03/2021 - Present
21
Grewal, Vijay Preet Singh
Director
17/03/2021 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOX ORANGE PROPERTY LTD

BOX ORANGE PROPERTY LTD is an(a) Active company incorporated on 11/07/2019 with the registered office located at The Maltings 2 Anderson Road, Bearwood, Birmingham B66 4AR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOX ORANGE PROPERTY LTD?

toggle

BOX ORANGE PROPERTY LTD is currently Active. It was registered on 11/07/2019 .

Where is BOX ORANGE PROPERTY LTD located?

toggle

BOX ORANGE PROPERTY LTD is registered at The Maltings 2 Anderson Road, Bearwood, Birmingham B66 4AR.

What does BOX ORANGE PROPERTY LTD do?

toggle

BOX ORANGE PROPERTY LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BOX ORANGE PROPERTY LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.