BOXGROVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOXGROVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03184553

Incorporation date

10/04/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1996)
dot icon22/07/2014
Order of court to wind up
dot icon07/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/10/2013
Termination of appointment of Michael Skilton as a director
dot icon02/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon27/04/2010
Director's details changed for David John Perrett on 2010-04-11
dot icon27/04/2010
Director's details changed for Michael John Skilton on 2010-04-11
dot icon27/04/2010
Secretary's details changed for Pp Secretaries Limited on 2010-04-11
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Registered office changed on 22/04/2009 from corneliues house 178/180 church road hove east sussex BN3 2DJ
dot icon21/04/2009
Return made up to 11/04/09; full list of members
dot icon21/04/2009
Director's change of particulars / david perrett / 11/04/2009
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/04/2008
Return made up to 11/04/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 11/04/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/04/2006
Return made up to 11/04/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 11/04/05; full list of members
dot icon30/03/2005
Director resigned
dot icon08/02/2005
Resolutions
dot icon03/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/07/2004
Particulars of mortgage/charge
dot icon25/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon19/05/2004
Return made up to 11/04/04; full list of members
dot icon26/02/2004
Return made up to 11/04/03; full list of members
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Secretary resigned
dot icon05/07/2003
Total exemption small company accounts made up to 2002-04-30
dot icon13/06/2002
Return made up to 11/04/02; full list of members
dot icon04/05/2002
Particulars of mortgage/charge
dot icon18/03/2002
Particulars of mortgage/charge
dot icon13/03/2002
Full accounts made up to 2001-04-30
dot icon28/02/2002
New secretary appointed;new director appointed
dot icon28/02/2002
New director appointed
dot icon28/02/2002
Secretary resigned
dot icon19/06/2001
Amended full accounts made up to 2000-04-30
dot icon30/04/2001
Return made up to 11/04/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-04-30
dot icon21/04/2000
Return made up to 11/04/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-04-30
dot icon15/04/1999
Return made up to 11/04/99; no change of members
dot icon03/03/1999
Full accounts made up to 1998-04-30
dot icon12/06/1998
Return made up to 11/04/98; change of members
dot icon21/01/1998
Full accounts made up to 1997-04-30
dot icon21/01/1998
Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Return made up to 11/04/97; full list of members
dot icon14/02/1997
Particulars of mortgage/charge
dot icon30/05/1996
New secretary appointed
dot icon30/05/1996
New director appointed
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Secretary resigned
dot icon23/05/1996
Registered office changed on 23/05/96 from: 18 dolphin court the steyne bognor regis west sussex PO21 1TP
dot icon11/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconNext confirmation date
10/04/2017
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
dot iconNext due on
30/01/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PP SECRETARIES LIMITED
Corporate Secretary
13/02/2004 - Present
326
Skilton, Michael John
Director
19/02/2002 - 29/10/2013
2
Perrett, David John
Director
19/02/2002 - Present
2
Perrett, Michael
Director
17/05/1996 - 06/08/2003
-
STARTCO LIMITED
Nominee Secretary
11/04/1996 - 17/05/1996
512

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOXGROVE PROPERTIES LIMITED

BOXGROVE PROPERTIES LIMITED is an(a) Liquidation company incorporated on 10/04/1996 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. 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 BOXGROVE PROPERTIES LIMITED?

toggle

BOXGROVE PROPERTIES LIMITED is currently Liquidation. It was registered on 10/04/1996 .

Where is BOXGROVE PROPERTIES LIMITED located?

toggle

BOXGROVE PROPERTIES LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does BOXGROVE PROPERTIES LIMITED do?

toggle

BOXGROVE PROPERTIES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BOXGROVE PROPERTIES LIMITED?

toggle

The latest filing was on 22/07/2014: Order of court to wind up.