BOYCE PROPERTY LTD

Register to unlock more data on OkredoRegister

BOYCE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08517895

Incorporation date

07/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Management Offices, Kingsway Centre, Newport NP20 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2013)
dot icon23/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon23/04/2024
Director's details changed for Mr Niall Oliver Leighton-Boyce on 2024-04-22
dot icon17/04/2024
Registered office address changed from 69 Princess Victoria Street Bristol BS8 4DD England to Management Offices Kingsway Centre Newport NP20 1EB on 2024-04-17
dot icon28/03/2024
Registration of charge 085178950015, created on 2024-03-15
dot icon07/03/2024
Satisfaction of charge 085178950002 in full
dot icon07/03/2024
Satisfaction of charge 085178950003 in full
dot icon07/03/2024
Satisfaction of charge 085178950004 in full
dot icon08/11/2023
Registration of charge 085178950014, created on 2023-10-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon16/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/08/2021
Registration of charge 085178950013, created on 2021-08-20
dot icon19/07/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon09/04/2021
Satisfaction of charge 085178950010 in full
dot icon01/04/2021
Registration of charge 085178950011, created on 2021-03-25
dot icon01/04/2021
Registration of charge 085178950012, created on 2021-03-25
dot icon17/11/2020
Registration of charge 085178950008, created on 2020-11-13
dot icon17/11/2020
Registration of charge 085178950009, created on 2020-11-13
dot icon17/11/2020
Registration of charge 085178950010, created on 2020-11-13
dot icon24/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/07/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon04/02/2020
Registration of charge 085178950006, created on 2020-01-31
dot icon04/02/2020
Registration of charge 085178950007, created on 2020-01-31
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/06/2019
Registered office address changed from 14 Queen Square Bath BA1 2HN England to 69 Princess Victoria Street Bristol BS8 4DD on 2019-06-13
dot icon13/06/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon12/04/2019
Registration of charge 085178950005, created on 2019-04-08
dot icon22/11/2018
Registered office address changed from 14 West Street Bristol BS2 0BH England to 14 Queen Square Bath BA1 2HN on 2018-11-22
dot icon29/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/06/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon09/05/2018
Director's details changed for Mr Niall Leighton-Boyce on 2018-05-09
dot icon09/03/2018
Registration of charge 085178950004, created on 2018-03-01
dot icon01/03/2018
Registration of charge 085178950002, created on 2018-03-01
dot icon01/03/2018
Registration of charge 085178950003, created on 2018-03-01
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon05/01/2017
Registration of charge 085178950001, created on 2016-12-22
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/07/2016
Previous accounting period shortened from 2016-05-31 to 2015-10-31
dot icon22/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/07/2015
Registered office address changed from , 1 Brigstocke Road, Bristol, BS2 8UF to 14 West Street Bristol BS2 0BH on 2015-07-01
dot icon04/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon20/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon24/09/2014
Compulsory strike-off action has been discontinued
dot icon23/09/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon07/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/10/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.08M
-
0.00
5.38K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leighton-Boyce, Niall Oliver
Director
07/05/2013 - Present
25

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+
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 BOYCE PROPERTY LTD

BOYCE PROPERTY LTD is an(a) Active company incorporated on 07/05/2013 with the registered office located at Management Offices, Kingsway Centre, Newport NP20 1EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOYCE PROPERTY LTD?

toggle

BOYCE PROPERTY LTD is currently Active. It was registered on 07/05/2013 .

Where is BOYCE PROPERTY LTD located?

toggle

BOYCE PROPERTY LTD is registered at Management Offices, Kingsway Centre, Newport NP20 1EB.

What does BOYCE PROPERTY LTD do?

toggle

BOYCE PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOYCE PROPERTY LTD?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2024-10-31.