This company is commonly known as Bo Properties Limited. The company was founded 12 years ago and was given the registration number 07742779. The firm's registered office is in CARDIFF. You can find them at 2 Alexandra Gate, Ffordd Pengam, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BO PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07742779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA | Director | 12 May 2015 | Active |
2, Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom, CF24 2SA | Director | 04 May 2015 | Active |
2, Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom, CF24 2SA | Director | 04 May 2015 | Active |
16, Huntington Close, Bexley, Kent, United Kingdom, DA5 2SD | Director | 17 August 2011 | Active |
2, Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom, CF24 2SA | Director | 12 May 2015 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 17 August 2011 | Active |
Mr Benjamin Leon Shipman | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 2, Alexandra Gate, Cardiff, Wales, CF24 2SA |
Nature of control | : |
|
Mrs Sara Judith Shipman | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Alexandra Gate, Cardiff, United Kingdom, CF24 2SA |
Nature of control | : |
|
Mrs Eva Anne Marie Hammarstrone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 16 Huntington Close, Bexley, Kent, England, DA5 2SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Capital | Capital allotment shares. | Download |
2020-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.