UKBizDB.co.uk

BO PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA

Director12 May 2015Active
2, Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom, CF24 2SA

Director04 May 2015Active
2, Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom, CF24 2SA

Director04 May 2015Active
16, Huntington Close, Bexley, Kent, United Kingdom, DA5 2SD

Director17 August 2011Active
2, Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom, CF24 2SA

Director12 May 2015Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director17 August 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

Change registered office address company with date old address new address.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Capital

Capital allotment shares.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.