UKBizDB.co.uk

BODEN PROPERTIES LIMITED

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

This company is commonly known as Boden Properties Limited. The company was founded 30 years ago and was given the registration number 02900147. The firm's registered office is in THRAPSTON. You can find them at The Corn Exchange, 47 High Street, Thrapston, Northamptonshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BODEN PROPERTIES LIMITED
Company Number:02900147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1994
End of financial year:26 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Corn Exchange, 47 High Street, Thrapston, Northamptonshire, NN14 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corn Exchange, 47 High Street, Thrapston, NN14 4JJ

Director09 August 2002Active
Greenwood House Village Farm Close, West Leake, Loughborough, LE12 5RP

Secretary17 June 1997Active
4 Wigley Road, Scraptoft Lane, Leicester, LE5 1JG

Secretary27 February 2001Active
3 Totale Rise, Warfield, Bracknell, RG42 2PW

Secretary14 March 2002Active
4 Severn Road, Oadby, Leicester, LE2 4FY

Secretary22 March 1995Active
The Corn Exchange, 47 High Street, Thrapston, NN14 4JJ

Secretary29 June 2002Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary18 February 1994Active
8 Sunnyside, Hinckley, LE10 1TE

Director22 March 1995Active
The Corn Exchange, 47 High Street, Thrapston, NN14 4JJ

Director25 May 2016Active
The Barn Chadstone, Castle Ashby, Northampton, NN7 1LH

Director22 March 1995Active
4 Wigley Road, Scraptoft Lane, Leicester, LE5 1JG

Director01 June 2006Active
4 Wigley Road, Scraptoft Lane, Leicester, LE5 1JG

Director09 August 2002Active
4 Wigley Road, Scraptoft Lane, Leicester, LE5 1JG

Director27 February 2001Active
Little Beaumonts, Broad Lane Tanworth In Arden, Solihull, B94 5DP

Director27 February 2001Active
15 High Street, Kimbolton, Huntingdon, PE28 0HB

Director31 October 2003Active
Moreto Cottage, 2 Grassyard, Kimbolton, PE18 0HQ

Director24 March 1995Active
47 Banky Meadow, Burbage, Hinckley, LE10 2AA

Director27 February 2001Active
66 Tennyson Road, Lutterworth, LE17 4XA

Director22 March 1995Active
Grove Cottage, Honiley, Kenilworth, CV8 1NP

Director25 June 1998Active
Middlebriars Priorsfield Road, Hurtmore, Godalming, GU7 2RG

Director14 March 2002Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director18 February 1994Active

People with Significant Control

Boden Group Holdings Limited
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:47, High Street, Kettering, England, NN14 4JJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge part.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Accounts

Change account reference date company previous shortened.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Accounts

Change account reference date company previous shortened.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Accounts

Change account reference date company previous shortened.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.