UKBizDB.co.uk

BODEN SAMUEL LTD

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

This company is commonly known as Boden Samuel Ltd. The company was founded 23 years ago and was given the registration number 04197156. The firm's registered office is in LEICESTER. You can find them at 3 Halford Street, , Leicester, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BODEN SAMUEL LTD
Company Number:04197156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Halford Street, Leicester, United Kingdom, LE1 1JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director14 August 2017Active
Orchard House, 29 Regent Street, Thrussington, LE7 4UB

Secretary16 April 2004Active
17 The Meadway, Syston, Leicester, LE7 2BD

Secretary10 April 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary10 April 2001Active
Orchard House, 29 Regent Street, Thrussington, LE7 4UB

Director10 April 2001Active
4, Office Village, Forder Way Hampton, Peterborough, PE7 8GX

Director17 July 2013Active
17 The Meadway, Syston, Leicester, LE7 2BD

Director10 April 2001Active
29 Jubilee Close, Syston, Leicester, LE7 1JB

Director16 April 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director10 April 2001Active

People with Significant Control

Mr Mitul Shashikant Gadhia
Notified on:11 April 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Andrew Taylor
Notified on:10 April 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:3, Halford Street, Leicester, United Kingdom, LE1 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Cala (Leicester) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Halford Street, Leicester, United Kingdom, LE1 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-04-11Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-22Address

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

Download
2023-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-18Capital

Capital allotment shares.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Gazette

Gazette filings brought up to date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Annual return

Second filing of annual return with made up date.

Download
2018-06-18Annual return

Second filing of annual return with made up date.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Miscellaneous

Legacy.

Download
2018-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.