UKBizDB.co.uk

BOHO (PROPERTY DEVELOPMENTS) LIMITED

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

This company is commonly known as Boho (property Developments) Limited. The company was founded 14 years ago and was given the registration number 07244955. The firm's registered office is in LONDON. You can find them at 81a Grove Park, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOHO (PROPERTY DEVELOPMENTS) LIMITED
Company Number:07244955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:81a Grove Park, London, England, SE5 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81a, Grove Park, London, England, SE5 8LE

Secretary14 May 2010Active
81a, Grove Park, London, England, SE5 8LE

Director14 May 2010Active
81a, Grove Park, London, England, SE5 8LE

Director14 May 2010Active
43, Stradella Road, London, SE24 9HL

Director14 May 2010Active
43, Stradella Road, London, England, SE24 9HL

Director12 January 2018Active
Wadlan Ley, 22 Amesbury Crescent, Hove, United Kingdom, BN3 5RD

Director06 May 2010Active

People with Significant Control

Mrs Elizabeth Borowiecka
Notified on:08 January 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:81a, Grove Park, London, England, SE5 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Peter Borowiecki
Notified on:08 January 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:81a, Grove Park, London, England, SE5 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry James Holden
Notified on:08 January 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:81a, Grove Park, London, England, SE5 8LE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-09Dissolution

Dissolution application strike off company.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Address

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

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Officers

Change person director company with change date.

Download
2015-05-19Officers

Change person secretary company with change date.

Download
2015-05-19Address

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

Download
2015-05-19Officers

Change person director company with change date.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Address

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

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download
2013-05-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.