This company is commonly known as Box Orange Property Ltd. The company was founded 4 years ago and was given the registration number 12098051. The firm's registered office is in BEARWOOD. You can find them at 2 The Maltings, Anderson Road, Bearwood, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BOX ORANGE PROPERTY LTD |
---|---|---|
Company Number | : | 12098051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2019 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Maltings, Anderson Road, Bearwood, United Kingdom, B66 4AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 High Street, Thurleigh, England, MK44 2DX | Director | 17 March 2021 | Active |
2, The Maltings, Anderson Road, Bearwood, United Kingdom, B66 4AR | Director | 11 July 2019 | Active |
1 The Ochards, Dark Lane, Astwood, Redditch, England, B96 6BP | Director | 17 March 2021 | Active |
The Maltings, 2 Anderson Road, Bearwood, Birmingham, England, B66 4AR | Director | 17 March 2021 | Active |
2, The Maltings, Anderson Road, Bearwood, United Kingdom, B66 4AR | Director | 11 July 2019 | Active |
6th Floor, Amp House, Dingwall Road, Croydon, England, CR0 2LX | Corporate Director | 01 August 2020 | Active |
18, The Broadway, Wembley, England, HA9 8JU | Corporate Director | 01 August 2020 | Active |
6th Floor, Amp House, Dingwall Road, Croydon, England, CR0 2LX | Corporate Director | 01 August 2020 | Active |
2 The Maltings, Anderson Road, Smethwick, England, B66 4AR | Corporate Director | 01 August 2020 | Active |
Gaa Group Holdings Ltd | ||
Notified on | : | 08 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, The Broadway, Wembley, England, HA9 8JU |
Nature of control | : |
|
Sunner Investments Limited | ||
Notified on | : | 08 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Maltings, 2 Anderson Road, Birmingham, England, B66 4AR |
Nature of control | : |
|
Mr Sandeep Singh Sunner | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1a Bryan Avenue, Wolverhampton, United Kingdom, WV4 4JP |
Nature of control | : |
|
Mr Gurinderjeet Basra | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 High Street, Thurleigh, England, MK44 2DX |
Nature of control | : |
|
Mr Sandeep Singh Sunner | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, The Maltings, Bearwood, United Kingdom, B66 4AR |
Nature of control | : |
|
Mr Charandeep Singh Chahal | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, The Maltings, Bearwood, United Kingdom, B66 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Capital | Capital allotment shares. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-03 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.