UKBizDB.co.uk

BOXER PROPERTIES (BRADFORD) LIMITED

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

This company is commonly known as Boxer Properties (bradford) Limited. The company was founded 35 years ago and was given the registration number 02306938. The firm's registered office is in SEVENOAKS. You can find them at 11 Eardley Road, , Sevenoaks, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BOXER PROPERTIES (BRADFORD) LIMITED
Company Number:02306938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1988
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:11 Eardley Road, Sevenoaks, England, TN13 1XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Eardley Road, Sevenoaks, United Kingdom,

Secretary30 December 2018Active
11, Eardley Road, Sevenoaks, Kent, United Kingdom, TN13 1XX

Director10 October 2018Active
31, Belvedere Court, Alwoodley, Leeds, England, LS17 8NF

Secretary24 February 1998Active
192 Halifax Road, Bradford, BD6 2JR

Secretary02 December 1996Active
15 Brookfields Avenue, Wyke, Bradford, BD12 9LX

Secretary-Active
31, Belvedere Court, Alwoodley, Leeds, England, LS17 8NF

Director26 March 2008Active
West Garth 42 Creskeld Lane, Bramhope, Leeds, LS16 9ES

Director-Active
2 Ash Tree Walk, Burley In Wharfedale, Ilkley, LS29 7NZ

Director-Active
Chapel House, Chapel Croft Rastrick, Brighouse, HD6 3NA

Director31 October 1997Active

People with Significant Control

Mrs Geraldine Ann Marie Burns
Notified on:17 October 2018
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:11, Eardley Road, Sevenoaks, England, TN13 1XX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Barry Malcolm Burns
Notified on:14 March 2017
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:Channel Islands
Address:Boxer - 6th Floor, Prospect Hill, Isle Of Man, Channel Islands, IM1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-18Dissolution

Dissolution application strike off company.

Download
2020-11-05Capital

Capital statement capital company with date currency figure.

Download
2020-11-05Capital

Legacy.

Download
2020-11-05Insolvency

Legacy.

Download
2020-11-05Resolution

Resolution.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Auditors

Auditors resignation company.

Download
2020-01-17Address

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

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Officers

Change person secretary company with change date.

Download
2018-12-31Officers

Appoint person secretary company with name date.

Download
2018-12-30Officers

Termination secretary company with name termination date.

Download
2018-10-29Address

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

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Accounts

Change account reference date company previous shortened.

Download
2018-10-02Resolution

Resolution.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.