Warning: file_put_contents(c/2a5c392682e5dfdbd01fd4258991c9f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Boxwood Properties Limited, B90 8AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOXWOOD PROPERTIES LIMITED

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

This company is commonly known as Boxwood Properties Limited. The company was founded 23 years ago and was given the registration number 04162382. The firm's registered office is in SOLIHULL. You can find them at G03 Blythe Valley Business Park, Central Boulevard, Shirley, Solihull, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOXWOOD PROPERTIES LIMITED
Company Number:04162382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:G03 Blythe Valley Business Park, Central Boulevard, Shirley, Solihull, England, B90 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St. James's Square, London, England, SW1Y 4JU

Director03 November 2023Active
Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB

Director29 June 2017Active
Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB

Corporate Secretary31 October 2003Active
Falcon Cliff, Palace Road, Douglas, Isle Of Man, Isle Of Man, IM2 4LB

Corporate Secretary21 September 2010Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary16 February 2001Active
3, Ground Floor, Sovereign Court, Graham Street, Birmingham, England, B1 3JR

Director30 September 2021Active
G03, Blythe Valley Business Park, Central Boulevard, Shirley, Solihull, England, B90 8AG

Director01 June 2011Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director16 February 2001Active
5th, Floor, 44-48 Dover Street, London, United Kingdom, W1S 4NX

Corporate Director31 October 2003Active

People with Significant Control

Mrs Luziah Ismail
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Canadian
Country of residence:Isle Of Man
Address:Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Address

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

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Address

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

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Address

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

Download
2019-03-27Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.