Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOYTON LIMITED
Company Information for

BOYTON LIMITED

2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL,
Company Registration Number
02501390
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boyton Ltd
BOYTON LIMITED was founded on 1990-05-11 and has its registered office in Prestwich. The organisation's status is listed as "Active - Proposal to Strike off". Boyton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOYTON LIMITED
 
Legal Registered Office
2ND FLOOR PARKGATES
BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0TL
Other companies in M25
 
Filing Information
Company Number 02501390
Company ID Number 02501390
Date formed 1990-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 24/12/2019
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB519453828  
Last Datalog update: 2022-08-09 17:50:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOYTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOYTON LIMITED
The following companies were found which have the same name as BOYTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOYTON - BRJ SYSTEM BUILDINGS LIMITED C/O JOHNSTON CARMICHAEL BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Active Company formed on the 1974-07-24
BOYTON 10339, LLC 7804 Palmilla ct Kissimmee FL 34747 Active Company formed on the 2010-04-06
BOYTON ANNE PROPERTIES LTD 28 Banckside Hartley Longfield DA3 7RD Active - Proposal to Strike off Company formed on the 2023-08-13
BOYTON AVE LLC 1355 BOYTON AVE Bronx BRONX NY 10472 Active Company formed on the 2015-06-04
BOYTON BEACH SHOPPING CENTER CORPORATION FL Inactive Company formed on the 1969-12-18
BOYTON BLUE COAST VILAS PRIVATE LIMITED C-103 IMPERIAL RESIDENCY REPROVADDO VARCA SALCETE VARCA Goa 403731 ACTIVE Company formed on the 2005-12-28
BOYTON BULK HAULAGE LIMITED BOYTON LODGE BOYTON HALL DRIVE COMBS LANE STOWMARKET SUFFOLK IP14 3BL Active Company formed on the 2009-09-11
BOYTON BUS INC. 48-25 METROPOLITAN AVENUE Kings GLENDALE NY 11385 Active Company formed on the 1979-02-22
BOYTON CAFE INC. 3469 BOYTON BEACH BLVD. BOYTON BEACH FL 33426 Inactive Company formed on the 2007-02-13
BOYTON CARPENTRY LIMITED 438 LEY STREET ILFORD ESSEX UNITED KINGDOM IG2 7BS Dissolved Company formed on the 2015-03-23
BOYTON CONSULTING LIMITED 20 HENLEY ROAD MARLOW BUCKINGHAMSHIRE UNITED KINGDOM SL7 2DA Dissolved Company formed on the 2011-12-22
BOYTON CONSTRUCTION CO California Unknown
BOYTON CONTROLS & AUTOMATION LTD 1ST FLOOR OFFICES 105 CHURCH STREET TEWKESBURY GL20 5AB Active Company formed on the 2021-03-15
BOYTON CONSULTANTS LIMITED FLAT 1 ROCK HOUSE EXETER EX2 9HY Active Company formed on the 2021-04-28
BOYTON CROSS MOTORS LIMITED CHELMSFORD ROAD WHITE RODING DUNMOW ESSEX CM6 1RG Active Company formed on the 2006-06-19
BOYTON CROSS MOTORS GROUP, LLC 2010 W. WASHINGTON ST. ORLANDO FL 32805 Inactive Company formed on the 2011-02-28
BOYTON DOME REALTY INVESTMENT, L.L.C. 5805 BLUE LAGOON DR MIAMI FL 33126 Inactive Company formed on the 2004-12-07
BOYTON ELECTRICAL SERVICES PTY. LTD. Active Company formed on the 1989-11-27
BOYTON ENTERPRISES PTY LTD Active Company formed on the 2008-08-13
BOYTON FARMS COMPANY (WILTS) LIMITED BROADLEAZE BOYTON NR WARMINSTER. WILTSHIRE BA12 0SS Active Company formed on the 1976-04-02

Company Officers of BOYTON LIMITED

Current Directors
Officer Role Date Appointed
BERNARD JANUS LEBRECHT
Director 2017-05-05
SUSANE LEBRECHT
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA SHANE MARKS
Company Secretary 2007-04-26 2017-05-05
ANDREW BERKELEY
Director 2013-08-02 2017-05-05
JONATHAN MARKS
Director 1991-05-11 2017-05-05
MICHAEL HAMMELBURGER
Director 1991-05-11 2013-08-02
JONATHAN MARKS
Company Secretary 1991-05-11 2007-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JANUS LEBRECHT CROSS STREET PROPERTIES 2 LTD Director 2018-01-30 CURRENT 2018-01-30 Active
BERNARD JANUS LEBRECHT CROSS STREET PROPERTIES 1 LTD Director 2018-01-30 CURRENT 2018-01-30 Active
BERNARD JANUS LEBRECHT QUAY PROPERTIES 2 LTD Director 2017-07-13 CURRENT 2017-07-13 Active
BERNARD JANUS LEBRECHT QUAY PROPERTIES 1 LTD Director 2017-07-13 CURRENT 2017-07-13 Active
BERNARD JANUS LEBRECHT GEORGE PROPERTIES 1 LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT GEORGE PROPERTIES 2 LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WESTHILL ESTATE 1 LTD Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WESTHILL ESTATE 2 LTD Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT MEDDEN PROPERTIES 1 LIMITED Director 2016-03-21 CURRENT 2012-03-20 Dissolved 2016-09-20
BERNARD JANUS LEBRECHT MEDDEN PROPERTIES 2 LIMITED Director 2016-03-21 CURRENT 2012-03-20 Dissolved 2016-09-20
BERNARD JANUS LEBRECHT MINTO PROPERTIES 2 LIMITED Director 2016-03-21 CURRENT 2012-03-20 In Administration
BERNARD JANUS LEBRECHT MINTO PROPERTIES 1 LIMITED Director 2016-03-21 CURRENT 2012-03-20 In Administration
BERNARD JANUS LEBRECHT CATTERICK ESTATES 3 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 4 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 5 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT SHULEM LTD Director 2016-02-03 CURRENT 2016-02-03 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 1 LTD Director 2015-12-15 CURRENT 2015-12-15 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 2 LTD Director 2015-12-14 CURRENT 2015-12-14 Active
BERNARD JANUS LEBRECHT BRIDGEWATER PROPERTIES 2 LTD Director 2015-09-22 CURRENT 2015-09-22 Active
BERNARD JANUS LEBRECHT BRIDGEWATER PROPERTIES 1 LTD Director 2015-09-22 CURRENT 2015-09-22 Active
BERNARD JANUS LEBRECHT LIVERPOOL PROPERTIES 2 LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT LIVERPOOL PROPERTIES 1 LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT MARGATE ESTATES 1 LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2016-11-01
BERNARD JANUS LEBRECHT MARGATE ESTATES 2 LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2016-11-01
BERNARD JANUS LEBRECHT SCOVELL LTD Director 2015-05-20 CURRENT 2015-01-14 Active
BERNARD JANUS LEBRECHT QUEENSFERRY PROPERTIES 2 LIMITED Director 2015-03-17 CURRENT 2012-08-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT QUEENSFERRY PROPERTIES 1 LIMITED Director 2015-03-17 CURRENT 2012-08-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WATERDALE ESTATES 1 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BERNARD JANUS LEBRECHT WATERDALE ESTATES 2 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BERNARD JANUS LEBRECHT MEADOWS ESTATES 1 LTD Director 2014-11-07 CURRENT 2014-11-06 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT MEADOWS ESTATES 2 LTD Director 2014-11-06 CURRENT 2014-11-06 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT CLEVER CULTURES LIMITED Director 2014-08-15 CURRENT 2014-08-14 Dissolved 2016-09-27
BERNARD JANUS LEBRECHT GREENSIDE ESTATES 1 LIMITED Director 2014-07-31 CURRENT 2014-07-30 Dissolved 2015-12-29
BERNARD JANUS LEBRECHT GREENSIDE ESTATES 2 LIMITED Director 2014-07-31 CURRENT 2014-07-30 Dissolved 2015-12-29
BERNARD JANUS LEBRECHT CREWE WEST 1 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE WEST 2 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE EAST 2 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE EAST 1 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT QUADREX LTD Director 2014-05-07 CURRENT 2014-04-29 Active
BERNARD JANUS LEBRECHT PORTLAND PROPERTIES LTD Director 2014-04-23 CURRENT 2014-04-14 Dissolved 2016-05-31
BERNARD JANUS LEBRECHT ECCLES ESTATES LTD Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-11-22
BERNARD JANUS LEBRECHT PARKSIDE PROPERTIES 2 LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT PARKSIDE PROPERTIES 1 LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT GO NUTZ LTD Director 2014-01-03 CURRENT 2013-05-29 Active
BERNARD JANUS LEBRECHT VENTNOR MANAGEMENT LTD Director 2013-12-16 CURRENT 2013-11-26 Active
BERNARD JANUS LEBRECHT CALDER PROPERTIES 1 LTD Director 2013-11-25 CURRENT 2012-03-28 Dissolved 2016-06-07
BERNARD JANUS LEBRECHT CALDER PROPERTIES 2 LTD Director 2013-11-25 CURRENT 2012-03-28 Dissolved 2016-06-07
BERNARD JANUS LEBRECHT BROADWAY ESTATES 1 LTD Director 2013-10-25 CURRENT 2013-10-23 Dissolved 2017-10-10
BERNARD JANUS LEBRECHT BROADWAY ESTATES 2 LTD Director 2013-10-25 CURRENT 2013-10-23 Dissolved 2017-10-10
BERNARD JANUS LEBRECHT PAN PRIDE CORPORATION LTD Director 2013-10-25 CURRENT 2010-08-05 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT TUNSTALL PROPERTIES 1 LIMITED Director 2013-08-23 CURRENT 2013-08-21 Dissolved 2016-04-05
BERNARD JANUS LEBRECHT TUNSTALL PROPERTIES 2 LIMITED Director 2013-08-20 CURRENT 2013-04-08 Dissolved 2016-04-05
BERNARD JANUS LEBRECHT EQUATEL (UK) LIMITED Director 2012-08-20 CURRENT 2012-05-30 Active
BERNARD JANUS LEBRECHT MEIR PARK PROPERTIES 1 LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-02-09
BERNARD JANUS LEBRECHT MEIR PARK PROPERTIES 2 LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-02-09
BERNARD JANUS LEBRECHT TENTH AVENUE 1 LIMITED Director 2011-04-13 CURRENT 2011-04-12 Dissolved 2014-11-25
BERNARD JANUS LEBRECHT TENTH AVENUE 2 LIMITED Director 2011-04-13 CURRENT 2011-04-12 Dissolved 2014-11-25
BERNARD JANUS LEBRECHT KINGS COURT PROPERTIES 2 LIMITED Director 2011-04-11 CURRENT 2005-04-06 Dissolved 2015-02-24
BERNARD JANUS LEBRECHT KINGS COURT PROPERTIES 1 LIMITED Director 2011-04-11 CURRENT 2005-04-06 Dissolved 2015-02-24
BERNARD JANUS LEBRECHT BROADMEAD ESTATES 1 LIMITED Director 2011-03-29 CURRENT 2011-03-21 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT AINTREE ESTATES 2 LTD Director 2011-03-21 CURRENT 2011-03-16 Dissolved 2014-09-16
BERNARD JANUS LEBRECHT KIWI ESTATES 2 LIMITED Director 2011-03-10 CURRENT 2003-04-11 Dissolved 2016-09-27
BERNARD JANUS LEBRECHT MILLENNIUM PROPERTIES 1 LIMITED Director 2011-02-07 CURRENT 2005-02-08 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT MILLENNIUM PROPERTIES 2 LIMITED Director 2011-02-07 CURRENT 2005-02-09 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT WINDEMERE LTD Director 2011-02-07 CURRENT 2004-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT EUROPA ASSETS 1 LIMITED Director 2011-01-17 CURRENT 2006-01-06 Dissolved 2016-11-29
BERNARD JANUS LEBRECHT EUROPA ASSETS 2 LIMITED Director 2011-01-17 CURRENT 2006-01-06 Dissolved 2016-11-29
BERNARD JANUS LEBRECHT MIDPOINT PROPERTY 1 LIMITED Director 2011-01-10 CURRENT 2004-12-22 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT MIDPOINT PROPERTY 2 LIMITED Director 2011-01-10 CURRENT 2004-12-22 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT WALON PROPERTIES 2 LTD Director 2010-11-05 CURRENT 2006-11-09 Dissolved 2016-10-01
BERNARD JANUS LEBRECHT WALON PROPERTIES 1 LTD Director 2010-11-05 CURRENT 2006-11-09 Dissolved 2016-10-01
BERNARD JANUS LEBRECHT CHASE PARK ESTATES 2 LIMITED Director 2010-11-01 CURRENT 2005-11-30 Dissolved 2015-07-07
BERNARD JANUS LEBRECHT CHASE PARK ESTATES 1 LIMITED Director 2010-11-01 CURRENT 2005-11-30 Dissolved 2015-07-07
BERNARD JANUS LEBRECHT GEEWALK ESTATES 1 LIMITED Director 2010-10-29 CURRENT 2003-10-31 Dissolved 2016-09-10
BERNARD JANUS LEBRECHT GEEWALK ESTATES 2 LIMITED Director 2010-10-29 CURRENT 2003-10-31 Dissolved 2016-09-10
BERNARD JANUS LEBRECHT COLWYN PROPERTIES 1 LIMITED Director 2010-09-06 CURRENT 2004-09-21 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT COLWYN PROPERTIES 2 LIMITED Director 2010-09-06 CURRENT 2004-09-10 Dissolved 2016-09-30
BERNARD JANUS LEBRECHT CREWETOLL WEST 2 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL EAST 1 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL EAST 2 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL WEST 1 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT HUYTON PROPERTIES 1 LIMITED Director 2010-08-12 CURRENT 2005-06-22 Dissolved 2014-01-11
BERNARD JANUS LEBRECHT HUYTON PROPERTIES 2 LIMITED Director 2010-08-12 CURRENT 2005-06-22 Dissolved 2014-01-11
BERNARD JANUS LEBRECHT CHECKHOLD LIMITED Director 2010-08-12 CURRENT 2005-11-30 Dissolved 2015-04-07
BERNARD JANUS LEBRECHT WALTON VALE ESTATES 1 LIMITED Director 2010-08-12 CURRENT 2005-07-15 Dissolved 2016-01-19
BERNARD JANUS LEBRECHT WALTON VALE ESTATES 2 LIMITED Director 2010-08-12 CURRENT 2005-07-15 Dissolved 2016-01-19
BERNARD JANUS LEBRECHT AINTREE ESTATES LIMITED Director 2010-08-12 CURRENT 2000-07-04 Dissolved 2014-09-16
BERNARD JANUS LEBRECHT LOUTH PROPERTIES 1 LTD Director 2010-08-12 CURRENT 2006-06-22 Dissolved 2016-04-26
BERNARD JANUS LEBRECHT LOUTH PROPERTIES 2 LTD Director 2010-08-12 CURRENT 2006-06-22 Dissolved 2016-04-26
BERNARD JANUS LEBRECHT WENTWORTH PROPERTIES 1 LIMITED Director 2010-08-12 CURRENT 2006-06-27 Dissolved 2017-11-16
BERNARD JANUS LEBRECHT WENTWORTH PROPERTIES 2 LIMITED Director 2010-08-12 CURRENT 2006-06-27 Dissolved 2017-11-16
BERNARD JANUS LEBRECHT ALIE PROPERTIES 1 LIMITED Director 2010-06-14 CURRENT 2004-05-10 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT ALIE PROPERTIES 2 LIMITED Director 2010-06-14 CURRENT 2004-05-10 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT STAKEHILL PROPERTIES 2 LTD Director 2010-05-28 CURRENT 2007-03-21 Dissolved 2015-06-16
BERNARD JANUS LEBRECHT HARDMAN ESTATES 2 LIMITED Director 2010-05-28 CURRENT 2007-04-19 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT HARDMAN ESTATES LTD Director 2010-05-28 CURRENT 1999-02-19 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT STOKE PROPERTIES 1 LIMITED Director 2010-05-28 CURRENT 2007-04-20 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT STOKE PROPERTIES 2 LIMITED Director 2010-05-28 CURRENT 2007-04-20 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT STAKEHILL PROPERTIES 1 LTD Director 2010-05-28 CURRENT 2007-03-21 Dissolved 2018-04-08
BERNARD JANUS LEBRECHT HALTON PARK PROPERTIES 2 LIMITED Director 2010-05-11 CURRENT 2004-02-16 Dissolved 2014-11-21
BERNARD JANUS LEBRECHT HALTON PARK PROPERTIES 1 LIMITED Director 2010-05-11 CURRENT 2004-02-17 Dissolved 2014-11-12
BERNARD JANUS LEBRECHT WAKEFIELD PROPERTIES 2 LIMITED Director 2010-05-11 CURRENT 2006-08-18 Dissolved 2015-09-15
BERNARD JANUS LEBRECHT WAKEFIELD PROPERTIES 1 LIMITED Director 2010-05-11 CURRENT 2006-08-18 Dissolved 2015-09-15
BERNARD JANUS LEBRECHT BRIARMEAD LTD Director 2010-05-11 CURRENT 2000-03-02 Dissolved 2016-07-05
BERNARD JANUS LEBRECHT TYNEBRECK LTD Director 2010-05-11 CURRENT 1999-11-12 Dissolved 2016-09-24
BERNARD JANUS LEBRECHT MEDDEN LTD Director 2010-05-11 CURRENT 1999-05-19 Dissolved 2016-11-15
BERNARD JANUS LEBRECHT MARSHWALL PROPERTIES LTD Director 2010-05-11 CURRENT 2003-04-02 Dissolved 2016-11-15
BERNARD JANUS LEBRECHT LEEWIGPIER (1) LIMITED Director 2010-05-11 CURRENT 2002-09-13 Dissolved 2017-06-13
BERNARD JANUS LEBRECHT LEEWIGPIER (2) LIMITED Director 2010-05-11 CURRENT 2002-09-13 Dissolved 2017-06-13
BERNARD JANUS LEBRECHT MAGNA ESTATES LTD Director 2010-05-11 CURRENT 2002-01-10 Dissolved 2018-04-24
BERNARD JANUS LEBRECHT FAIRMANOR INVESTMENTS LTD Director 2010-05-11 CURRENT 2003-07-09 Active
BERNARD JANUS LEBRECHT NETWORK INVESTMENTS (GB) 2 LIMITED Director 2010-05-11 CURRENT 2003-03-26 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT NETWORK INVESTMENTS (GB) LIMITED Director 2010-05-11 CURRENT 2001-03-09 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT MIKVE TRUST LIMITED Director 2006-07-14 CURRENT 2006-07-13 Active
BERNARD JANUS LEBRECHT SYTMAP PROPERTY COMPANY LIMITED Director 1991-12-31 CURRENT 1962-12-31 Active
BERNARD JANUS LEBRECHT VENTNOR LIMITED Director 1991-12-01 CURRENT 1983-06-23 Active
BERNARD JANUS LEBRECHT CARTLEACH LIMITED Director 1991-10-16 CURRENT 1983-07-01 Active
BERNARD JANUS LEBRECHT KESSER CHARITIES LIMITED Director 1991-08-17 CURRENT 1990-08-17 Active
BERNARD JANUS LEBRECHT SEVODE LIMITED Director 1991-05-03 CURRENT 1985-07-25 Active
SUSANE LEBRECHT IRONCHURCH LIMITED Director 2017-05-05 CURRENT 1998-01-30 Active - Proposal to Strike off
SUSANE LEBRECHT MIKVE TAHARAS RUCHEL Director 2012-09-28 CURRENT 2012-09-28 Active
SUSANE LEBRECHT VENTNOR LIMITED Director 1991-12-01 CURRENT 1983-06-23 Active
SUSANE LEBRECHT NAILSBOURNE LIMITED Director 1991-05-31 CURRENT 1990-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-06SOAS(A)Voluntary dissolution strike-off suspended
2018-08-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-08-15DS01Application to strike the company off the register
2018-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-20AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-06-28PSC02Notification of Boyton Holdings Ltd as a person with significant control on 2017-05-05
2017-06-22AP01DIRECTOR APPOINTED MRS SUSANE LEBRECHT
2017-06-22AP01DIRECTOR APPOINTED MR BERNARD JANUS LEBRECHT
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERKELEY
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARKS
2017-05-25TM02Termination of appointment of Vanessa Shane Marks on 2017-05-05
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-05SH08Change of share class name or designation
2016-04-05CC04Statement of company's objects
2016-04-05RES12Resolution of varying share rights or name
2016-04-05RES01ADOPT ARTICLES 18/03/2016
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0111/05/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AA01Previous accounting period shortened from 27/03/14 TO 26/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0111/05/14 ANNUAL RETURN FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARKS / 18/07/2011
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERKELEY / 14/11/2013
2014-02-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-23AA01PREVSHO FROM 28/03/2013 TO 27/03/2013
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR 86 PRINCESS STREET MANCHESTER M1 6NP
2013-08-05AP01DIRECTOR APPOINTED MR ANDREW BERKELEY
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMELBURGER
2013-05-13AR0111/05/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-21AA01PREVSHO FROM 29/03/2012 TO 28/03/2012
2012-06-19AR0111/05/12 FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARKS / 31/07/2011
2012-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA SHANE MARKS / 31/07/2011
2012-03-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-21AA01PREVSHO FROM 30/03/2011 TO 29/03/2011
2011-05-18AR0111/05/11 FULL LIST
2011-03-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-30AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-07-12AR0111/05/10 FULL LIST
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA SHANE MARKS / 20/04/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARKS / 20/04/2010
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-09363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 3RD FLOOR 86 PRINCESS STREET MANCHESTER
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAMMELBURGER / 20/03/2006
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/08
2008-06-02363sRETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-25363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-05-09288bSECRETARY RESIGNED
2007-05-09288aNEW SECRETARY APPOINTED
2007-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-08363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-25363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-22363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-08363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-14363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-28363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-22363sRETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-26395PARTICULARS OF MORTGAGE/CHARGE
1998-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-04363sRETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS
1998-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOYTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOYTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-10-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD PARTY LEGAL CHARGE 2001-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1998-11-18 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-05-24 Outstanding AIB GROUP (UK)PLC
THIRD PARTY LEGAL CHARGE 1996-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1996-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1995-10-20 Satisfied ALLIED IRISH BANKS PLC AND/OR AIB FINANCE LIMITED
THIRD PARTY LEGAL CHARGE 1995-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1995-08-07 Satisfied ALLIED IRISH BANKS PLC
THIRD PARTY LEGAL CHARGE 1995-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-12-19 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
LEGAL CHARGE 1990-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOYTON LIMITED

Intangible Assets
Patents
We have not found any records of BOYTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOYTON LIMITED
Trademarks
We have not found any records of BOYTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOYTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BOYTON LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOYTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOYTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOYTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.