Company Information for BODEN PROPERTIES LIMITED
THE CORN EXCHANGE, 47 HIGH STREET, THRAPSTON, NORTHAMPTONSHIRE, NN14 4JJ,
|
Company Registration Number
02900147
Private Limited Company
Active |
Company Name | |
---|---|
BODEN PROPERTIES LIMITED | |
Legal Registered Office | |
THE CORN EXCHANGE 47 HIGH STREET THRAPSTON NORTHAMPTONSHIRE NN14 4JJ Other companies in NN14 | |
Company Number | 02900147 | |
---|---|---|
Company ID Number | 02900147 | |
Date formed | 1994-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/07/2023 | |
Account next due | 26/04/2025 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB670702056 |
Last Datalog update: | 2024-05-05 18:06:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BODEN PROPERTIES LIMITED | FITZGERALD HOUSE, 73, GRAND PARADE, CORK. | Dissolved | Company formed on the 1995-07-19 | |
BODEN PROPERTIES, LLC | 1508 ALEGRIA RD AUSTIN TX 78757 | ACTIVE | Company formed on the 2014-04-21 | |
BODEN PROPERTIES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRENDA VERA BOULD |
||
NICHOLAS DANIEL BOULD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE CLAIRE ROWLAND |
Company Secretary | ||
PETER KENNETH BULLOCK |
Director | ||
DANIEL ROBERT BOULD |
Director | ||
JOHN HOLLES DUNCOMBE |
Director | ||
GARY JOHN HALE |
Director | ||
PETER KENNETH BULLOCK |
Director | ||
PETER ANDREW HOMA |
Company Secretary | ||
CHRISTOPHER KING |
Director | ||
FRANCIS EAMON NELSON |
Director | ||
PETER KENNETH BULLOCK |
Company Secretary | ||
PETER KENNETH BULLOCK |
Director | ||
GEORGE ROBERT MARSH |
Director | ||
KEVIN BADCOCK |
Company Secretary | ||
ANTHONY PETER BETNEY |
Director | ||
COLIN JAMES ROBERTSON |
Company Secretary | ||
GARY JOHN HALE |
Director | ||
PETER WILLIAM MADDOCK |
Director | ||
INGLEBY NOMINEES LIMITED |
Nominated Secretary | ||
INGLEBY HOLDINGS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HODGKINS BODEN LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
FACTORY BUILT TRADITIONAL CONSTRUCTION LIMITED | Director | 2013-07-01 | CURRENT | 2009-10-14 | Dissolved 2016-11-08 | |
COMPASS POINT (MARKET HARBOROUGH) INDUSTRIAL MANAGEMENT COMPANY LIMITED | Director | 2007-03-16 | CURRENT | 2007-03-16 | Active - Proposal to Strike off | |
COMPASS POINT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Active | |
BODEN GROUP HOLDINGS LIMITED | Director | 2005-04-01 | CURRENT | 1997-09-08 | Active | |
BARNWELL ESTATES LIMITED | Director | 2003-04-13 | CURRENT | 2003-04-13 | Active | |
MARKHAM PROPERTY INVESTMENTS LIMITED | Director | 2000-10-12 | CURRENT | 1990-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
26/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
26/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
AA | 26/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | 26/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/07/20 TO 26/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA VERA BOULD | |
AA | 27/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/07/19 TO 27/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | 28/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | 28/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/07/17 TO 28/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 29/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/07/16 TO 29/07/16 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 30/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029001470018 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 24/05/2016 | |
AP01 | DIRECTOR APPOINTED MRS BRENDA VERA BOULD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/07/15 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE ROWLAND | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 30/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANIEL BOULD / 31/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE CLAIRE ROWLAND / 31/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 30/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 9 DARWIN HOUSE CORBYGATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
ASSIGNMENT BY WAY OF SECURITY OVER AGREEMENT FOR OPTIONS | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
ASSIGNMENT | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
ASSIGNMENT | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
SUB-CHARGE | Satisfied | AIB GROUP (UK) PLC | |
CHARGE | Satisfied | AIB GROUP (UK) PLC | |
CHARGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
CHARGE OVER DEPOSITS | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 280,917 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 295,750 |
Creditors Due Within One Year | 2012-08-01 | £ 1,187,980 |
Creditors Due Within One Year | 2011-08-01 | £ 1,456,145 |
Creditors and other liabilities
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 BODEN PROPERTIES LIMITED
Called Up Share Capital | 2012-08-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2012-08-01 | £ 250 |
Cash Bank In Hand | 2011-08-01 | £ 250 |
Current Assets | 2012-08-01 | £ 972,881 |
Current Assets | 2011-08-01 | £ 1,389,043 |
Debtors | 2012-08-01 | £ 14,053 |
Debtors | 2011-08-01 | £ 144,225 |
Fixed Assets | 2012-08-01 | £ 481,137 |
Fixed Assets | 2011-08-01 | £ 484,810 |
Secured Debts | 2012-08-01 | £ 557,157 |
Secured Debts | 2011-08-01 | £ 648,412 |
Shareholder Funds | 2012-08-01 | £ 14,879 |
Shareholder Funds | 2011-08-01 | £ 121,958 |
Stocks Inventory | 2012-08-01 | £ 958,578 |
Stocks Inventory | 2011-08-01 | £ 1,244,568 |
Tangible Fixed Assets | 2012-08-01 | £ 4 |
Tangible Fixed Assets | 2011-08-01 | £ 484,660 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEICHMANN-SHOES UK LIMITED | 2015-07-13 | Outstanding |
We have found 1 mortgage charges which are owed to BODEN PROPERTIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Insurance Premiums |
Suffolk County Council | |
|
Rent Payments - Property |
Suffolk County Council | |
|
Facilities Management Contract |
Suffolk County Council | |
|
Facilities Management Contract |
Suffolk County Council | |
|
Rent Payments - Property |
Suffolk County Council | |
|
Facilities Management Contract |
Suffolk County Council | |
|
Rent Payments - Property |
Suffolk County Council | |
|
Facilities Management Contract |
Suffolk County Council | |
|
Insurance Premiums |
Suffolk County Council | |
|
Facilities Management Contract |
Suffolk County Council | |
|
Rent Payments - Property |
Suffolk County Council | |
|
Rent Payments - Property |
Suffolk County Council | |
|
Facilities Management Contract |
Suffolk County Council | |
|
Rent Payments - Property |
Suffolk County Council | |
|
Insurance Premiums |
Suffolk County Council | |
|
Facilities Management Contract |
Suffolk County Council | |
|
Rent Payments - Property |
Suffolk County Council | |
|
Facilities Management Contract |
Suffolk County Council | |
|
Rent Payments - Property |
Suffolk County Council | |
|
Facilities Management Contract |
Suffolk County Council | |
|
Rent Payments - Property |
Suffolk County Council | |
|
Professional Fees |
Suffolk County Council | |
|
Rent Payments - Property |
Suffolk County Council | |
|
Facilities Management Contract |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |