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

MADISON BOSTON PROPERTY LIMITED

99 GREENHAM ROAD, NEWBURY, RG14 7JE,
Company Registration Number
04908328
Private Limited Company
Active

Company Overview

About Madison Boston Property Ltd
MADISON BOSTON PROPERTY LIMITED was founded on 2003-09-23 and has its registered office in Newbury. The organisation's status is listed as "Active". Madison Boston Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MADISON BOSTON PROPERTY LIMITED
 
Legal Registered Office
99 GREENHAM ROAD
NEWBURY
RG14 7JE
Other companies in RG14
 
Previous Names
M & B PROPERTY DEVELOPMENT LIMITED03/01/2023
Filing Information
Company Number 04908328
Company ID Number 04908328
Date formed 2003-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 21:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MADISON BOSTON PROPERTY LIMITED
The accountancy firm based at this address is TURNER BARRATT 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.

Company Officers of MADISON BOSTON PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ANNE TURNER
Company Secretary 2006-09-30
DAVID CHARLES TURNER
Director 2004-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES TURNER
Company Secretary 2004-08-23 2006-09-30
MICHAEL TOZER
Director 2003-10-06 2006-09-30
CHRISTOPHER TOZER
Company Secretary 2003-10-06 2004-08-23
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2003-09-23 2003-10-06
LUCIENE JAMES LIMITED
Nominated Director 2003-09-23 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE ANNE TURNER QUINQUIN LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-08 Active
VALERIE ANNE TURNER BAYREUTH INVESTMENTS LIMITED Company Secretary 2008-04-08 CURRENT 2008-03-11 Dissolved 2014-08-12
VALERIE ANNE TURNER BAYREUTH PROPERTIES LIMITED Company Secretary 2004-03-03 CURRENT 2004-03-03 Active
VALERIE ANNE TURNER BENTLEY MARKETING LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Active
VALERIE ANNE TURNER TURNER BARRATT CORPORATE FINANCE LIMITED Company Secretary 1998-12-23 CURRENT 1998-12-23 Dissolved 2016-04-25
DAVID CHARLES TURNER BAYREUTH PROPERTIES LIMITED Director 2017-12-04 CURRENT 2004-03-03 Active
DAVID CHARLES TURNER SOLO ELECTRICAL LIMITED Director 2015-05-15 CURRENT 1999-02-26 Liquidation
DAVID CHARLES TURNER TESLA INVESTMENTS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
DAVID CHARLES TURNER TEMERAIRE VENTURES LIMITED Director 2014-04-24 CURRENT 2014-01-23 Active
DAVID CHARLES TURNER FLORIAN HOLDINGS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
DAVID CHARLES TURNER ACQUIST LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID CHARLES TURNER TEMERAIRE INVESTMENTS LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
DAVID CHARLES TURNER TEMERAIRE LONDON LIMITED Director 2013-05-24 CURRENT 2011-10-03 Active
DAVID CHARLES TURNER XFM INFORMATION MANAGEMENT LIMITED Director 2013-03-12 CURRENT 2011-08-22 Dissolved 2014-09-09
DAVID CHARLES TURNER GREEN ENERGY POWER AND LIGHT LIMITED Director 2012-06-12 CURRENT 2011-06-16 Dissolved 2013-10-01
DAVID CHARLES TURNER XPERT FACILITIES MANAGEMENT LIMITED Director 2010-10-18 CURRENT 1992-01-29 Liquidation
DAVID CHARLES TURNER XFM TECHNOLOGY LIMITED Director 2010-08-04 CURRENT 2010-08-02 Dissolved 2015-10-08
DAVID CHARLES TURNER QUINQUIN LIMITED Director 2009-04-09 CURRENT 2009-04-08 Active
DAVID CHARLES TURNER BAYREUTH INVESTMENTS LIMITED Director 2008-04-10 CURRENT 2008-03-11 Dissolved 2014-08-12
DAVID CHARLES TURNER BENTLEY MARKETING LIMITED Director 2004-02-17 CURRENT 2004-02-17 Active
DAVID CHARLES TURNER TURNER BARRATT CORPORATE FINANCE LIMITED Director 1998-12-23 CURRENT 1998-12-23 Dissolved 2016-04-25

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
2024-05-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-10CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-03MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-03Company name changed m & b property development LIMITED\certificate issued on 03/01/23
2023-01-03CERTNMCompany name changed m & b property development LIMITED\certificate issued on 03/01/23
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM Helfenburg House 169 Greenham Business Park Newbury RG19 6HN United Kingdom
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-05-17AA30/09/16 TOTAL EXEMPTION FULL
2017-05-17AA30/09/16 TOTAL EXEMPTION FULL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM 169 Greenham Business Park Newbury Berkshire RG19 6HN England
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM Unit 4C Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ
2015-09-27LATEST SOC27/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-27AR0123/09/15 ANNUAL RETURN FULL LIST
2015-04-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-27LATEST SOC27/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-27AR0123/09/14 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/13 FROM Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom
2013-10-04AR0123/09/13 ANNUAL RETURN FULL LIST
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/13 FROM 15 Market Place Newbury Berkshire RG14 5AA
2012-09-24AR0123/09/12 ANNUAL RETURN FULL LIST
2012-06-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-05AR0123/09/11 ANNUAL RETURN FULL LIST
2011-06-15AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-26AR0123/09/10 ANNUAL RETURN FULL LIST
2010-09-15RES13Resolutions passed:<ul><li>Section 175 09/03/2010</ul>
2010-07-09AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-15AR0123/09/09 ANNUAL RETURN FULL LIST
2009-07-29AA30/09/08 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION FULL
2007-10-18363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-20363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-10-20288bSECRETARY RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-29363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-16363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: C/O MOORCROFTS CORPORATE LAW MERE HOUSE MERE PARK DEPMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB
2004-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-03288bSECRETARY RESIGNED
2004-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-24288bSECRETARY RESIGNED
2003-10-24288bDIRECTOR RESIGNED
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-14CERTNMCOMPANY NAME CHANGED B & M PROPERTY DEVELOPMENT LIMIT ED CERTIFICATE ISSUED ON 14/10/03
2003-10-08CERTNMCOMPANY NAME CHANGED ISSUECHARM LIMITED CERTIFICATE ISSUED ON 08/10/03
2003-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MADISON BOSTON PROPERTY 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 MADISON BOSTON PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MADISON BOSTON PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MADISON BOSTON PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of MADISON BOSTON PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MADISON BOSTON PROPERTY LIMITED
Trademarks
We have not found any records of MADISON BOSTON PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MADISON BOSTON PROPERTY 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 (68100 - Buying and selling of own real estate) as MADISON BOSTON PROPERTY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MADISON BOSTON PROPERTY 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 MADISON BOSTON PROPERTY 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 MADISON BOSTON PROPERTY 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.