About

Registered Number: 03383857
Date of Incorporation: 09/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Oakes House 32-32a Derby Road, Long Eaton, Nottingham, Nottinghamshire, NG10 1PD

 

Boa Properties Ltd was founded on 09 June 1997 and are based in Nottingham, Nottinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 3 directors listed as Allcock, Steven Joel, Busby, Ronald Paul, Oakes, Richard Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCOCK, Steven Joel 09 June 1997 - 1
BUSBY, Ronald Paul 06 April 2004 - 1
OAKES, Richard Anthony 09 June 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 15 June 2020
CS01 - N/A 10 June 2020
PSC04 - N/A 02 June 2020
CH01 - Change of particulars for director 02 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH03 - Change of particulars for secretary 11 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 31 October 2005
395 - Particulars of a mortgage or charge 16 August 2005
363s - Annual Return 17 June 2005
395 - Particulars of a mortgage or charge 21 October 2004
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
395 - Particulars of a mortgage or charge 23 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 23 January 2003
395 - Particulars of a mortgage or charge 30 November 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 19 September 2001
AA - Annual Accounts 06 February 2001
395 - Particulars of a mortgage or charge 19 December 2000
363s - Annual Return 06 July 2000
287 - Change in situation or address of Registered Office 03 March 2000
395 - Particulars of a mortgage or charge 04 December 1999
AA - Annual Accounts 02 December 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 08 February 1999
395 - Particulars of a mortgage or charge 16 September 1998
363s - Annual Return 27 July 1998
395 - Particulars of a mortgage or charge 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
225 - Change of Accounting Reference Date 13 July 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
287 - Change in situation or address of Registered Office 23 June 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 August 2005 Outstanding

N/A

Legal mortgage 04 October 2004 Outstanding

N/A

Legal mortgage 15 September 2004 Outstanding

N/A

Legal mortgage 15 September 2004 Outstanding

N/A

Legal mortgage 15 September 2004 Outstanding

N/A

Legal mortgage 15 September 2004 Outstanding

N/A

Legal mortgage 15 September 2004 Outstanding

N/A

Legal mortgage 15 September 2004 Outstanding

N/A

Legal charge 19 November 2002 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Legal charge 15 December 2000 Fully Satisfied

N/A

Legal charge 01 December 1999 Fully Satisfied

N/A

Legal charge 04 September 1998 Outstanding

N/A

Legal charge 05 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.