About

Registered Number: 05127132
Date of Incorporation: 13/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 11 Wheat Close, Lang Farm, Daventry, Northamptonshire, NN11 0FX

 

Having been setup in 2004, Boleyn Properties Ltd has its registered office in Daventry, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Boleyn Properties Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Clifford Laurence 06 July 2004 - 1
NIXON, Eleanor Marie 15 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 13 May 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 25 August 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
225 - Change of Accounting Reference Date 04 August 2004
287 - Change in situation or address of Registered Office 22 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
CERTNM - Change of name certificate 12 July 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.