About

Registered Number: 04334136
Date of Incorporation: 04/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 21 Firswood Mount, Gatley, Cheadle, Cheshire, SK8 4JY

 

Boundary Properties Ltd was founded on 04 December 2001 and has its registered office in Cheadle in Cheshire, it's status is listed as "Active". We don't know the number of employees at the company. Boundary Properties Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORTT, Patrick 04 December 2001 - 1
TURRELL, Derek Raymond 04 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 15 February 2007
363s - Annual Return 22 December 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 07 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
225 - Change of Accounting Reference Date 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.