About

Registered Number: 02306938
Date of Incorporation: 19/10/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: 11 Eardley Road, Sevenoaks, TN13 1XX,

 

Founded in 1988, Boxer Properties (Bradford) Ltd are based in Sevenoaks. The companies directors are listed as Buttinger, Maximilian, Buttinger, Amanda Louise, Gibson, Stuart Joseph, Roberts, John Stanley, Buckley, Michael Donald, Burns, Barry Malcolm, Marchant, Kenneth James, Thaxter, Richard Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTINGER, Amanda Louise 10 October 2018 - 1
BUCKLEY, Michael Donald 26 March 2008 12 January 2019 1
BURNS, Barry Malcolm N/A 26 March 2008 1
MARCHANT, Kenneth James N/A 29 August 1997 1
THAXTER, Richard Anthony 31 October 1997 10 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BUTTINGER, Maximilian 30 December 2018 - 1
GIBSON, Stuart Joseph 02 December 1996 23 February 1998 1
ROBERTS, John Stanley N/A 02 December 1996 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 20 April 2020
AUD - Auditor's letter of resignation 13 February 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
PSC07 - N/A 08 January 2019
PSC01 - N/A 08 January 2019
CH03 - Change of particulars for secretary 07 January 2019
AP03 - Appointment of secretary 31 December 2018
TM02 - Termination of appointment of secretary 30 December 2018
AD01 - Change of registered office address 29 October 2018
AP01 - Appointment of director 10 October 2018
AA01 - Change of accounting reference date 10 October 2018
RESOLUTIONS - N/A 02 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
PSC09 - N/A 28 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 22 July 2013
RP04 - N/A 10 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 16 April 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 14 May 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
AA - Annual Accounts 26 May 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 10 June 1991
288 - N/A 28 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
288 - N/A 10 October 1989
MEM/ARTS - N/A 05 January 1989
RESOLUTIONS - N/A 13 December 1988
RESOLUTIONS - N/A 13 December 1988
RESOLUTIONS - N/A 05 December 1988
RESOLUTIONS - N/A 29 November 1988
RESOLUTIONS - N/A 29 November 1988
288 - N/A 29 November 1988
288 - N/A 11 November 1988
NEWINC - New incorporation documents 19 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.