Company NameBoston Haven Developments Ltd
Company StatusDissolved
Company Number04023610
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameTurnfield Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Yvonne Landau
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(4 months, 1 week after company formation)
Appointment Duration21 years, 6 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Ervin Landau
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(8 months, 1 week after company formation)
Appointment Duration21 years, 2 months (closed 24 May 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameCornelius Thomas Patrick O'Brien
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 November 2000)
RoleProperty Consultant
Correspondence AddressThe Red House, 43 Brook Lane
Warsash
Southampton
Hampshire
SO31 9FF
Secretary NameMalcolm Edward Willis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2001)
RoleBanking Consultant
Correspondence AddressGlobe Farmhouse
Farnham Road Farnham
Bishops Stortford
Hertfordshire
CM23 1HR
Director NameGuy Charles Cornelius O'Brien
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2003)
RoleProperty Consultant
Correspondence Address191 London Road
Boston
PE21 7HG
Secretary NameMiss Diana Darlington
NationalityBritish
StatusResigned
Appointed08 October 2001(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Paul Street
Islington
London
N1 7AB
Secretary NameMalcolm Edward Willis
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2002)
RoleBanking Consultant
Correspondence AddressGlobe Farmhouse
Farnham Road Farnham
Bishops Stortford
Hertfordshire
CM23 1HR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteprogressproperty.com

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Yvonne Landau
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,543
Cash£9,798
Current Liabilities£33,783

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
25 February 2022Application to strike the company off the register (3 pages)
24 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 July 2020Director's details changed for Mr Ervin Landau on 15 July 2020 (2 pages)
15 July 2020Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 15 July 2020 (1 page)
13 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 July 2017Notification of Yvonne Landau as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
18 July 2017Notification of Yvonne Landau as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 September 2016Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages)
15 September 2016Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Ervin Landau on 1 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Ervin Landau on 1 September 2016 (2 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
1 July 2015Termination of appointment of Diana Darlington as a secretary on 23 June 2015 (1 page)
1 July 2015Termination of appointment of Diana Darlington as a secretary on 23 June 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 August 2014Registered office address changed from 48 George Street 2Nd Floor London W1U 7DY to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 48 George Street 2Nd Floor London W1U 7DY to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 13 August 2014 (1 page)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
15 October 2013Director's details changed for Mrs Yvonne Landau on 14 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Ervin Landau on 14 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Ervin Landau on 14 October 2013 (2 pages)
15 October 2013Director's details changed for Mrs Yvonne Landau on 14 October 2013 (2 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 29/06/09; full list of members (3 pages)
3 July 2009Return made up to 29/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 June 2006Return made up to 29/06/06; full list of members (2 pages)
30 June 2006Return made up to 29/06/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 March 2006Registered office changed on 27/03/06 from: 44 grosvenor hill london W1A 4NR (1 page)
27 March 2006Registered office changed on 27/03/06 from: 44 grosvenor hill london W1A 4NR (1 page)
19 July 2005Return made up to 29/06/05; full list of members (2 pages)
19 July 2005Return made up to 29/06/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 July 2004Return made up to 29/06/04; full list of members (7 pages)
16 July 2004Return made up to 29/06/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
8 July 2002Return made up to 29/06/02; full list of members (8 pages)
8 July 2002Return made up to 29/06/02; full list of members (8 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: globe farm house farnham road, farnham bishops stortford hertfordshire CM23 1HR (1 page)
11 October 2001Registered office changed on 11/10/01 from: globe farm house farnham road, farnham bishops stortford hertfordshire CM23 1HR (1 page)
20 July 2001Return made up to 29/06/01; full list of members (7 pages)
20 July 2001Return made up to 29/06/01; full list of members (7 pages)
26 April 2001Ad 19/04/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 April 2001Ad 19/04/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 April 2001New director appointed (3 pages)
6 April 2001New director appointed (3 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
15 November 2000Company name changed turnfield LIMITED\certificate issued on 16/11/00 (2 pages)
15 November 2000Company name changed turnfield LIMITED\certificate issued on 16/11/00 (2 pages)
14 November 2000Ad 08/11/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 November 2000Ad 08/11/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 22A sutherland avenue cuffley potters bar hertfordshire EN6 4EQ (1 page)
11 August 2000Registered office changed on 11/08/00 from: 22A sutherland avenue cuffley potters bar hertfordshire EN6 4EQ (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 July 2000Ad 13/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 July 2000Ad 13/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Incorporation (16 pages)
29 June 2000Incorporation (16 pages)