Company NameBovis House Business Centre Limited
DirectorsHyman Weiss and Yocheved Weiss
Company StatusActive
Company Number06174325
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Previous NameSalford Quays Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(2 days after company formation)
Appointment Duration17 years
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2007(2 days after company formation)
Appointment Duration17 years
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusCurrent
Appointed23 March 2007(2 days after company formation)
Appointment Duration17 years
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House, 148 Bury Old Road
Salford
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Hyman Weiss
50.00%
Ordinary
1 at £1Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Charges

6 March 2015Delivered on: 11 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 10 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage the freehold property known as bovis house, 5-13 victoria road, hartlepool TS24 7SE (title number CE199182).
Outstanding
31 January 2008Delivered on: 8 February 2008
Satisfied on: 18 March 2015
Persons entitled: Derbyshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-13 victoria road hartlepool together with all present and future buildings fixtures (including trade and tenant's fixtures) plant and machinery,all present and future interests and rights of the company,licences,guarantees,rents,deposits,agreements. See the mortgage charge document for full details.
Fully Satisfied
31 January 2008Delivered on: 8 February 2008
Satisfied on: 18 March 2015
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 5-13 victoria road hartlepool including all rights attached or appurtenant to it and all buildings fixtures fitting plant and machinery from time to time situated on it. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
18 March 2015Satisfaction of charge 2 in full (2 pages)
18 March 2015Satisfaction of charge 1 in full (1 page)
18 March 2015Satisfaction of charge 1 in full (1 page)
18 March 2015Satisfaction of charge 2 in full (2 pages)
11 March 2015Registration of charge 061743250004, created on 6 March 2015 (16 pages)
11 March 2015Registration of charge 061743250004, created on 6 March 2015 (16 pages)
11 March 2015Registration of charge 061743250004, created on 6 March 2015 (16 pages)
10 March 2015Registration of charge 061743250003, created on 6 March 2015 (3 pages)
10 March 2015Registration of charge 061743250003, created on 6 March 2015 (3 pages)
10 March 2015Registration of charge 061743250003, created on 6 March 2015 (3 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
11 December 2007Company name changed salford quays investments limite d\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed salford quays investments limite d\certificate issued on 11/12/07 (2 pages)
23 March 2007Registered office changed on 23/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 March 2007Secretary resigned (1 page)
21 March 2007Incorporation (14 pages)
21 March 2007Incorporation (14 pages)