Company NameBoyce Property Services Ltd.
DirectorsJames Christopher Boyce and James William Boyce
Company StatusActive
Company Number06258012
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Previous NamesXinergo Limited and Boyce Air Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Christopher Boyce
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(1 day after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bexley Square
Salford
Greater Manchester
M3 6BZ
Director NameMr James William Boyce
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RolePilot
Country of ResidenceEngland
Correspondence Address6 Bexley Square
Salford
Greater Manchester
M3 6BZ
Director NameFausto Tulumello
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Lingard Terrace
Audenshaw
Manchester
Lancashire
M34 5EQ
Secretary NameGuiseppe Rigg
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Mossland Close
Heywood
Lancashire
OL10 2PB

Location

Registered Address6 Bexley Square
Salford
Greater Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1James William Boyce
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2017Change of details for Mr James William Boyce as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Mr James William Boyce as a person with significant control on 17 October 2017 (2 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
19 March 2015Company name changed boyce air services LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
(3 pages)
19 March 2015Company name changed boyce air services LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Director's details changed for Mr James Christopher Boyce on 21 July 2014 (2 pages)
22 July 2014Director's details changed for Mr James Christopher Boyce on 21 July 2014 (2 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Appointment of Mr James William Boyce as a director (2 pages)
21 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
21 December 2012Company name changed xinergo LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
21 December 2012Appointment of Mr James William Boyce as a director (2 pages)
21 December 2012Company name changed xinergo LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 November 2008Director appointed mr james christopher boyce (1 page)
13 November 2008Appointment terminated director fausto tulumello (1 page)
13 November 2008Director appointed mr james christopher boyce (1 page)
13 November 2008Appointment terminated director fausto tulumello (1 page)
13 November 2008Return made up to 24/05/08; full list of members (3 pages)
13 November 2008Return made up to 24/05/08; full list of members (3 pages)
13 November 2008Appointment terminated secretary guiseppe rigg (1 page)
13 November 2008Appointment terminated secretary guiseppe rigg (1 page)
24 May 2007Incorporation (11 pages)
24 May 2007Incorporation (11 pages)