Company NameBox Property Ltd
DirectorRichard Michael Porter
Company StatusActive
Company Number10616520
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)

Business Activity

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

Director

Director NameMr Richard Michael Porter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address426 Stockport Road West
Bredbury
Stockport
SK6 2EE

Location

Registered Address426 Stockport Road West
Bredbury
Stockport
SK6 2EE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

19 October 2018Delivered on: 29 October 2018
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 145 manchester road. Hyde. Tameside. SK14 2BX.
Outstanding

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
3 January 2024Change of details for Mr Richard Michael Porter as a person with significant control on 24 November 2023 (2 pages)
3 January 2024Director's details changed for Mr Richard Michael Porter on 24 November 2023 (2 pages)
3 January 2024Registered office address changed from 170 Turncroft Lane Stockport SK1 4AR England to 426 Stockport Road West Bredbury Stockport SK6 2EE on 3 January 2024 (1 page)
2 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
12 February 2023Director's details changed for Mr Richard Michael Porter on 31 January 2023 (2 pages)
4 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
12 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
25 April 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 September 2020Change of details for Mr Richard Michael Porter as a person with significant control on 1 July 2020 (2 pages)
25 September 2020Registered office address changed from 7 Fawborough Rd Manchester M23 9BU England to 170 Turncroft Lane Stockport SK1 4AR on 25 September 2020 (1 page)
19 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 October 2018Registration of charge 106165200001, created on 19 October 2018 (4 pages)
15 August 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Fawborough Rd Manchester M23 9BU on 19 March 2018 (1 page)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)