Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSSDEAN PROPERTIES LIMITED
Company Information for

BOSSDEAN PROPERTIES LIMITED

Suite 2 Morley Carr House, Morley Carr Road Lowmoor, Bradford, BD12 0RA,
Company Registration Number
03916109
Private Limited Company
Active

Company Overview

About Bossdean Properties Ltd
BOSSDEAN PROPERTIES LIMITED was founded on 2000-01-25 and has its registered office in Bradford. The organisation's status is listed as "Active". Bossdean Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOSSDEAN PROPERTIES LIMITED
 
Legal Registered Office
Suite 2 Morley Carr House
Morley Carr Road Lowmoor
Bradford
BD12 0RA
Other companies in BD12
 
Filing Information
Company Number 03916109
Company ID Number 03916109
Date formed 2000-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-01-25
Return next due 2025-02-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB746531034  
Last Datalog update: 2024-04-24 10:35:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSSDEAN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOSSDEAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY ROWE
Company Secretary 2011-07-31
DAVID FRANCIS CRAVEN
Director 2000-01-25
JOHN DE JONG
Director 2000-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS CRAVEN
Company Secretary 2000-01-25 2011-07-31
RICHARD ANTHONY ROWE
Director 2001-11-05 2011-07-31
EMMA PRIESTLEY
Company Secretary 2005-07-18 2005-07-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-01-25 2000-01-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-01-25 2000-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANCIS CRAVEN AMAZING DALES LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
DAVID FRANCIS CRAVEN BOSSDEAN LIMITED Director 1994-04-06 CURRENT 1992-09-02 Active
JOHN DE JONG BOSSDEAN LIMITED Director 1997-09-08 CURRENT 1992-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27Compulsory strike-off action has been discontinued
2024-04-24CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-04-16FIRST GAZETTE notice for compulsory strike-off
2023-08-2530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-07APPOINTMENT TERMINATED, DIRECTOR JOHN DE JONG
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DE JONG
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-11-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15AUDAUDITOR'S RESIGNATION
2017-03-15AUDAUDITOR'S RESIGNATION
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 450000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 450000
2016-01-29AR0125/01/16 ANNUAL RETURN FULL LIST
2015-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 450000
2015-01-26AR0125/01/15 ANNUAL RETURN FULL LIST
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 450000
2014-01-27AR0125/01/14 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039161090016
2013-01-31AR0125/01/13 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0125/01/12 ANNUAL RETURN FULL LIST
2011-12-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
2011-09-02AP03Appointment of Mr Richard Anthony Rowe as company secretary
2011-09-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID CRAVEN
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWE
2011-08-15AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0125/01/11 ANNUAL RETURN FULL LIST
2010-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-04-12AR0125/01/10 ANNUAL RETURN FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS CRAVEN / 25/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY ROWE / 25/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE JONG / 25/01/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS CRAVEN / 25/01/2010
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-04-06363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-09-29225PREVSHO FROM 31/12/2007 TO 30/11/2007
2008-03-04363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-24363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/06
2006-02-13363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-03288bSECRETARY RESIGNED
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-14363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-02-14395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/02
2002-02-01363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2000-01-25New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BOSSDEAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSSDEAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-20 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-01-09 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-06-28 Outstanding AIB GROUP (UK) P.L.C
LEGAL MORTGAGE 2005-12-09 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-07-23 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-12-01 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2004-11-19 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-02-14 Outstanding AIB GROUP (UK) PLC
Creditors
Provisions For Liabilities Charges 2012-11-30 £ 0
Provisions For Liabilities Charges 2011-11-30 £ 15,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSSDEAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 450,000
Called Up Share Capital 2011-11-30 £ 450,000
Cash Bank In Hand 2012-11-30 £ 266,305
Cash Bank In Hand 2011-11-30 £ 98,645
Current Assets 2012-11-30 £ 371,038
Current Assets 2011-11-30 £ 188,264
Debtors 2012-11-30 £ 104,733
Debtors 2011-11-30 £ 89,619
Fixed Assets 2012-11-30 £ 11,563,903
Fixed Assets 2011-11-30 £ 12,076,324
Shareholder Funds 2012-11-30 £ 4,264,400
Shareholder Funds 2011-11-30 £ 4,372,595
Tangible Fixed Assets 2012-11-30 £ 323,518
Tangible Fixed Assets 2011-11-30 £ 363,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOSSDEAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSSDEAN PROPERTIES LIMITED
Trademarks
We have not found any records of BOSSDEAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSSDEAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BOSSDEAN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOSSDEAN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSSDEAN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOSSDEAN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.