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

BOX WORKS MANAGEMENT LIMITED

C/O MURPHY THOMPSON MOORE LLP, 3RD FLOOR, 82 KING STREET, MANCHESTER, M2 4WQ,
Company Registration Number
03986264
Private Limited Company
Active

Company Overview

About Box Works Management Ltd
BOX WORKS MANAGEMENT LIMITED was founded on 2000-05-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Box Works Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOX WORKS MANAGEMENT LIMITED
 
Legal Registered Office
C/O MURPHY THOMPSON MOORE LLP
3RD FLOOR
82 KING STREET
MANCHESTER
M2 4WQ
Other companies in M2
 
Filing Information
Company Number 03986264
Company ID Number 03986264
Date formed 2000-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:08:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOX WORKS MANAGEMENT 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 BOX WORKS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CASTLEFIELD SECRETARIES LTD
Company Secretary 2009-10-01
ROBERT ANDREW DEVLIN
Director 2018-02-20
CRAIG LUCAS
Director 2015-08-05
DOUGLAS RONALD MURPHY
Director 2009-06-09
WENDY WRIGHT
Director 2008-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOSEPH MITCHELL
Director 2015-11-04 2017-09-29
PAUL ALEXANDER WHITEMAN
Director 2010-09-19 2015-11-02
PAUL BOLTON
Director 2009-05-09 2014-09-16
JAMES PETER MULLIN
Director 2012-07-04 2014-09-16
PAUL JOSEPH MITCHELL
Director 2013-01-01 2014-06-30
ROBERT KENYON
Director 2008-11-16 2011-11-07
ALEXANDER MENDOROS
Director 2009-12-07 2011-06-07
MAINSTAY (SECRETARIES) LIMITED
Company Secretary 2005-10-06 2009-10-01
MARK JAMES FITZGIBBON
Director 2008-11-16 2009-10-01
KAREN HUTSON
Director 2008-11-16 2009-10-01
PAUL JOSEPH MITCHELL
Director 2006-09-01 2009-06-25
RICHARD ALEXANDER JONES
Director 2006-09-01 2008-12-01
DOUGLAS RONALD MURPHY
Director 2004-08-25 2006-09-01
PAUL SIMON TAYLOR
Director 2006-09-01 2006-09-01
JUDITH CHRISTINE LAWRENCE
Director 2004-08-25 2006-08-07
STEPHANIE JANE MULLENGER
Director 2005-01-26 2006-04-01
DOUGLAS RONALD MURPHY
Company Secretary 2004-11-29 2005-10-06
THOMAS PAUL RICHARD BLOXHAM
Director 2000-05-05 2005-02-15
JAMES GRAHAM WARD
Director 2004-06-23 2005-02-15
FIONA WOODWARD
Director 2000-05-05 2005-02-15
STEVEN WILLIAM JACKSON
Director 2002-03-14 2005-01-26
JAMES GRAHAM WARD
Company Secretary 2004-06-23 2004-11-29
OLIVER JOHN DAY
Company Secretary 2003-04-24 2004-06-23
OLIVER JOHN DAY
Director 2002-03-14 2004-06-23
JONATHAN MARK FALKINGHAM
Company Secretary 2000-05-05 2003-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASTLEFIELD SECRETARIES LTD BDG (GROUP) LIMITED Company Secretary 2015-10-05 CURRENT 2015-08-05 Dissolved 2017-01-17
CASTLEFIELD SECRETARIES LTD TELSTRAIGHT LTD Company Secretary 2014-05-01 CURRENT 2014-03-13 Active - Proposal to Strike off
CASTLEFIELD SECRETARIES LTD MAX-TEC (UK) LIMITED Company Secretary 2014-01-07 CURRENT 2014-01-07 Dissolved 2017-06-13
DARREN ARMSTRONG BE STRONG PROJECT LTD Director 2011-03-03 CURRENT 2011-03-03 Active
DOUGLAS RONALD MURPHY MTM BUSINESS ADVISORS LTD Director 2017-04-24 CURRENT 2017-04-24 Active
DOUGLAS RONALD MURPHY PROFESSIONAL COACHING SERVICES LTD Director 2016-07-25 CURRENT 2016-07-25 Active
DOUGLAS RONALD MURPHY GLOBAL OIL & GAS TRAINING LTD Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
DOUGLAS RONALD MURPHY THE RESIDENTIAL LEASEHOLDERS ASSOCIATION Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
DOUGLAS RONALD MURPHY CITY CORPORATE NOMINEES LIMITED Director 2010-07-05 CURRENT 1996-07-05 Active
DOUGLAS RONALD MURPHY TRUSTED FORMATIONS LIMITED Director 2010-07-05 CURRENT 1996-07-05 Active
DOUGLAS RONALD MURPHY ENERGIZE LIMITED Director 2010-03-17 CURRENT 1997-03-25 Active
DOUGLAS RONALD MURPHY MTM ACCOUNTING LIMITED Director 2009-01-01 CURRENT 1996-01-08 Active
DOUGLAS RONALD MURPHY MTM LEGAL LIMITED Director 2009-01-01 CURRENT 1996-01-26 Active
WENDY WRIGHT EATON BANK ACADEMY Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off

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
2024-03-15DIRECTOR APPOINTED MR DOUGLAS RONALD MURPHY
2024-03-15Director's details changed for Ms Wendy Wright on 2024-03-14
2024-03-15Director's details changed for Mr Gary James Ingley on 2024-03-15
2024-03-13DIRECTOR APPOINTED MS WENDY WRIGHT
2024-03-13APPOINTMENT TERMINATED, DIRECTOR LISA ASHURST
2024-03-13APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW DEVLIN
2023-07-26CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-03-06DIRECTOR APPOINTED MR ANAND RAVJI PATEL
2022-11-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-02AP01DIRECTOR APPOINTED MR GARY JAMES INGLEY
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-05-25AAMDAmended account full exemption
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-04-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AP01DIRECTOR APPOINTED MR JAMES PARKER
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LUCAS
2019-01-15AP01DIRECTOR APPOINTED MISS LISA ASHURST
2018-11-29AP01DIRECTOR APPOINTED MR ADAM BENJAMIN FALK
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-04-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20AP01DIRECTOR APPOINTED MR ROBERT ANDREW DEVLIN
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MITCHELL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-04-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 83
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 85
2016-05-20AR0105/05/16 ANNUAL RETURN FULL LIST
2016-04-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY WRIGHT / 04/11/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LUCAS / 04/11/2015
2015-11-04AP01DIRECTOR APPOINTED MR PAUL JOSPEH MITCHELL
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER WHITEMAN
2015-08-06AP01DIRECTOR APPOINTED MR CRAIG LUCAS
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 85
2015-06-17AR0105/05/15 ANNUAL RETURN FULL LIST
2015-05-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MULLIN
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RONALD MURPHY / 16/09/2014
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL
2014-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 85
2014-06-10AR0105/05/14 FULL LIST
2013-06-14AR0105/05/13 FULL LIST
2013-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-01AP01DIRECTOR APPOINTED MR PAUL JOSEPH MITCHELL
2012-07-05AP01DIRECTOR APPOINTED MR JAMES PETER MULLIN
2012-06-26AR0105/05/12 FULL LIST
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENYON
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MENDOROS
2011-06-01AR0105/05/11 FULL LIST
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR KING STREET MANCHESTER M2 4WQ UNITED KINGDOM
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RONALD MURPHY / 18/05/2011
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITEHEAD / 19/09/2010
2010-10-12AP01DIRECTOR APPOINTED MR PAUL WHITEHEAD
2010-09-01AR0105/05/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RONALD MURPHY / 05/05/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENYON / 05/05/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOLTON / 05/05/2010
2010-08-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-08AP01DIRECTOR APPOINTED MR ALEXANDER MENDOROS
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HUTSON
2009-10-08TM02APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED
2009-10-08AP04CORPORATE SECRETARY APPOINTED CASTLEFIELD SECRETARIES LTD
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER WORCESTERSHIRE WR5 2ZX
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK FITZGIBBON
2009-09-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MURPHY / 24/07/2009
2009-07-21363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-07-13288aDIRECTOR APPOINTED DOUGLAS RONALD MURPHY
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL MITCHELL
2009-05-19288aDIRECTOR APPOINTED PAUL BOLTON
2009-03-21288bAPPOINTMENT TERMINATE, SECRETARY PAUL MITCHELL LOGGED FORM
2009-02-25288aDIRECTOR APPOINTED MARK JAMES FITZGIBBON LOGGED FORM
2009-02-19288aDIRECTOR APPOINTED MARK JAMES FITZGIBBON LOGGED FORM
2009-02-17288aDIRECTOR APPOINTED MARK JAMES FITZGIBBON
2009-02-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-01-16288aDIRECTOR APPOINTED WENDY WRIGHT
2009-01-16288aDIRECTOR APPOINTED KAREN HUTSON
2008-12-10288aDIRECTOR APPOINTED ROBERT KENYON
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JONES
2008-08-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-08-19363sRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-01363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-11-30288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-09288bDIRECTOR RESIGNED
2006-05-11363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-01-03190LOCATION OF DEBENTURE REGISTER
2006-01-03353LOCATION OF REGISTER OF MEMBERS
2006-01-03363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BOX WORKS MANAGEMENT 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 BOX WORKS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-12-06 Outstanding HSBC BANK PLC
DEBENTURE 2002-11-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 BOX WORKS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 83
Shareholder Funds 2011-10-01 £ 83

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOX WORKS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOX WORKS MANAGEMENT LIMITED
Trademarks
We have not found any records of BOX WORKS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOX WORKS MANAGEMENT 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 (98000 - Residents property management) as BOX WORKS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BOX WORKS MANAGEMENT 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 BOX WORKS MANAGEMENT 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 BOX WORKS MANAGEMENT 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.