Boardwalk Properties Ltd.

DataGardener
live
Unknown

Boardwalk Properties Ltd.

08037185Private Limited With Share Capital

Suite A 82 James Carter Road, James Carter Road, Bury St. Edmunds, IP287DE
Incorporated

19/04/2012

Company Age

14 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Boardwalk Properties Ltd. (08037185) is a private limited with share capital incorporated on 19/04/2012 (14 years old) and registered in bury st. edmunds, IP287DE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 19/04/2012
IP287DE

Financial Overview

Total Assets

£2

Liabilities

£0

Net Assets

£2

Cash

£0

Key Metrics

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:22-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-05-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-09-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-07-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2014
Change Of Name Notice
Category:Change Of Name
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2013
Change Sail Address Company
Category:Address
Date:07-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:30-10-2012
Incorporation Company
Category:Incorporation
Date:19-04-2012

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date31/01/2027
Filing Date01/05/2025
Latest Accounts30/04/2025

Trading Addresses

17 Lynn Close, Thorpe St Andrew, Norwich, Norfolk, NR70WY
Suite A 82 James Carter Road, James Carter Road, Bury St. Edmunds, Ip28 7De, IP287DERegistered

Contact

admin@boardwalkpropertiesfl.cominfo@boardwalkpropertiesfl.com
boardwalkpropertiesfl.com
Suite A 82 James Carter Road, James Carter Road, Bury St. Edmunds, IP287DE