Company NameBoxmoor Hills UK Ltd
DirectorOliver Andrews
Company StatusActive
Company Number04976903
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Previous NamesNexstore Developments Ltd and TCI Infrastructure (Africa) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Oliver Andrews
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMr Oliver Tunde Andrews
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2008)
RoleCo Director
Country of ResidenceNigeria
Correspondence Address10 Roefields Close
Felden
Hemel Hempstead
Hertfordshire
HP3 0BZ
Secretary NameMary Anne Andrews
NationalityBritish
StatusResigned
Appointed04 May 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2008)
RoleCompany Director
Correspondence Address10 Roefield Close
Felden
Hemel Hempstead
Hertfordshire
HP3 0BZ
Director NameMr Gary Obrien
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Secretary NameSamantha O'Brien
NationalityBritish
StatusResigned
Appointed12 February 2008(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2010)
RoleSecretary
Correspondence AddressStratton Audley Park
Stratton Audley
Bicester
Oxfordshire
OX27 9AB
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2010(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 June 2018)
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£594
Cash£14,179
Current Liabilities£15,311

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

24 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
2 January 2020Appointment of Mr Oliver Andrews as a director on 30 December 2019 (2 pages)
13 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
25 June 2018Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Gary Obrien on 1 November 2012 (2 pages)
13 February 2013Director's details changed for Gary Obrien on 1 November 2012 (2 pages)
13 February 2013Director's details changed for Gary Obrien on 1 November 2012 (2 pages)
13 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
12 February 2013Secretary's details changed for Ksc Secretaries Limited on 1 November 2012 (2 pages)
12 February 2013Secretary's details changed for Ksc Secretaries Limited on 1 November 2012 (2 pages)
12 February 2013Secretary's details changed for Ksc Secretaries Limited on 1 November 2012 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
15 July 2010Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Bicester Oxfordshire OX27 9AB on 15 July 2010 (1 page)
15 July 2010Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Bicester Oxfordshire OX27 9AB on 15 July 2010 (1 page)
14 June 2010Appointment of Ksc Secretaries Limited as a secretary (2 pages)
14 June 2010Appointment of Ksc Secretaries Limited as a secretary (2 pages)
11 June 2010Termination of appointment of Samantha O'brien as a secretary (1 page)
11 June 2010Termination of appointment of Samantha O'brien as a secretary (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Gary Obrien on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Gary Obrien on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Gary Obrien on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 26/11/08; full list of members (3 pages)
19 January 2009Return made up to 26/11/08; full list of members (3 pages)
27 March 2008Return made up to 26/11/07; full list of members (3 pages)
27 March 2008Return made up to 26/11/07; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 February 2008Appointment terminated secretary mary andrews (1 page)
25 February 2008Secretary appointed samantha o'brien (2 pages)
25 February 2008Appointment terminated secretary mary andrews (1 page)
25 February 2008Secretary appointed samantha o'brien (2 pages)
5 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 February 2008Registered office changed on 05/02/08 from: 10 roefield close felden hemel hempstead hertfordshire HP3 0BZ (1 page)
5 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 February 2008Registered office changed on 05/02/08 from: 10 roefield close felden hemel hempstead hertfordshire HP3 0BZ (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
11 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 December 2006Return made up to 26/11/06; full list of members (7 pages)
21 December 2006Return made up to 26/11/06; full list of members (7 pages)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
25 October 2006Company name changed nexstore developments LTD\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed nexstore developments LTD\certificate issued on 25/10/06 (2 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 February 2006Return made up to 26/11/05; full list of members (6 pages)
27 February 2006Return made up to 26/11/05; full list of members (6 pages)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 February 2005Return made up to 26/11/04; full list of members (6 pages)
21 February 2005Return made up to 26/11/04; full list of members (6 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
17 June 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 152-160 city road london EC1V 2NX (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
17 June 2004Registered office changed on 17/06/04 from: 152-160 city road london EC1V 2NX (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
26 November 2003Incorporation (8 pages)
26 November 2003Incorporation (8 pages)