Company NameBoardrite Properties Limited
DirectorsBarry Kyte and Susan Malka Kyte
Company StatusActive
Company Number03444620
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 7 months ago)
Previous NameBarker & Simkins Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Kyte
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMrs Susan Malka Kyte
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(same day as company formation)
RoleAdministrative Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameBarry Kyte
NationalityBritish
StatusCurrent
Appointed03 October 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBbk Partnership
1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barry Kyte
50.00%
Ordinary
1 at £1Susan Malka Kyte
50.00%
Ordinary

Financials

Year2014
Net Worth£159,725
Cash£5,343
Current Liabilities£3,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 November 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
9 September 2019Director's details changed for Mr Barry Kyte on 1 September 2019 (2 pages)
9 September 2019Secretary's details changed for Barry Kyte on 1 September 2019 (1 page)
9 September 2019Director's details changed for Mrs Susan Malka Kyte on 1 September 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 March 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Director's details changed for Barry Kyte on 24 September 2008 (2 pages)
14 October 2009Director's details changed for Barry Kyte on 24 September 2008 (2 pages)
13 October 2009Director's details changed for Susan Malka Kyte on 25 September 2008 (2 pages)
13 October 2009Secretary's details changed for Barry Kyte on 30 September 2008 (1 page)
13 October 2009Secretary's details changed for Barry Kyte on 30 September 2008 (1 page)
13 October 2009Director's details changed for Susan Malka Kyte on 25 September 2008 (2 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Return made up to 23/09/07; full list of members (2 pages)
16 November 2007Return made up to 23/09/07; full list of members (2 pages)
16 October 2007Registered office changed on 16/10/07 from: farley court allsop place london NW1 5LG (1 page)
16 October 2007Registered office changed on 16/10/07 from: farley court allsop place london NW1 5LG (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 October 2006Return made up to 23/09/06; full list of members (2 pages)
10 October 2006Return made up to 23/09/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 23/09/05; full list of members (7 pages)
29 September 2005Return made up to 23/09/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2004Return made up to 03/10/04; full list of members (7 pages)
1 October 2004Return made up to 03/10/04; full list of members (7 pages)
7 October 2003Return made up to 03/10/03; full list of members (7 pages)
7 October 2003Return made up to 03/10/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 May 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
19 May 2003Registered office changed on 19/05/03 from: 8 wimpole street london W1G 9SP (1 page)
19 May 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
19 May 2003Registered office changed on 19/05/03 from: 8 wimpole street london W1G 9SP (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1 bickenhall mansions bickenhall street london W1V 6BP (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1 bickenhall mansions bickenhall street london W1V 6BP (1 page)
21 October 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(7 pages)
21 October 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(7 pages)
28 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
28 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
2 November 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
2 November 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
10 October 2001Return made up to 03/10/01; full list of members (6 pages)
10 October 2001Return made up to 03/10/01; full list of members (6 pages)
10 October 2000Return made up to 03/10/00; full list of members (6 pages)
10 October 2000Return made up to 03/10/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
10 August 1999Full accounts made up to 31 October 1998 (9 pages)
10 August 1999Full accounts made up to 31 October 1998 (9 pages)
8 October 1998Return made up to 03/10/98; full list of members (6 pages)
8 October 1998Return made up to 03/10/98; full list of members (6 pages)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 31 corsham street london N1 6DR (1 page)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 31 corsham street london N1 6DR (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Memorandum and Articles of Association (5 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Memorandum and Articles of Association (5 pages)
27 February 1998Director resigned (1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1998Company name changed barker & simkins LIMITED\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed barker & simkins LIMITED\certificate issued on 16/02/98 (2 pages)
3 October 1997Incorporation (18 pages)
3 October 1997Incorporation (18 pages)