Company NameBoon Property Services Ltd
DirectorsMatthew Edward Boon and Amanda Jane Boon
Company StatusActive
Company Number08670415
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Edward Boon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMrs Amanda Jane Boon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(5 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Boon Building Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£73,148
Cash£12,963
Current Liabilities£266,234

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

21 February 2020Delivered on: 26 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Boon house, 52 station road, egham, TW20 9LF, registered at land registry with title number SY16310.
Outstanding
21 February 2020Delivered on: 26 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Bridge house, bridge street, staines upon thames, TW18 4TW, registered at land registry with title number SY581799.
Outstanding
24 January 2020Delivered on: 7 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 26 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 26 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as bridge house, bridge street, staines-upon-thames TW18 4TW registered at land registry with title number SY581799.
Outstanding
16 March 2015Delivered on: 17 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 52 station road egham surrey t/n SY6310.
Outstanding
25 October 2013Delivered on: 8 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Bridge house bridge street staines middx.
Outstanding
25 October 2013Delivered on: 28 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
3 October 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
3 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
22 October 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
18 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
9 March 2020Satisfaction of charge 086704150003 in full (1 page)
9 March 2020Satisfaction of charge 086704150004 in full (1 page)
9 March 2020Satisfaction of charge 086704150005 in full (1 page)
9 March 2020Satisfaction of charge 086704150001 in full (1 page)
26 February 2020Registration of charge 086704150007, created on 21 February 2020 (15 pages)
26 February 2020Registration of charge 086704150008, created on 21 February 2020 (15 pages)
7 February 2020Registration of charge 086704150006, created on 24 January 2020 (20 pages)
8 October 2019Cessation of Matthew Edward Boon as a person with significant control on 14 September 2018 (1 page)
8 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
23 April 2019Registered office address changed from 2nd Floor, Swan Court Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 23 April 2019 (1 page)
19 December 2018Satisfaction of charge 086704150002 in full (4 pages)
17 December 2018Change of details for Mr Matthew Edward Boon as a person with significant control on 17 December 2018 (2 pages)
17 December 2018Director's details changed for Mr Matthew Edward Boon on 17 December 2018 (2 pages)
17 December 2018Registered office address changed from Bridge House Bridge Street Staines upon Thames Surrey TW18 4TW to 2nd Floor, Swan Court Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA on 17 December 2018 (1 page)
17 December 2018Change of details for Boon Group Limited as a person with significant control on 17 December 2018 (2 pages)
26 November 2018Registration of charge 086704150004, created on 23 November 2018 (3 pages)
26 November 2018Registration of charge 086704150005, created on 23 November 2018 (11 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 September 2018Appointment of Mrs Amanda Jane Boon as a director on 29 August 2018 (2 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 August 2017Change of details for Boon Group Limited as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Change of details for Boon Group Limited as a person with significant control on 18 August 2017 (2 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (25 pages)
6 July 2016Full accounts made up to 31 December 2015 (25 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
8 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 March 2015Registration of charge 086704150003, created on 16 March 2015 (7 pages)
17 March 2015Registration of charge 086704150003, created on 16 March 2015 (7 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
11 September 2014Registered office address changed from 52 Station Road Egham Surrey TW20 9LF England to Bridge House Bridge Street Staines upon Thames Surrey TW18 4TW on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 52 Station Road Egham Surrey TW20 9LF England to Bridge House Bridge Street Staines upon Thames Surrey TW18 4TW on 11 September 2014 (1 page)
11 September 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
11 September 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
8 November 2013Registration of charge 086704150002 (10 pages)
8 November 2013Registration of charge 086704150002 (10 pages)
28 October 2013Registration of charge 086704150001 (5 pages)
28 October 2013Registration of charge 086704150001 (5 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)