Company NameBode Limited
Company StatusActive
Company Number08939525
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Previous NameBode Property Limited

Business Activity

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

Directors

Director NameMr Adam Stephen Brockley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Paul Eliott Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Peter Lee George
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Ruskin Avenue
Upminster
Essex
RM14 1AZ
Director NameMr Charles Edward Moran
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Adam Stephen Brockley
50.00%
Ordinary
1 at £1Paul Eliott Williams
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

11 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
17 April 2019Notification of Charles Edward Moran as a person with significant control on 14 August 2018 (2 pages)
15 August 2018Statement of capital following an allotment of shares on 14 August 2018
  • GBP 100
(3 pages)
15 August 2018Appointment of Mr Charles Edward Moran as a director on 14 August 2018 (2 pages)
15 August 2018Appointment of Peter Lee George as a director on 14 August 2018 (2 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
5 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
9 September 2014Company name changed bode property LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2014Company name changed bode property LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-08
(3 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)