Background WavePink WaveYellow Wave

215 BOXLEY ROAD LIMITED (01164748)

215 BOXLEY ROAD LIMITED (01164748) is an active UK company. incorporated on 28 March 1974. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. 215 BOXLEY ROAD LIMITED has been registered for 52 years. Current directors include PROBERT, Alan Michael, SPENCE, Tanzule, TAYLOR, Anita Joy and 1 others.

Company Number
01164748
Status
active
Type
ltd
Incorporated
28 March 1974
Age
52 years
Address
215 Boxley Road, Kent, ME14 2BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PROBERT, Alan Michael, SPENCE, Tanzule, TAYLOR, Anita Joy, WILLIAMSON, Richard James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

215 BOXLEY ROAD LIMITED

215 BOXLEY ROAD LIMITED is an active company incorporated on 28 March 1974 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 215 BOXLEY ROAD LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01164748

LTD Company

Age

52 Years

Incorporated 28 March 1974

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

215 Boxley Road Maidstone Kent, ME14 2BH,

Timeline

9 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Mar 74
Director Joined
Feb 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

PROBERT, Alan Michael

Active
1 Forsham Cottages, Sutton ValenceME17 3EW
Born September 1961
Director
Appointed 30 Jun 2007

SPENCE, Tanzule

Active
215 Boxley Road, KentME14 2BH
Born October 1974
Director
Appointed 19 May 2017

TAYLOR, Anita Joy

Active
215, MaidstoneME14 2BH
Born January 1982
Director
Appointed 27 May 2005

WILLIAMSON, Richard James

Active
Boxley Road, MaidstoneME14 2BH
Born May 1991
Director
Appointed 18 Jun 2024

HAWKES, Carolyn

Resigned
Flat 51 215 Boxley Road, MaidstoneME14 2BH
Secretary
Appointed 27 Aug 1998
Resigned 06 Aug 1999

MILES, Donna Maria

Resigned
Flat 4 215 Boxley Road, MaidstoneME14 2BH
Secretary
Appointed 12 Jun 1999
Resigned 27 May 2005

SHEPPARD, Garth Ernest Harold

Resigned
Flat 3 215 Boxley Road, MaidstoneME14 2BH
Secretary
Appointed 06 Feb 1984
Resigned 13 Aug 1998

TAYLOR, Anita Joy

Resigned
Westminster Square, MaidstoneME16 0WQ
Secretary
Appointed 12 Dec 2006
Resigned 28 Feb 2017

BORG, Lawrence

Resigned
Boxley Road, MaidstoneME14 2BH
Born January 1966
Director
Appointed 13 Jun 2014
Resigned 19 May 2017

BREWER-KALISZEWSKI, Jonathan

Resigned
215 Boxley Road, MaidstoneME14 2BH
Born January 1969
Director
Appointed N/A
Resigned 12 Jun 1999

BURR, Maria Louisa

Resigned
Flat 1, MaidstoneME14 2BH
Born October 1966
Director
Appointed 31 Jan 2003
Resigned 05 May 2005

HAWKES, Carolyn

Resigned
Flat 51 215 Boxley Road, MaidstoneME14 2BH
Born January 1962
Director
Appointed 27 Aug 1998
Resigned 06 Aug 1999

HUBBLE, Laura Ann

Resigned
Flat 2 215 Boxley Road, MaidstoneME14 2BH
Born March 1968
Director
Appointed 15 Nov 1999
Resigned 01 Aug 2008

JOHNSON, Keith Arthur

Resigned
Flat 5, MaidstoneME14 2BH
Born May 1944
Director
Appointed 12 Sept 2004
Resigned 24 Jun 2007

JONES, Keith Stanley

Resigned
77 Farleigh Hill, MaidstoneME15 6AA
Born August 1949
Director
Appointed 24 Dec 2002
Resigned 01 Jul 2016

SCHMIDT, Alison

Resigned
215 Boxley Road, KentME14 2BH
Born January 1968
Director
Appointed 10 Aug 2016
Resigned 10 Mar 2026

SEARLE-DIGHTON, Barry John

Resigned
The Grove Lodge, CarshaltonSM5 3AP
Born September 1966
Director
Appointed 15 Nov 1999
Resigned 01 Jan 2003

SIEMS, Nicola Christian

Resigned
Flat 5,215 Boxley Road, MaidstoneME14 2BH
Born July 1970
Director
Appointed 06 Aug 1999
Resigned 09 May 2003

THOMAS, Heather Anne

Resigned
Flat 1, MaidstoneME14 2BH
Born April 1961
Director
Appointed 01 Apr 2007
Resigned 07 Feb 2024
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2007
AAAnnual Accounts
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
9 November 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Gazette Notice Compulsary
14 September 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1999
AAAnnual Accounts
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1998
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 March 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
1 March 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1992
AAAnnual Accounts
Legacy
28 May 1992
363aAnnual Return
Legacy
29 May 1991
363aAnnual Return
Legacy
18 September 1990
363363
Accounts With Accounts Type Dormant
14 August 1990
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
25 April 1989
363363
Legacy
25 April 1989
363363
Legacy
2 March 1989
363363
Accounts With Made Up Date
3 February 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
288288
Accounts With Accounts Type Dormant
28 July 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Legacy
28 July 1986
288288
Legacy
15 May 1986
288288
Incorporation Company
28 March 1974
NEWINCIncorporation