Background WavePink WaveYellow Wave

PROPERTYBOX UK LIMITED (03838954)

PROPERTYBOX UK LIMITED (03838954) is an active UK company. incorporated on 10 September 1999. with registered office in Chatteris. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PROPERTYBOX UK LIMITED has been registered for 26 years. Current directors include FARNSWORTH, Adam Fraser.

Company Number
03838954
Status
active
Type
ltd
Incorporated
10 September 1999
Age
26 years
Address
25 New Road, Chatteris, PE16 6BJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FARNSWORTH, Adam Fraser
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTYBOX UK LIMITED

PROPERTYBOX UK LIMITED is an active company incorporated on 10 September 1999 with the registered office located in Chatteris. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PROPERTYBOX UK LIMITED was registered 26 years ago.(SIC: 68310)

Status

active

Active since 26 years ago

Company No

03838954

LTD Company

Age

26 Years

Incorporated 10 September 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 10 September 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 24 September 2025
For period ending 10 September 2025
Contact
Address

25 New Road Chatteris, PE16 6BJ,

Previous Addresses

22a Market Hill Chatteris Cambridgeshire PE16 6BA
From: 26 November 2011To: 17 August 2015
1 Granary Cottages High Street, Brasted Westerham Kent TN16 1JA
From: 10 September 1999To: 26 November 2011
Timeline

2 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FARNSWORTH, Adam Fraser

Active
36 Howard Road, UpminsterRM14 2UF
Secretary
Appointed 08 Dec 1999

FARNSWORTH, Adam Fraser

Active
36 Howard Road, UpminsterRM14 2UF
Born September 1971
Director
Appointed 20 Sept 1999

COMBER, Anthony Roderick

Resigned
28 College Gardens, LondonE4 7LG
Secretary
Appointed 20 Sept 1999
Resigned 23 Nov 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Sept 1999
Resigned 13 Sept 1999

COMBER, Lee Russell

Resigned
28 College Gardens, LondonE4 7LG
Born December 1966
Director
Appointed 20 Sept 1999
Resigned 23 Nov 1999

FARNSWORTH, Samantha Jean

Resigned
36 Howard Road, UpminsterRM14 2UF
Born May 1969
Director
Appointed 23 Nov 1999
Resigned 01 Jan 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Sept 1999
Resigned 13 Sept 1999

Persons with significant control

1

Mr Adam Fraser Farnsworth

Active
New Road, ChatterisPE16 6BJ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
88(2)R88(2)R
Legacy
5 April 2000
88(2)R88(2)R
Legacy
5 April 2000
88(2)R88(2)R
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
88(2)R88(2)R
Legacy
7 October 1999
287Change of Registered Office
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Incorporation Company
10 September 1999
NEWINCIncorporation