Background WavePink WaveYellow Wave

MADISON BOSTON PROPERTY LIMITED (04908328)

MADISON BOSTON PROPERTY LIMITED (04908328) is an active UK company. incorporated on 23 September 2003. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MADISON BOSTON PROPERTY LIMITED has been registered for 22 years. Current directors include TURNER, David Charles.

Company Number
04908328
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
99 Greenham Road, Newbury, RG14 7JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TURNER, David Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADISON BOSTON PROPERTY LIMITED

MADISON BOSTON PROPERTY LIMITED is an active company incorporated on 23 September 2003 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MADISON BOSTON PROPERTY LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04908328

LTD Company

Age

22 Years

Incorporated 23 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

M & B PROPERTY DEVELOPMENT LIMITED
From: 14 October 2003To: 3 January 2023
B & M PROPERTY DEVELOPMENT LIMITED
From: 8 October 2003To: 14 October 2003
ISSUECHARM LIMITED
From: 23 September 2003To: 8 October 2003
Contact
Address

99 Greenham Road Newbury, RG14 7JE,

Previous Addresses

Helfenburg House 169 Greenham Business Park Newbury RG19 6HN United Kingdom
From: 21 June 2016To: 28 August 2019
169 Greenham Business Park Newbury Berkshire RG19 6HN England
From: 16 February 2016To: 21 June 2016
Unit 4C Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ
From: 6 December 2013To: 16 February 2016
Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom
From: 16 January 2013To: 6 December 2013
15 Market Place Newbury Berkshire RG14 5AA
From: 23 September 2003To: 16 January 2013
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Sept 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TURNER, Valerie Anne

Active
99 Greenham Road, NewburyRG14 7JE
Secretary
Appointed 30 Sept 2006

TURNER, David Charles

Active
99 Greenham Road, NewburyRG14 7JE
Born October 1957
Director
Appointed 23 Aug 2004

TOZER, Christopher

Resigned
2 Johannes Court, ReadingRG30 2AP
Secretary
Appointed 06 Oct 2003
Resigned 23 Aug 2004

TURNER, David Charles

Resigned
99 Greenham Road, NewburyRG14 7JE
Secretary
Appointed 23 Aug 2004
Resigned 30 Sept 2006

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 06 Oct 2003

TOZER, Michael

Resigned
40 Seventh Avenue, TilehurstRG31 4TL
Born November 1950
Director
Appointed 06 Oct 2003
Resigned 30 Sept 2006

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 23 Sept 2003
Resigned 06 Oct 2003

Persons with significant control

1

Mr David Charles Turner

Active
Greenham Road, NewburyRG14 7JE
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Resolution
15 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Memorandum Articles
7 February 2004
MEM/ARTSMEM/ARTS
Resolution
7 February 2004
RESOLUTIONSResolutions
Legacy
24 October 2003
287Change of Registered Office
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 October 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 2003
NEWINCIncorporation