Background WavePink WaveYellow Wave

BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED (05421347)

BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED (05421347) is an active UK company. incorporated on 11 April 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED has been registered for 20 years. Current directors include MATHARU, Harpal Singh, MATHARU, Raj Singh.

Company Number
05421347
Status
active
Type
ltd
Incorporated
11 April 2005
Age
20 years
Address
58 Rochester Row, London, SW1P 1JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MATHARU, Harpal Singh, MATHARU, Raj Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED

BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED is an active company incorporated on 11 April 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05421347

LTD Company

Age

20 Years

Incorporated 11 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

58 Rochester Row Westminster London, SW1P 1JU,

Timeline

2 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MATHARU, Harpal Singh

Active
58 Rochester Row, LondonSW1P 1JU
Secretary
Appointed 30 Oct 2007

MATHARU, Harpal Singh

Active
58 Rochester Row, LondonSW1P 1JU
Born December 1956
Director
Appointed 30 Oct 2007

MATHARU, Raj Singh

Active
LondonSW1P 2BJ
Born March 1958
Director
Appointed 20 Apr 2005

CHALKLEY, Danny John

Resigned
141b Amhurst Mews, LondonSW11 6HD
Secretary
Appointed 11 Apr 2005
Resigned 30 Oct 2007

CHALKLEY, Danny John

Resigned
141b Amhurst Mews, LondonSW11 6HD
Born October 1971
Director
Appointed 11 Apr 2005
Resigned 30 Oct 2007

MALHOTRA, Kuldip Kumar

Resigned
40 Rotherwick Road, LondonNW11 7DB
Born September 1954
Director
Appointed 11 Apr 2005
Resigned 30 Oct 2007

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed 30 Oct 2007
Resigned 06 Feb 2024

KINGSGATE NOMINEES LIMITED

Resigned
C/O Bishop + Sewell, LondonWC1B 3DP
Corporate director
Appointed 11 Apr 2005
Resigned 21 Apr 2005

Persons with significant control

1

LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
10 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
287Change of Registered Office
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288cChange of Particulars
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
225Change of Accounting Reference Date
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Incorporation Company
11 April 2005
NEWINCIncorporation