Background WavePink WaveYellow Wave

BOGGINS PROPERTIES LIMITED (09537627)

BOGGINS PROPERTIES LIMITED (09537627) is an active UK company. incorporated on 13 April 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOGGINS PROPERTIES LIMITED has been registered for 10 years. Current directors include DIAMOND, Darren Simon, SCHULMAN, Gideon David.

Company Number
09537627
Status
active
Type
ltd
Incorporated
13 April 2015
Age
10 years
Address
280-282 Church Road, Birmingham, B26 3YH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIAMOND, Darren Simon, SCHULMAN, Gideon David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOGGINS PROPERTIES LIMITED

BOGGINS PROPERTIES LIMITED is an active company incorporated on 13 April 2015 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOGGINS PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09537627

LTD Company

Age

10 Years

Incorporated 13 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

262 HIGH ROAD HA3 LIMITED
From: 6 October 2023To: 3 June 2024
BOGGINS PROPERTIES LIMITED
From: 13 April 2015To: 6 October 2023
Contact
Address

280-282 Church Road Birmingham, B26 3YH,

Previous Addresses

449 Brays Road Birmingham B26 2RR England
From: 19 October 2023To: 27 January 2025
262 High Road Harrow Middlesex HA3 7BB England
From: 23 July 2015To: 19 October 2023
Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom
From: 13 April 2015To: 23 July 2015
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 15
Loan Secured
Nov 15
New Owner
Apr 18
Owner Exit
Apr 18
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
May 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DIAMOND, Darren Simon

Active
Church Road, BirminghamB26 3YH
Born April 1979
Director
Appointed 06 Oct 2023

SCHULMAN, Gideon David

Active
Church Road, BirminghamB26 3YH
Born January 1978
Director
Appointed 16 Feb 2023

BACKHOUSE, Clive John

Resigned
High Road, HarrowHA3 7BB
Born January 1956
Director
Appointed 14 Mar 2023
Resigned 15 Mar 2023

BACKHOUSE, Clive John

Resigned
Headstone Lane, HarrowHA2 6JL
Born January 1956
Director
Appointed 13 Apr 2015
Resigned 16 Feb 2023

DIAMOND, Darren Simon

Resigned
Ivinghoe Road, BusheyWD23 4SW
Born April 1979
Director
Appointed 13 Apr 2015
Resigned 16 Feb 2023

Persons with significant control

6

1 Active
5 Ceased
Church Road, BirminghamB26 3YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023

Mr Clive John Backhouse

Ceased
Headstone Lane, HarrowHA2 6JL
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Aug 2022
Ceased 16 Feb 2023

Mrs Jennifer Ann Backhouse

Ceased
Headstone Lane, HarrowHA2 6JL
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jul 2022
Ceased 19 Aug 2022

Mr Clive John Backhouse

Ceased
Headstone Lane, HarrowHA2 6JL
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2022
Ceased 21 Jul 2022

Mr Darren Simon Diamond

Ceased
High Road, HarrowHA3 7BB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 16 Feb 2023

Mr Clive John Backhouse

Ceased
High Road, HarrowHA3 7BB
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 June 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
5 October 2023
REC2REC2
Liquidation Receiver Cease To Act Receiver
16 September 2023
RM02RM02
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Liquidation Receiver Appointment Of Receiver
20 May 2023
RM01RM01
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
16 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 May 2018
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
21 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Incorporation Company
13 April 2015
NEWINCIncorporation