Background WavePink WaveYellow Wave

BOD'S PROPERTIES LIMITED (11625609)

BOD'S PROPERTIES LIMITED (11625609) is an active UK company. incorporated on 16 October 2018. with registered office in Telford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. BOD'S PROPERTIES LIMITED has been registered for 7 years. Current directors include SHEPHERD, Julia, SHEPHERD, Stuart Angus.

Company Number
11625609
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
Bluebell Grange, Telford, TF6 5EB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SHEPHERD, Julia, SHEPHERD, Stuart Angus
SIC Codes
62020, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOD'S PROPERTIES LIMITED

BOD'S PROPERTIES LIMITED is an active company incorporated on 16 October 2018 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. BOD'S PROPERTIES LIMITED was registered 7 years ago.(SIC: 62020, 68209)

Status

active

Active since 7 years ago

Company No

11625609

LTD Company

Age

7 Years

Incorporated 16 October 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Bluebell Grange Allscott Telford, TF6 5EB,

Previous Addresses

Stratum House Stafford Park 10 Telford TF3 3AB United Kingdom
From: 16 October 2018To: 11 May 2022
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Director Joined
Feb 20
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHEPHERD, Julia

Active
Allscott, TelfordTF6 5EB
Born April 1963
Director
Appointed 01 Feb 2020

SHEPHERD, Stuart Angus

Active
Allscott, TelfordTF6 5EB
Born May 1964
Director
Appointed 16 Oct 2018

Persons with significant control

3

Mrs Victoria Louise Mchale

Active
Condover, ShrewsburySY5 7BH
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2018

Mrs Amy Madison Jones

Active
Allscott, TelfordTF6 5EB
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2018

Mr Stuart Angus Shepherd

Active
Allscott, TelfordTF6 5EB
Born May 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control Without Name Date
29 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
29 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
15 July 2023
MAMA
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Incorporation Company
16 October 2018
NEWINCIncorporation