Background WavePink WaveYellow Wave

BOXLEY ROAD LTD (15171583)

BOXLEY ROAD LTD (15171583) is an active UK company. incorporated on 28 September 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOXLEY ROAD LTD has been registered for 2 years. Current directors include AKSLER, Mordechi, SCHWARTZ, Nathan.

Company Number
15171583
Status
active
Type
ltd
Incorporated
28 September 2023
Age
2 years
Address
44 Darenth Road, London, N16 6EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKSLER, Mordechi, SCHWARTZ, Nathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXLEY ROAD LTD

BOXLEY ROAD LTD is an active company incorporated on 28 September 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOXLEY ROAD LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15171583

LTD Company

Age

2 Years

Incorporated 28 September 2023

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 19 May 2025 (10 months ago)
Period: 28 September 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

BROXLEY ROAD LTD
From: 28 September 2023To: 7 December 2023
Contact
Address

44 Darenth Road London, N16 6EJ,

Previous Addresses

Flat 13 Gordon House 67 Stamford Hill London N16 5FG England
From: 28 September 2023To: 17 January 2024
Timeline

12 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Sept 23
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Aug 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AKSLER, Mordechi

Active
Wellington Avenue, LondonN15 6AX
Born January 1968
Director
Appointed 17 Jan 2024

SCHWARTZ, Nathan

Active
Darenth Road, LondonN16 6EJ
Born March 1970
Director
Appointed 17 Jan 2024

SCHWARTZ, Nathan

Resigned
Darenth Road, LondonN16 6EJ
Born March 1971
Director
Appointed 17 Jan 2024
Resigned 17 Jan 2024

WIND, Mordechaj Jaakow

Resigned
67 Stamford Hill, LondonN16 5FG
Born July 1988
Director
Appointed 28 Sept 2023
Resigned 17 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Mordechi Aksler

Active
Wellington Avenue, LondonN15 6AX
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2024

Mr Nathan Schwartz

Active
Darenth Road, LondonN16 6EJ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2024

Mr Mordechaj Jaakow Wind

Ceased
Darenth Road, LondonN16 6EJ
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
7 December 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 2023
NEWINCIncorporation