General information

Name:

Boost Homes Limited

Office Address:

Ibex House Baker Street KT13 8AH Weybridge

Number: 07509331

Incorporation date: 2011-01-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boost Homes has been operating on the market for 13 years. Started under 07509331, the firm is listed as a Private Limited Company. You can reach the office of the firm during business times at the following address: Ibex House Baker Street, KT13 8AH Weybridge. Despite the fact, that recently operating under the name of Boost Homes Ltd, it had the name changed. The company was known as Bar Sip Enterprise until 2011-09-20, when the name was changed to Boost Properties. The definitive transformation came on 2012-10-26. The enterprise's declared SIC number is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. Boost Homes Limited filed its account information for the financial period up to 2022-01-31. The most recent annual confirmation statement was released on 2023-01-28.

As found in this specific firm's directors directory, since 2011 there have been four directors including: David S., Barbara S. and Samuel S..

  • Previous company's names
  • Boost Homes Ltd 2012-10-26
  • Boost Properties Ltd 2011-09-20
  • Bar Sip Enterprise Ltd 2011-01-28

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 19 August 2011

Latest update: 22 February 2024

Barbara S.

Role: Director

Appointed: 19 August 2011

Latest update: 22 February 2024

Samuel S.

Role: Director

Appointed: 28 January 2011

Latest update: 22 February 2024

Jayson W.

Role: Director

Appointed: 28 January 2011

Latest update: 22 February 2024

People with significant control

Executives with significant control over the firm are: Samuel S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jayson W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Samuel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jayson W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 22 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts 31 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 25 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 075093310018, created on May 23, 2023 (MR01)
filed on: 25th, May 2023
mortgage
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Unit C3 Fairoaks Airport

Post code:

GU24 8HU

City / Town:

Chobham

HQ address,
2014

Address:

Unit C3 Fairoaks Airport Chobham

Post code:

GU24 8HU

City / Town:

Woking

HQ address,
2015

Address:

Unit C3 Fairoaks Airport Chobham

Post code:

GU24 8HU

City / Town:

Woking

HQ address,
2016

Address:

Unit C3 Fairoaks Airport

Post code:

GU24 8HU

City / Town:

Chobham

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies