Boyce Hatton Properties Limited

General information

Name:

Boyce Hatton Properties Ltd

Office Address:

58 The Terrace TQ1 1DE Torquay

Number: 02296187

Incorporation date: 1988-09-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Torquay under the following Company Registration No.: 02296187. The firm was started in the year 1988. The headquarters of the company is located at 58 The Terrace . The post code for this address is TQ1 1DE. Launched as Boyce Hatton, the firm used the name up till 2013, at which moment it was changed to Boyce Hatton Properties Limited. This firm's SIC and NACE codes are 69102 meaning Solicitors. The business most recent accounts cover the period up to Mon, 31st Jan 2022 and the most recent confirmation statement was submitted on Sun, 20th Nov 2022.

The info we gathered about this specific company's MDs implies that there are four directors: Peter L., Albert P., Gary W. and Crispin B. who joined the company's Management Board on 2011-06-13, 1998-10-27. To provide support to the directors, the company has been utilizing the expertise of Albert P. as a secretary since the appointment on 1998-10-27.

  • Previous company's names
  • Boyce Hatton Properties Limited 2013-01-04
  • Boyce Hatton Limited 1988-09-14

Financial data based on annual reports

Company staff

Peter L.

Role: Director

Appointed: 13 June 2011

Latest update: 12 April 2024

Albert P.

Role: Director

Appointed: 13 June 2011

Latest update: 12 April 2024

Gary W.

Role: Director

Appointed: 13 June 2011

Latest update: 12 April 2024

Crispin B.

Role: Director

Appointed: 27 October 1998

Latest update: 12 April 2024

Albert P.

Role: Secretary

Appointed: 27 October 1998

Latest update: 12 April 2024

People with significant control

Executives with significant control over the firm are: Peter L. owns 1/2 or less of company shares. Crispin B. owns 1/2 or less of company shares. Albert P. owns 1/2 or less of company shares.

Peter L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Crispin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Albert P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gary W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts 20 October 2016
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 20 October 2016
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 26 October 2015
Date Approval Accounts 26 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on January 31, 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
35
Company Age

Similar companies nearby

Closest companies