Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOX LEES LIMITED
Company Information for

BOX LEES LIMITED

BOX LEES, 14 GRAFTON SQUARE, LONDON, SW4 0DQ,
Company Registration Number
02317122
Private Limited Company
Active

Company Overview

About Box Lees Ltd
BOX LEES LIMITED was founded on 1988-11-14 and has its registered office in London. The organisation's status is listed as "Active". Box Lees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOX LEES LIMITED
 
Legal Registered Office
BOX LEES
14 GRAFTON SQUARE
LONDON
SW4 0DQ
Other companies in SW4
 
Filing Information
Company Number 02317122
Company ID Number 02317122
Date formed 1988-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:05:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOX LEES LIMITED

Current Directors
Officer Role Date Appointed
TORSTEN REIMER
Company Secretary 2012-09-01
JOHN DIXON
Director 1991-05-24
NICOLA JAYNE ENSTON
Director 2016-04-01
GRAFTON SQUARE HOLDINGS LIMITED
Director 2012-04-01
JACK HOLME
Director 1991-05-24
JANE MARY NEWBOLD
Director 2005-05-10
PHILIP NEWBOLD
Director 2007-01-19
TORSTEN REIMER
Director 2009-10-01
JONATHAN HENRY RICH
Director 2015-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALWYN HENDRICKS
Director 2014-05-23 2015-04-10
TORSTEN REIMER
Director 2012-05-01 2014-05-23
EVODIA ALATEROU
Director 2003-12-19 2014-05-22
MICHAEL PATRICK OMEARA
Director 1991-05-24 2012-04-29
ROBERT MIDDLEMAS GORDON
Director 1991-05-24 2010-12-20
JOHN DIXON
Company Secretary 1998-03-04 2009-10-01
STANLEY ROBINSON
Director 1991-05-24 2007-01-19
CHARLOTTE ANNE HARRISON
Director 2000-09-26 2005-05-10
EDWARD JAMES PAINTON
Director 2002-07-30 2003-12-19
EVELYN GRACE MERRIMAN
Director 1991-05-24 2002-07-30
JAMES HARRY SPICE
Director 1997-07-25 2000-09-26
MICHAEL GRABER
Director 1991-05-24 2000-05-01
VANESSA MARION HORN
Company Secretary 1995-03-31 1998-03-04
VANESSA MARION HORN
Director 1993-05-28 1998-03-04
MICHAEL PATRICK OMEARA
Company Secretary 1991-05-24 1995-03-31
THOMAS ALAN GEORGE JEFFREY
Director 1991-05-24 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JAYNE ENSTON FERNTIDE LIMITED Director 2012-07-19 CURRENT 1990-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JACK HOLME
2024-01-08APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWBOLD
2024-01-08DIRECTOR APPOINTED MR DAVID RHODRI HUGHES
2023-06-07CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11AP01DIRECTOR APPOINTED MR MICHAEL FONG YU LIM
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-06-07AP01DIRECTOR APPOINTED MR ALEX PHILIP THOMAS
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN REIMER
2020-06-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARY NEWBOLD
2020-06-11AP01DIRECTOR APPOINTED DR BERNARD HARCOURT RAMSAHOYE
2019-06-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-28AP03Appointment of John Dixon as company secretary on 2019-05-25
2019-05-25TM02Termination of appointment of Torsten Reimer on 2019-05-25
2018-08-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-02-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-02-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-20AR0119/05/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MISS NICOLA JAYNE ENSTON
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MR JONATHAN HENRY RICH
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN HENDRICKS
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-27AR0119/05/14 ANNUAL RETURN FULL LIST
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN REIMER
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR EVODIA ALATEROU
2014-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN DIXON
2014-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DIXON on 2009-10-01
2014-05-23AP01DIRECTOR APPOINTED MR ALWYN HENDRICKS
2014-05-23AP01DIRECTOR APPOINTED DR TORSTEN REIMER
2014-05-23AP03Appointment of Dr Torsten Reimer as company secretary
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0119/05/13 ANNUAL RETURN FULL LIST
2013-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DIXON on 2012-09-09
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY NEWBOLD / 16/03/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEWBOLD / 16/03/2013
2013-05-20Director's details changed for Mrs Jane Mary Newbold on 2013-03-16
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DIXON / 06/09/2012
2012-06-13AP02CORPORATE DIRECTOR APPOINTED GRAFTON SQUARE HOLDINGS LIMITED
2012-06-13AP01DIRECTOR APPOINTED DR TORSTEN REIMER
2012-06-12AR0119/05/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY RAMSBOTHAM / 12/12/2011
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OMEARA
2011-11-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-03AR0119/05/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY RAMSBOTHAM / 03/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK OMEARA / 03/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEWBOLD / 03/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HOLME / 03/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DIXON / 03/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EVODIA ALATEROU / 03/06/2011
2011-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DIXON / 03/06/2011
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-09AR0119/05/10 NO CHANGES
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2009-08-05363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-15363(288)DIRECTOR RESIGNED
2008-08-15363sRETURN MADE UP TO 19/05/08; CHANGE OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-18363sRETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-20363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20363(288)DIRECTOR RESIGNED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24363(288)DIRECTOR RESIGNED
2004-05-24363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-21363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-06-21288aNEW DIRECTOR APPOINTED
2003-06-21363(288)DIRECTOR RESIGNED
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-20363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-06-21363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-26363(288)DIRECTOR RESIGNED
2000-05-26363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BOX LEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOX LEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOX LEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of BOX LEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOX LEES LIMITED
Trademarks
We have not found any records of BOX LEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOX LEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BOX LEES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BOX LEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOX LEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOX LEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.