ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Box Orange Property Ltd

Box Orange Property Ltd is an active company incorporated on 11 July 2019 with the registered office located in Smethwick, West Midlands. Box Orange Property Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12098051
Private limited company
Age
6 years
Incorporated 11 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (6 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
The Maltings 2 Anderson Road
Bearwood
Birmingham
B66 4AR
England
Address changed on 4 Apr 2024 (1 year 5 months ago)
Previous address was 2 the Maltings Anderson Road Bearwood B66 4AR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • Company Secretary • British • Lives in UK • Born in Nov 1980
Director • British • Lives in UK • Born in Dec 1980
Director • British • Lives in England • Born in Apr 1988
Director • British • Lives in England • Born in Oct 1982
Gaa Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Box Orange (Cannock) Ltd
Charandeep Singh Chahal, Vijay Preet Singh Grewal, and 2 more are mutual people.
Active
Box Orange (Wellingborough) Ltd
Charandeep Singh Chahal, Vijay Preet Singh Grewal, and 2 more are mutual people.
Active
Ampthill Maulden Limited
Charandeep Singh Chahal, Vijay Preet Singh Grewal, and 2 more are mutual people.
Active
Box Orange (Maulden) Limited
Charandeep Singh Chahal, Vijay Preet Singh Grewal, and 2 more are mutual people.
Active
Blue Horse Retail Limited
Charandeep Singh Chahal is a mutual person.
Active
Astwood Property Limited
Vijay Preet Singh Grewal is a mutual person.
Active
VS Astwood Holdings Limited
Vijay Preet Singh Grewal is a mutual person.
Active
Simtar Holdings Limited
Charandeep Singh Chahal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£102.66K
Increased by £102.66K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.23M
Increased by £321.49K (+35%)
Total Liabilities
-£1.18M
Decreased by £218.98K (-16%)
Net Assets
£49.83K
Increased by £540.47K (-110%)
Debt Ratio (%)
96%
Decreased by 58.23% (-38%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 May 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
New Charge Registered
1 Year 2 Months Ago on 5 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 5 Jul 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 30 May 2024
Charge Satisfied
1 Year 4 Months Ago on 7 May 2024
Charge Satisfied
1 Year 4 Months Ago on 29 Apr 2024
Sunner Investments Limited (PSC) Details Changed
1 Year 5 Months Ago on 4 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Mr Sandeep Singh Sunner Details Changed
1 Year 5 Months Ago on 4 Apr 2024
Get Credit Report
Discover Box Orange Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 30 May 2025
Confirmation statement made on 15 February 2025 with no updates
Submitted on 4 Mar 2025
Registration of charge 120980510003, created on 5 July 2024
Submitted on 9 Jul 2024
Registration of charge 120980510004, created on 5 July 2024
Submitted on 9 Jul 2024
Micro company accounts made up to 31 July 2023
Submitted on 30 May 2024
Satisfaction of charge 120980510002 in full
Submitted on 7 May 2024
Satisfaction of charge 120980510001 in full
Submitted on 29 Apr 2024
Director's details changed for Mr Sandeep Singh Sunner on 4 April 2024
Submitted on 4 Apr 2024
Registered office address changed from 2 the Maltings Anderson Road Bearwood B66 4AR United Kingdom to The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR on 4 April 2024
Submitted on 4 Apr 2024
Change of details for Sunner Investments Limited as a person with significant control on 4 April 2024
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year