UKBizDB.co.uk

BOLDHURST PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boldhurst Properties Limited. The company was founded 37 years ago and was given the registration number 02083005. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, 68 Grafton Way, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOLDHURST PROPERTIES LIMITED
Company Number:02083005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1986
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:68 Grafton Way, 68 Grafton Way, London, W1T 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ

Director03 July 2020Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary-Active
68 Grafton Way, 68 Grafton Way, London, W1T 5DS

Secretary05 April 2016Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary10 September 2004Active
9 Ardilaun Road, London, N5 2QR

Secretary01 March 1994Active
Hamstead Park, Hamstead Marshall, Newbury, United Kingdom, RG20 0HE

Secretary16 November 2012Active
68 Grafton Way, 68 Grafton Way, London, W1T 5DS

Director04 July 2019Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director-Active
Inkerman Lodge Farm, Cold Newton Road, Hungarton, Leicester, England, LE7 9JE

Director09 December 2021Active
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Director09 December 2021Active
Croftbank, Ball Hill, Newbury, England, RG20 0NY

Director31 January 2014Active
The Wynd, Newsham, Richmond, DL11 7RD

Director22 April 2008Active
Oak Cottage, Gayles, Richmond, DL11 7JD

Director01 August 1997Active
Route De Fontanivent 39, Brent, Switzerland,

Director01 October 1997Active
1, Montpelier Street, London, England, SW7 1EX

Director09 October 2019Active
93 Roebuck House, London, SW1E 5BE

Director-Active

People with Significant Control

Kingscastle Ltd
Notified on:10 September 2019
Status:Active
Country of residence:England
Address:Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Gwyn-Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:England
Address:Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Mortgage

Mortgage satisfy charge part.

Download
2023-08-02Mortgage

Mortgage satisfy charge part.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.