This company is commonly known as Boltro Properties Limited. The company was founded 32 years ago and was given the registration number 02616865. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BOLTRO PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02616865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Corporate Secretary | 28 November 2008 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 03 January 2024 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 10 May 2021 | Active |
130 Oaklands Avenue, Saltdean, Brighton, BN2 8PD | Secretary | 19 June 1991 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Secretary | 02 January 1996 | Active |
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP | Secretary | 01 December 1999 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Secretary | 15 August 2006 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 01 November 2006 | Active |
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU | Secretary | 05 February 2001 | Active |
6, Singlets Lane, Flamstead, St Albans, AL3 8EP | Secretary | 02 July 2007 | Active |
Westfields Court, Moreton Morrell, CV35 9DB | Secretary | 20 April 2000 | Active |
Old Orchard Starrock Lane, Chipstead, CR5 3QD | Director | 24 August 1995 | Active |
43 Hove Park Road, Hove, BN3 6LH | Director | 19 June 1991 | Active |
The Knoll, Main Street, Barton Under Needwood, DE13 8AB | Director | 13 September 1996 | Active |
130 Oaklands Avenue, Saltdean, Brighton, BN2 8PD | Director | 19 June 1991 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 18 July 2008 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Director | 27 December 1995 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 01 December 2010 | Active |
Wharfe House, 11 Riverside Walk, Ilkley, LS29 9HP | Director | 13 September 1996 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | 27 December 1995 | Active |
2 Hugo House, 178 Sloane Street, London, SW1X 9QL | Director | 25 July 1994 | Active |
Flat 2 Hugo House, London, SW1X 9QL | Director | 19 June 1991 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 08 August 2019 | Active |
Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF | Director | 14 April 2003 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 11 March 2020 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 October 2015 | Active |
Treetops 11 Alma Road, Reigate, RH2 0DB | Director | 19 June 1991 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 31 March 2022 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 24 January 2000 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 30 November 2016 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 01 December 2016 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 06 May 2015 | Active |
Chaucer Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-05 | Accounts | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Officers | Change corporate secretary company with change date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Accounts | Change account reference date company current extended. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-20 | Other | Legacy. | Download |
2021-08-20 | Other | Legacy. | Download |
2021-08-20 | Accounts | Legacy. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.