UKBizDB.co.uk

BOULTBEE BROOKS (HATTON WALL) LIMITED

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

This company is commonly known as Boultbee Brooks (hatton Wall) Limited. The company was founded 10 years ago and was given the registration number 08800498. The firm's registered office is in HEREFORD. You can find them at 2nd Floor Broadway House, 32-35 Broad Street, Hereford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOULTBEE BROOKS (HATTON WALL) LIMITED
Company Number:08800498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, HR4 9AR

Secretary13 May 2016Active
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR

Director03 December 2013Active
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR

Director19 December 2013Active
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR

Director19 December 2013Active
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR

Director03 December 2013Active
1st, Floor Kemble House, 38-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Secretary03 December 2013Active
1st, Floor Kemble House, 38-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Director03 December 2013Active
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, HR4 9AR

Director09 August 2018Active
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, HR4 9AR

Director13 July 2017Active

People with Significant Control

Mr Yousef Meshiea
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:Lebanese
Address:2nd Floor, Broadway House, Hereford, HR4 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Ensor Boultbee Brooks
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:2nd Floor, Broadway House, Hereford, HR4 9AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-05-19Officers

Termination secretary company with name termination date.

Download
2016-05-19Officers

Appoint person secretary company with name date.

Download
2016-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption full.

Download
2015-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.