UKBizDB.co.uk

BOULTBEE BROOKS REAL ESTATE LIMITED

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

This company is commonly known as Boultbee Brooks Real Estate Limited. The company was founded 21 years ago and was given the registration number 04547592. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BOULTBEE BROOKS REAL ESTATE LIMITED
Company Number:04547592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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

Secretary06 May 2016Active
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director31 March 2004Active
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director20 March 2010Active
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director01 October 2020Active
1st Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR1 9AR

Secretary31 March 2004Active
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR

Secretary21 May 2014Active
120 East Road, London, N1 6AA

Nominee Secretary27 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4TT

Corporate Secretary11 October 2002Active
22 Albert Road, Caversham Heights, Reading, RG4 7PE

Director18 December 2006Active
256 Long Road, Canvey Island, SS8 0JS

Director18 April 2007Active
1st Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Director31 March 2004Active
384 City Road, London, EC1 2QA

Director18 April 2007Active
384 City Road, London, EC1 2QA

Director30 March 2006Active
384 City Road, London, EC1 2QA

Director22 June 2005Active
1st, Floor Kemble House, 36-39 Broad Street, Hereford, HR4 9AR

Director14 June 2010Active
39 Fourth Avenue, Manor Park, London, E12 6DB

Director11 October 2002Active
West Gables, 9 Home Farm Road, North Mymms, AL9 7TP

Director20 March 2006Active
1st, Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Director12 July 2010Active
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, HR4 9AR

Director24 November 2014Active
The White House, Little Witley, Worcester, WR6 6LL

Director07 January 2008Active
Hill Top Farm House, Dingle Road Leigh, Worcester, WR6 5JX

Director31 March 2004Active
Fieldhead, Church Lane, Astley, DY13 0RW

Director29 March 2006Active
120 East Road, London, N1 6AA

Nominee Director27 September 2002Active
Goldwell, Ullingswick, Hereford, HR1 3JG

Director31 July 2006Active
122 Hazellville Road, London, N19 3NA

Director20 March 2006Active

People with Significant Control

Mr Clive Ensor Boultbee Brooks
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Address

Move registers to sail company with new address.

Download
2023-06-27Address

Change sail address company with new address.

Download
2023-06-26Address

Change registered office address company with date old address new address.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Officers

Change person secretary company with change date.

Download
2016-05-06Officers

Appoint person secretary company with name date.

Download
2016-05-06Officers

Termination secretary company with name termination date.

Download
2016-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.