UKBizDB.co.uk

BOULTBEE CORINTHIAN LIMITED

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

This company is commonly known as Boultbee Corinthian Limited. The company was founded 25 years ago and was given the registration number 03729243. 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 CORINTHIAN LIMITED
Company Number:03729243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 December 2021
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
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Secretary13 May 2016Active
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director09 August 1999Active
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director09 August 1999Active
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director09 August 1999Active
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director09 August 1999Active
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director29 April 2010Active
1st, Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Secretary03 January 2001Active
36 Valiant House, Vicarage Crescent, London, SW11 3LU

Secretary09 March 1999Active
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR

Secretary15 February 2012Active
Victoria House, 64 Paul Street, London, EC2A 4TT

Corporate Secretary09 August 1999Active
1st, Floor Kemble House, 36-39 Broad Street, Hereford, HR4 9AR

Director15 July 2010Active
384 City Road, London, EC1 2QA

Director12 December 2002Active
1st Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Director27 July 2010Active
18 Shevon Way, Brentwood, CM14 4PJ

Director09 March 1999Active
1st, Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Director15 February 2000Active
36 Valiant House, Vicarage Crescent, London, SW11 3LU

Director09 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4TT

Corporate Director09 August 1999Active

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:
  • Significant influence or control
Mr Steven John Boultbee Brooks
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN
Nature of control:
  • Significant influence or control
Mr Nigel Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-12Gazette

Gazette notice compulsory.

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
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2016-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-05-17Officers

Termination secretary company with name termination date.

Download
2016-05-17Officers

Appoint person secretary company with name date.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.