UKBizDB.co.uk

BOURTON ROCK ESTATES LIMITED

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

This company is commonly known as Bourton Rock Estates Limited. The company was founded 14 years ago and was given the registration number 07144214. The firm's registered office is in RUGBY. You can find them at Boots Farm Straight Mile, Frankton, Rugby, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOURTON ROCK ESTATES LIMITED
Company Number:07144214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Boots Farm Straight Mile, Frankton, Rugby, Warwickshire, CV23 9QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boots Farm, Straight Mile, Frankton, Rugby, CV23 9QQ

Director02 February 2010Active
Boots Farm, Straight Mile, Frankton, Rugby, CV23 9QQ

Director05 August 2010Active
Boots Farm, Straight Mile, Frankton, Rugby, CV23 9QQ

Director02 February 2010Active
Boots Farm, Straight Mile, Frankton, Rugby, CV23 9QQ

Director02 February 2010Active

People with Significant Control

Shapejoint Limited
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:Boots Farm, Straight Mile, Rugby, England, CV23 9QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Stuart George Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Suite 7 Hawkesyard Hall, Armitage Road, Rugeley, England, WS15 1PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lawrence Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Suite 7 Hawkesyard Hall, Armitage Road, Rugeley, England, WS15 1PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angus Robert Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Suite 7 Hawkesyard Hall, Armitage Road, Rugeley, England, WS15 1PU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Address

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

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-27Address

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

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Address

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

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.