UKBizDB.co.uk

BOUTPORT LIMITED

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

This company is commonly known as Boutport Limited. The company was founded 25 years ago and was given the registration number 03707142. The firm's registered office is in LONDON. You can find them at 173 Lauderdale Tower, Barbican, London, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BOUTPORT LIMITED
Company Number:03707142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1999
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:173 Lauderdale Tower, Barbican, London, EC2Y 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apple Tree Farm, Warminster Road, Standerwick, Frome, England, BA11 2PY

Secretary29 April 1999Active
Apple Tree Farm, Warminster Road, Standerwick, Frome, England, BA11 2PY

Director05 February 2021Active
173 Lauderdale Tower, Barbican, London, England, EC2Y 8BY

Director29 April 1999Active
Apple Tree Farm, Warminster Road, Standerwick, Frome, England, BA11 2PY

Director05 February 2021Active
Maids Grove Cottage Warminster Road, Standerwick, Frome, BA11 2PY

Secretary03 February 1999Active
5, Andrewes House Barbican, London, England, EC2Y 8AX

Secretary12 February 2008Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary03 February 1999Active
Appletree Farm, Standerwick, Frome, BA11 2PY

Director29 April 1999Active
5 Andrewes House, Barbican, London, EC2Y 8AX

Director27 March 2003Active
5, Andrewes House Barbican, London, England, EC2Y 8AX

Director12 February 2008Active
3 The Dutts, Dilton Marsh, Westbury, BA13 4BP

Director03 February 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director03 February 1999Active

People with Significant Control

Mr Philip John George
Notified on:31 August 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Apple Tree Farm, Warminster Road, Frome, England, BA11 2PY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Ann Margaret George
Notified on:31 August 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Apple Tree Farm, Warminster Road, Frome, England, BA11 2PY
Nature of control:
  • Ownership of shares 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-30Accounts

Change account reference date company previous shortened.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Address

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

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Change account reference date company previous extended.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Officers

Change person secretary company with change date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-03-02Officers

Change person director company with change date.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.