ANDREW BOULTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDREW BOULTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09072668

Incorporation date

05/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

49 Somerset Street, Abertillery NP13 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2014)
dot icon16/02/2026
Satisfaction of charge 090726680014 in full
dot icon16/02/2026
Satisfaction of charge 090726680013 in full
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon05/09/2025
Satisfaction of charge 090726680012 in full
dot icon22/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon02/04/2025
Satisfaction of charge 090726680002 in full
dot icon02/04/2025
Satisfaction of charge 090726680004 in full
dot icon02/04/2025
Satisfaction of charge 090726680005 in full
dot icon02/04/2025
Satisfaction of charge 090726680007 in full
dot icon02/04/2025
Satisfaction of charge 090726680006 in full
dot icon02/04/2025
Satisfaction of charge 090726680010 in full
dot icon02/04/2025
Satisfaction of charge 090726680009 in full
dot icon02/04/2025
Satisfaction of charge 090726680008 in full
dot icon02/04/2025
Satisfaction of charge 090726680011 in full
dot icon02/04/2025
Satisfaction of charge 090726680015 in full
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon15/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon13/05/2024
Director's details changed for Mr David Andrew Boulton on 2024-05-02
dot icon13/05/2024
Change of details for Miss Katie Leigh Boulton as a person with significant control on 2024-05-02
dot icon13/05/2024
Director's details changed for Mrs Pamela Boulton on 2024-05-02
dot icon13/05/2024
Director's details changed for Miss Katie Leigh Boulton on 2024-05-02
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon13/05/2023
Satisfaction of charge 090726680003 in full
dot icon27/03/2023
Micro company accounts made up to 2022-04-30
dot icon13/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-04-30
dot icon19/12/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon18/08/2022
All of the property or undertaking has been released from charge 090726680003
dot icon17/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon10/04/2021
Registration of charge 090726680016, created on 2021-04-09
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/03/2021
Registration of charge 090726680015, created on 2021-03-02
dot icon16/02/2021
Registration of charge 090726680013, created on 2021-02-15
dot icon16/02/2021
Registration of charge 090726680014, created on 2021-02-15
dot icon21/05/2020
Cessation of David Andrew Boulton as a person with significant control on 2020-05-20
dot icon21/05/2020
Notification of Katie Leigh Boulton as a person with significant control on 2020-05-20
dot icon20/05/2020
Registration of charge 090726680012, created on 2020-05-19
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon12/05/2020
Director's details changed for Mr David Andrew Boulton on 2020-04-30
dot icon12/05/2020
Change of details for Mr David Andrew Boulton as a person with significant control on 2020-04-30
dot icon17/01/2020
Registration of charge 090726680011, created on 2020-01-14
dot icon13/01/2020
Micro company accounts made up to 2019-03-31
dot icon14/12/2019
Registration of charge 090726680010, created on 2019-12-06
dot icon13/12/2019
Registration of charge 090726680009, created on 2019-12-11
dot icon07/12/2019
Registration of charge 090726680008, created on 2019-12-06
dot icon29/10/2019
Appointment of Mrs Pamela Boulton as a director on 2019-10-22
dot icon29/10/2019
Appointment of Miss Katie Leigh Boulton as a director on 2019-10-22
dot icon14/10/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon14/10/2019
Change of details for Mr David Andrew Boulton as a person with significant control on 2019-10-14
dot icon24/06/2019
Registration of charge 090726680007, created on 2019-06-21
dot icon20/06/2019
Registration of charge 090726680006, created on 2019-06-19
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/02/2019
Registration of charge 090726680005, created on 2019-01-31
dot icon28/11/2018
Registration of charge 090726680004, created on 2018-11-23
dot icon09/10/2018
Registration of charge 090726680003, created on 2018-09-24
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon01/05/2018
Micro company accounts made up to 2017-06-30
dot icon24/04/2018
Registered office address changed from Ty-Dan-Y-Coed Farm Cwmtillery Abertillery NP13 1JS to 49 Somerset Street Abertillery NP13 1DL on 2018-04-24
dot icon21/04/2018
Registration of charge 090726680002, created on 2018-04-18
dot icon22/03/2018
Satisfaction of charge 090726680001 in full
dot icon06/07/2017
All of the property or undertaking has been released from charge 090726680001
dot icon15/06/2017
All of the property or undertaking has been released from charge 090726680001
dot icon08/05/2017
Micro company accounts made up to 2016-06-30
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon17/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon11/05/2016
Registration of charge 090726680001, created on 2016-04-28
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon05/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
338.96K
-
0.00
-
-
2022
3
647.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boulton, Pamela
Director
22/10/2019 - Present
1
Boulton, Katie Leigh
Director
22/10/2019 - Present
5
Boulton, David Andrew
Director
05/06/2014 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW BOULTON PROPERTIES LIMITED

ANDREW BOULTON PROPERTIES LIMITED is an(a) Active company incorporated on 05/06/2014 with the registered office located at 49 Somerset Street, Abertillery NP13 1DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW BOULTON PROPERTIES LIMITED?

toggle

ANDREW BOULTON PROPERTIES LIMITED is currently Active. It was registered on 05/06/2014 .

Where is ANDREW BOULTON PROPERTIES LIMITED located?

toggle

ANDREW BOULTON PROPERTIES LIMITED is registered at 49 Somerset Street, Abertillery NP13 1DL.

What does ANDREW BOULTON PROPERTIES LIMITED do?

toggle

ANDREW BOULTON PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANDREW BOULTON PROPERTIES LIMITED?

toggle

The latest filing was on 16/02/2026: Satisfaction of charge 090726680014 in full.