AUSTIN BOYLE GROUP LIMITED

Register to unlock more data on OkredoRegister

AUSTIN BOYLE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04083966

Incorporation date

04/10/2000

Size

Dormant

Contacts

Registered address

Registered address

4 Berkeley Square, Bristol BS8 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon27/03/2026
Registered office address changed from The Cosmesis Building 49 Whiteladies Road Clifton Bristol BS8 2LS United Kingdom to 4 Berkeley Square Bristol BS8 1HJ on 2026-03-27
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon02/02/2026
Change of details for Mr Seamus Earraghaidheal O'baoighill as a person with significant control on 2026-01-31
dot icon07/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/03/2023
Registered office address changed from 4 Berkeley Square Clifton Bristol BS8 1HJ to The Cosmesis Building 49 Whiteladies Road Clifton Bristol BS8 2LS on 2023-03-30
dot icon30/03/2023
Notification of Seamus Earraghaidheal O'baoighill as a person with significant control on 2023-03-30
dot icon30/03/2023
Cessation of Austin Forbes Boyle as a person with significant control on 2023-03-30
dot icon01/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/01/2021
Director's details changed for Mr Seamus Earraghaidheal O'baoighill on 2021-01-22
dot icon15/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon15/10/2020
Appointment of Mr Seamus Earraghaidheal O'baoighill as a director on 2020-10-01
dot icon15/10/2020
Termination of appointment of Robert Anthony Langton Dennis as a director on 2020-10-01
dot icon18/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon16/10/2013
Director's details changed for Mr Robert Anthony Langdon Dennis on 2013-10-04
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-10-04 with full list of shareholders
dot icon11/01/2010
Appointment of Mr Robert Anthony Langdon Dennis as a director
dot icon11/01/2010
Termination of appointment of Rebecca Collins as a director
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/02/2009
Return made up to 04/10/08; full list of members
dot icon31/10/2008
Return made up to 04/10/07; full list of members
dot icon31/10/2008
Director's change of particulars / rebecca collins / 19/04/2007
dot icon29/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/04/2007
Director's particulars changed
dot icon19/04/2007
Registered office changed on 19/04/07 from: 49 whiteladies road clifton bristol BS8 2LS
dot icon01/03/2007
Return made up to 04/10/06; full list of members
dot icon26/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon13/10/2006
Secretary resigned
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/11/2005
Return made up to 04/10/05; full list of members
dot icon01/11/2005
Secretary resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New secretary appointed
dot icon03/11/2004
Return made up to 04/10/04; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/11/2003
Return made up to 04/10/03; full list of members
dot icon03/12/2002
Registered office changed on 03/12/02 from: 4 berkeley square clifton bristol BS8 1HJ
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/10/2002
Return made up to 04/10/02; full list of members
dot icon03/04/2002
Return made up to 04/10/01; full list of members; amend
dot icon28/03/2002
Ad 04/10/01--------- £ si 1@1
dot icon04/11/2001
Return made up to 04/10/01; full list of members
dot icon16/05/2001
Registered office changed on 16/05/01 from: summit house 58 chepstow road newport NP19 8EB
dot icon09/03/2001
New secretary appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon09/03/2001
Registered office changed on 09/03/01 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
Director resigned
dot icon04/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'baoighill, Seamus Earraghaidheal
Director
01/10/2020 - Present
45

Persons with Significant Control

3
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 AUSTIN BOYLE GROUP LIMITED

AUSTIN BOYLE GROUP LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at 4 Berkeley Square, Bristol BS8 1HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN BOYLE GROUP LIMITED?

toggle

AUSTIN BOYLE GROUP LIMITED is currently Active. It was registered on 04/10/2000 .

Where is AUSTIN BOYLE GROUP LIMITED located?

toggle

AUSTIN BOYLE GROUP LIMITED is registered at 4 Berkeley Square, Bristol BS8 1HJ.

What does AUSTIN BOYLE GROUP LIMITED do?

toggle

AUSTIN BOYLE GROUP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AUSTIN BOYLE GROUP LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from The Cosmesis Building 49 Whiteladies Road Clifton Bristol BS8 2LS United Kingdom to 4 Berkeley Square Bristol BS8 1HJ on 2026-03-27.