BOGUE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOGUE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08904149

Incorporation date

20/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Bourton Road, Solihull B92 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2014)
dot icon16/03/2026
Termination of appointment of Sinead Kathy Bogue as a director on 2026-03-13
dot icon16/03/2026
Termination of appointment of Darren Paul Bogue as a director on 2026-03-13
dot icon06/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon19/02/2026
Termination of appointment of Lee Robert Rhodes as a director on 2026-02-19
dot icon19/02/2026
Appointment of Mr Darren Paul Bogue as a director on 2026-02-19
dot icon19/02/2026
Appointment of Miss Sinead Kathy Bogue as a director on 2026-02-19
dot icon09/02/2026
Certificate of change of name
dot icon06/02/2026
Termination of appointment of Donna Lynnette Rhodes as a director on 2026-02-02
dot icon06/02/2026
Registered office address changed from 17 Links Drive Solihull B91 2DJ England to 4 Bourton Road Solihull B92 8AX on 2026-02-06
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2025-08-31
dot icon10/09/2025
Previous accounting period extended from 2025-03-31 to 2025-08-31
dot icon23/06/2025
Satisfaction of charge 089041490001 in full
dot icon25/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Registered office address changed from 62 st. Bernards Road Solihull B92 7BA England to 17 Links Drive Solihull B91 2DJ on 2023-08-21
dot icon15/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon15/11/2021
Cessation of Lee Robert Rhodes as a person with significant control on 2020-11-17
dot icon15/11/2021
Cessation of Donna Lynnette Rhodes as a person with significant control on 2020-11-17
dot icon15/11/2021
Notification of Donna Lynnette Rhodes as a person with significant control on 2020-11-17
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2020
Registration of charge 089041490001, created on 2020-11-25
dot icon03/12/2020
Appointment of Mrs Donna Lynnette Rhodes as a director on 2020-11-17
dot icon10/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon13/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon09/11/2018
Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to 62 st. Bernards Road Solihull B92 7BA on 2018-11-09
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon02/11/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon13/03/2014
Appointment of Mr Seamus Anthony Bogue as a director
dot icon20/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-76.72 % *

* during past year

Cash in Bank

£72,362.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.35K
-
0.00
24.87K
-
2022
0
132.38K
-
0.00
310.90K
-
2023
0
109.93K
-
0.00
72.36K
-
2023
0
109.93K
-
0.00
72.36K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

109.93K £Descended-16.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.36K £Descended-76.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Seamus Anthony Bogue
Director
13/03/2014 - Present
2
Mr Lee Robert Rhodes
Director
20/02/2014 - 19/02/2026
3
Mrs Donna Lynnette Rhodes
Director
17/11/2020 - 02/02/2026
-
Bogue, Sinead Kathy
Director
19/02/2026 - 13/03/2026
1
Bogue, Darren Paul
Director
19/02/2026 - 13/03/2026
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOGUE PROPERTIES LIMITED

BOGUE PROPERTIES LIMITED is an(a) Active company incorporated on 20/02/2014 with the registered office located at 4 Bourton Road, Solihull B92 8AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOGUE PROPERTIES LIMITED?

toggle

BOGUE PROPERTIES LIMITED is currently Active. It was registered on 20/02/2014 .

Where is BOGUE PROPERTIES LIMITED located?

toggle

BOGUE PROPERTIES LIMITED is registered at 4 Bourton Road, Solihull B92 8AX.

What does BOGUE PROPERTIES LIMITED do?

toggle

BOGUE 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 BOGUE PROPERTIES LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Sinead Kathy Bogue as a director on 2026-03-13.