BOLD INTERNATIONAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOLD INTERNATIONAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02506601

Incorporation date

30/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenacre Old Quay Lane, Parkgate, Neston, Cheshire CH64 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1990)
dot icon28/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon18/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/11/2024
Confirmation statement made on 2024-10-22 with updates
dot icon27/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/11/2023
Confirmation statement made on 2023-10-22 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/07/2021
Notification of Bold International Properties Holdings Limited as a person with significant control on 2021-06-11
dot icon08/07/2021
Cessation of Peter Stephen Neumark as a person with significant control on 2021-06-11
dot icon08/07/2021
Cessation of Iain George Sharp as a person with significant control on 2021-06-11
dot icon30/06/2021
Termination of appointment of Mark Peter Griffiths as a director on 2021-06-11
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon01/04/2020
Registered office address changed from 24 Oriel Chambers Water Street Liverpool Merseyside L2 8TD to Greenacre Old Quay Lane Parkgate Neston Cheshire CH64 6QR on 2020-04-01
dot icon28/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/05/2019
Confirmation statement made on 2018-10-22 with no updates
dot icon31/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon31/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon08/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon14/06/2016
Director's details changed for Iain George Sharp on 2016-05-29
dot icon13/06/2016
Director's details changed for Mark Peter Griffiths on 2015-07-01
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2013-10-31
dot icon30/06/2014
Annual return made up to 2014-05-30
dot icon31/07/2013
Accounts for a small company made up to 2012-10-31
dot icon12/06/2013
Annual return made up to 2013-05-30
dot icon16/10/2012
Registered office address changed from Queen Insurance Buildings 9 Queen Avenue Liverpool L2 4TZ on 2012-10-16
dot icon29/08/2012
Accounts for a small company made up to 2011-10-31
dot icon02/08/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon12/10/2011
Appointment of Mark Peter Griffiths as a director
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon29/06/2011
Annual return made up to 2011-05-30
dot icon15/07/2010
Accounts for a small company made up to 2009-10-31
dot icon28/06/2010
Annual return made up to 2010-05-30
dot icon27/08/2009
Appointment terminated director and secretary raymond griffiths
dot icon27/08/2009
Accounts for a small company made up to 2008-10-31
dot icon23/06/2009
Return made up to 30/05/09; full list of members
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 32
dot icon11/07/2008
Accounts for a small company made up to 2007-10-31
dot icon08/07/2008
Particulars of a mortgage or charge/398 / charge no: 31
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 23
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 25
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 24
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 26
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 27
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 30
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 28
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 29
dot icon25/06/2008
Return made up to 30/05/08; no change of members
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/06/2007
Return made up to 30/05/07; no change of members
dot icon31/05/2007
Accounts for a small company made up to 2006-10-31
dot icon21/06/2006
Return made up to 30/05/06; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-10-31
dot icon01/07/2005
Return made up to 30/05/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-10-31
dot icon03/02/2005
Accounts for a small company made up to 2003-10-31
dot icon28/06/2004
Return made up to 30/05/04; full list of members
dot icon23/06/2003
Full accounts made up to 2002-10-31
dot icon10/06/2003
Return made up to 30/05/03; full list of members
dot icon29/06/2002
Full accounts made up to 2001-10-31
dot icon11/06/2002
Return made up to 30/05/02; full list of members
dot icon15/12/2001
Particulars of mortgage/charge
dot icon15/12/2001
Particulars of mortgage/charge
dot icon15/12/2001
Particulars of mortgage/charge
dot icon30/08/2001
Full accounts made up to 2000-10-31
dot icon14/06/2001
Return made up to 30/05/01; full list of members
dot icon19/03/2001
Particulars of mortgage/charge
dot icon28/11/2000
Full accounts made up to 1999-10-31
dot icon07/06/2000
Return made up to 30/05/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-10-31
dot icon20/10/1999
Return made up to 30/05/99; full list of members
dot icon01/10/1998
Full accounts made up to 1997-10-31
dot icon19/06/1998
Return made up to 30/05/98; no change of members
dot icon03/04/1998
Registered office changed on 03/04/98 from: rectory lane winwick warrington WA2 8TD
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
New secretary appointed
dot icon15/11/1997
Particulars of mortgage/charge
dot icon15/11/1997
Particulars of mortgage/charge
dot icon19/08/1997
Particulars of mortgage/charge
dot icon13/07/1997
Full accounts made up to 1996-10-31
dot icon17/06/1997
Return made up to 30/05/97; no change of members
dot icon05/08/1996
Particulars of mortgage/charge
dot icon07/07/1996
Full accounts made up to 1995-10-31
dot icon15/06/1996
Return made up to 30/05/96; full list of members
dot icon23/04/1996
Particulars of mortgage/charge
dot icon20/02/1996
Memorandum and Articles of Association
dot icon20/02/1996
Resolutions
dot icon20/02/1996
Resolutions
dot icon28/10/1995
Particulars of mortgage/charge
dot icon29/06/1995
Full accounts made up to 1994-10-31
dot icon09/06/1995
Return made up to 30/05/95; no change of members
dot icon08/06/1995
Particulars of mortgage/charge
dot icon25/05/1995
Particulars of mortgage/charge
dot icon07/04/1995
Registered office changed on 07/04/95 from: neills road bold st helens WA9 4TU
dot icon28/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Full accounts made up to 1993-10-31
dot icon15/06/1994
Return made up to 30/05/94; full list of members
dot icon17/05/1994
New director appointed
dot icon10/05/1994
New secretary appointed
dot icon10/05/1994
Secretary resigned
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Ad 28/04/94--------- £ si 48958@1=48958 £ ic 1042/50000
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
£ nc 1042/50000 28/04/94
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon15/11/1993
Particulars of mortgage/charge
dot icon30/09/1993
Particulars of mortgage/charge
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Ad 20/08/93--------- £ si 42@1=42 £ ic 1000/1042
dot icon06/09/1993
£ nc 1000/1042 20/08/93
dot icon17/08/1993
Full group accounts made up to 1992-10-31
dot icon06/06/1993
Return made up to 30/05/93; full list of members
dot icon21/04/1993
Particulars of mortgage/charge
dot icon04/02/1993
Particulars of mortgage/charge
dot icon19/11/1992
Auditor's resignation
dot icon26/08/1992
Memorandum and Articles of Association
dot icon24/08/1992
Resolutions
dot icon24/08/1992
Resolutions
dot icon17/06/1992
Full accounts made up to 1991-10-31
dot icon17/06/1992
New director appointed
dot icon10/06/1992
Return made up to 30/05/92; full list of members
dot icon10/06/1992
Registered office changed on 10/06/92
dot icon08/05/1992
Particulars of mortgage/charge
dot icon21/04/1992
Particulars of mortgage/charge
dot icon12/02/1992
Return made up to 30/05/91; full list of members
dot icon31/01/1992
Secretary resigned;new secretary appointed
dot icon28/01/1992
Particulars of mortgage/charge
dot icon27/11/1991
Particulars of mortgage/charge
dot icon27/06/1991
Memorandum and Articles of Association
dot icon27/06/1991
Resolutions
dot icon11/06/1991
Particulars of mortgage/charge
dot icon27/07/1990
Ad 09/07/90--------- £ si 998@1=998 £ ic 2/1000
dot icon27/07/1990
Accounting reference date notified as 31/10
dot icon20/07/1990
Memorandum and Articles of Association
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon17/07/1990
Director resigned;new director appointed
dot icon16/07/1990
Certificate of change of name
dot icon13/07/1990
Registered office changed on 13/07/90 from: 2 baches street london N1 6UB
dot icon11/07/1990
Resolutions
dot icon30/05/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.98M
-
0.00
3.46M
-
2022
2
12.47M
-
0.00
1.43M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotterill, Mark Bernard
Director
25/02/1994 - 02/02/1998
14
Griffiths, Mark Peter
Director
02/09/2011 - 11/06/2021
1
Sharp, Iain George
Secretary
02/02/1998 - Present
1
Griffiths, Raymond Gordon
Secretary
29/05/1991 - 16/07/2009
1

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 BOLD INTERNATIONAL PROPERTIES LIMITED

BOLD INTERNATIONAL PROPERTIES LIMITED is an(a) Active company incorporated on 30/05/1990 with the registered office located at Greenacre Old Quay Lane, Parkgate, Neston, Cheshire CH64 6QR. 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 BOLD INTERNATIONAL PROPERTIES LIMITED?

toggle

BOLD INTERNATIONAL PROPERTIES LIMITED is currently Active. It was registered on 30/05/1990 .

Where is BOLD INTERNATIONAL PROPERTIES LIMITED located?

toggle

BOLD INTERNATIONAL PROPERTIES LIMITED is registered at Greenacre Old Quay Lane, Parkgate, Neston, Cheshire CH64 6QR.

What does BOLD INTERNATIONAL PROPERTIES LIMITED do?

toggle

BOLD INTERNATIONAL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOLD INTERNATIONAL PROPERTIES LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-22 with updates.