BOLDBURY LIMITED

Register to unlock more data on OkredoRegister

BOLDBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05800099

Incorporation date

28/04/2006

Size

Small

Contacts

Registered address

Registered address

4th Floor 161 Marsh Wall, London, England And Wales E14 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2006)
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon04/01/2025
Accounts for a small company made up to 2024-03-31
dot icon13/07/2024
Director's details changed for Mr Sean Martin Mulryan on 2024-07-01
dot icon04/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon13/01/2024
Accounts for a small company made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon13/02/2023
Director's details changed for Mr John Martin Mulryan on 2023-01-01
dot icon09/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/12/2021
Cessation of Ballymore Properties Limited as a person with significant control on 2021-10-29
dot icon01/12/2021
Notification of Ballymore Limited as a person with significant control on 2021-10-29
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon06/04/2021
Termination of appointment of David Nicholas Pearson as a secretary on 2021-04-01
dot icon06/04/2021
Appointment of Mr Patrick Joseph Dalton as a secretary on 2021-04-01
dot icon06/04/2021
Termination of appointment of David Nicholas Pearson as a director on 2021-04-01
dot icon06/04/2021
Appointment of Mr Patrick Joseph Dalton as a director on 2021-04-01
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon02/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon22/07/2019
Cessation of Sean Mulryan as a person with significant control on 2016-04-06
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon12/03/2019
Cessation of Ballymore Properties as a person with significant control on 2016-04-06
dot icon12/03/2019
Cessation of Sean Mulryan as a person with significant control on 2016-04-06
dot icon23/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/06/2018
Notification of Ballymore Properties as a person with significant control on 2016-04-06
dot icon13/06/2018
Notification of Sean Mulryan as a person with significant control on 2016-04-06
dot icon11/06/2018
Notification of Ballymore Properties Limited as a person with significant control on 2016-04-06
dot icon11/06/2018
Notification of Sean Mulryan as a person with significant control on 2016-04-06
dot icon11/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon21/05/2018
Director's details changed for Mr Sean Mulryan on 2018-05-01
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon28/11/2016
Director's details changed for Mr John Martin Mulryan on 2016-11-26
dot icon09/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon06/04/2016
Secretary's details changed for David Nicholas Pearson on 2016-01-04
dot icon06/04/2016
Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 2016-04-06
dot icon06/04/2016
Director's details changed for Mr David Nicholas Pearson on 2016-01-04
dot icon06/04/2016
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon06/04/2016
Director's details changed for Mr. Sean Mulryan on 2016-01-04
dot icon10/02/2016
Registered office address changed from St. John's House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 2016-02-10
dot icon04/02/2016
Secretary's details changed for David Nicholas Pearson on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr David Nicholas Pearson on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr. Sean Mulryan on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Brian Fagin as a director on 2014-10-31
dot icon11/03/2015
Appointment of Mr. Sean Mulryan as a director on 2015-02-18
dot icon11/11/2014
Termination of appointment of a secretary
dot icon16/10/2014
Appointment of David Nicholas Pearson as a secretary on 2014-10-01
dot icon16/10/2014
Termination of appointment of Brian Fagin as a secretary on 2014-10-01
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon08/05/2014
Director's details changed for Mr John Martin Mulryan on 2014-04-01
dot icon08/05/2014
Director's details changed for Mr John Martin Mulryan on 2014-04-01
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon28/06/2013
Director's details changed for Mr David Nicholas Pearson on 2013-06-19
dot icon27/06/2013
Director's details changed for Mr David Nicholas Pearson on 2013-06-19
dot icon03/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon25/03/2013
Registered office address changed from 19 Cavendish Square London W1A 2AW on 2013-03-25
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon17/08/2012
Appointment of Mr John Mulryan as a director
dot icon28/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon26/03/2012
Withdraw the company strike off application
dot icon13/03/2012
First Gazette notice for voluntary strike-off
dot icon05/03/2012
Application to strike the company off the register
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon13/12/2011
Termination of appointment of David Brophy as a director
dot icon05/12/2011
Appointment of David Nicholas Pearson as a director
dot icon02/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon15/03/2011
Compulsory strike-off action has been discontinued
dot icon14/03/2011
Full accounts made up to 2010-03-31
dot icon14/03/2011
Full accounts made up to 2009-03-31
dot icon25/01/2011
First Gazette notice for compulsory strike-off
dot icon07/10/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon16/07/2010
Termination of appointment of David Philips as a secretary
dot icon16/07/2010
Termination of appointment of Maurice Philips as a director
dot icon16/07/2010
Termination of appointment of David Philips as a director
dot icon16/07/2010
Appointment of Brian Fagin as a secretary
dot icon16/07/2010
Appointment of Brian Fagin as a director
dot icon12/05/2010
Appointment of David Brophy as a director
dot icon12/01/2010
Annual return made up to 2009-05-21 with full list of shareholders
dot icon01/10/2009
Director appointed david johnathan philips
dot icon01/07/2009
Return made up to 01/10/08; no change of members
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon16/07/2008
Accounts for a small company made up to 2007-04-30
dot icon19/06/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon29/05/2008
Return made up to 21/05/08; no change of members
dot icon12/10/2007
Secretary's particulars changed
dot icon25/06/2007
Return made up to 21/05/07; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Director resigned
dot icon05/05/2006
Registered office changed on 05/05/06 from: 41 chalton street, london, NW1 1JD
dot icon28/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Patrick Joseph
Director
01/04/2021 - Present
114
Mr Sean Mulryan
Director
18/02/2015 - Present
208
SDG SECRETARIES LIMITED
Nominee Secretary
28/04/2006 - 04/05/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
28/04/2006 - 04/05/2006
4035
Philips, Maurice John Martin
Director
04/05/2006 - 09/07/2010
31

Persons with Significant Control

5
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 BOLDBURY LIMITED

BOLDBURY LIMITED is an(a) Active company incorporated on 28/04/2006 with the registered office located at 4th Floor 161 Marsh Wall, London, England And Wales E14 9SJ. There are currently 4 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 BOLDBURY LIMITED?

toggle

BOLDBURY LIMITED is currently Active. It was registered on 28/04/2006 .

Where is BOLDBURY LIMITED located?

toggle

BOLDBURY LIMITED is registered at 4th Floor 161 Marsh Wall, London, England And Wales E14 9SJ.

What does BOLDBURY LIMITED do?

toggle

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

What is the latest filing for BOLDBURY LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a small company made up to 2025-03-31.