BOLDERSON PROPERTIES LTD

Register to unlock more data on OkredoRegister

BOLDERSON PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07573268

Incorporation date

22/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Purnells, Goldfields House, 18a Gold Tops, Newport, S.Wales NP20 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon25/09/2025
Final Gazette dissolved following liquidation
dot icon25/06/2025
Return of final meeting in a members' voluntary winding up
dot icon24/01/2025
Satisfaction of charge 075732680001 in full
dot icon24/01/2025
Satisfaction of charge 075732680002 in full
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Appointment of a voluntary liquidator
dot icon21/10/2024
Declaration of solvency
dot icon21/10/2024
Registered office address changed from Penylan House Star Lane Capel Llanilltern Cardiff CF5 6JH Wales to C/O Purnells, Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH on 2024-10-21
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon27/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/06/2022
Registered office address changed from Glamorgan House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd to Penylan House Star Lane Capel Llanilltern Cardiff CF5 6JH on 2022-06-23
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon13/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon06/03/2019
Appointment of Mr Mark Robert Bolderson as a director on 2019-03-01
dot icon06/02/2019
Registration of charge 075732680001, created on 2019-02-01
dot icon06/02/2019
Registration of charge 075732680002, created on 2019-02-01
dot icon24/01/2019
Notification of Kelly Ann Bolderson as a person with significant control on 2019-01-14
dot icon23/01/2019
Cessation of Gt Group Services Ltd as a person with significant control on 2019-01-14
dot icon23/01/2019
Notification of Mark Robert Bolderson as a person with significant control on 2019-01-14
dot icon05/12/2018
Resolutions
dot icon05/12/2018
Accounts for a dormant company made up to 2018-10-31
dot icon05/12/2018
Previous accounting period shortened from 2019-03-31 to 2018-10-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon10/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of Gt Group Services Ltd as a person with significant control on 2017-03-30
dot icon28/06/2017
Cessation of Neal Pughe as a person with significant control on 2017-03-30
dot icon28/06/2017
Cessation of Kelly Ann Bolderson as a person with significant control on 2017-03-30
dot icon26/04/2017
Termination of appointment of Neal John Pughe as a director on 2017-03-30
dot icon25/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon05/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon05/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon16/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon04/03/2014
Director's details changed for Mrs Kelly Bolderson on 2014-03-01
dot icon28/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Neal John Pughe as a director
dot icon21/07/2011
Termination of appointment of Neal Pughe as a director
dot icon08/07/2011
Termination of appointment of Neal Pughe as a director
dot icon08/07/2011
Appointment of Mr Neal John Pughe as a director
dot icon06/07/2011
Certificate of change of name
dot icon06/07/2011
Change of name notice
dot icon22/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
23/06/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pughe, Neal John
Director
27/07/2011 - 30/03/2017
4
Mr Mark Robert Bolderson
Director
01/03/2019 - Present
1
Bolderson, Kelly Ann
Director
22/03/2011 - Present
14
Pughe, Neal John
Director
22/03/2011 - 20/07/2011
1
Pughe, Neal John
Director
07/07/2011 - 07/07/2011
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLDERSON PROPERTIES LTD

BOLDERSON PROPERTIES LTD is an(a) Dissolved company incorporated on 22/03/2011 with the registered office located at C/O Purnells, Goldfields House, 18a Gold Tops, Newport, S.Wales NP20 4PH. 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 BOLDERSON PROPERTIES LTD?

toggle

BOLDERSON PROPERTIES LTD is currently Dissolved. It was registered on 22/03/2011 and dissolved on 25/09/2025.

Where is BOLDERSON PROPERTIES LTD located?

toggle

BOLDERSON PROPERTIES LTD is registered at C/O Purnells, Goldfields House, 18a Gold Tops, Newport, S.Wales NP20 4PH.

What does BOLDERSON PROPERTIES LTD do?

toggle

BOLDERSON PROPERTIES LTD 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 BOLDERSON PROPERTIES LTD?

toggle

The latest filing was on 25/09/2025: Final Gazette dissolved following liquidation.