BOLDERWOOD PROPERTY & INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BOLDERWOOD PROPERTY & INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00753966

Incorporation date

19/03/1963

Size

Micro Entity

Contacts

Registered address

Registered address

89 Whiteladies Road, Clifton, Bristol BS8 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon27/09/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/11/2019
Director's details changed for Mr Roger Clayton Harvey on 2019-10-14
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon25/07/2019
Secretary's details changed for Jessica Warrack on 2019-01-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon24/09/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/03/2018
Appointment of Jessica Warrack as a secretary on 2018-03-10
dot icon12/03/2018
Termination of appointment of Emma Jane King as a secretary on 2018-03-10
dot icon29/09/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/05/2014
Director's details changed for Roger Clayton Harvey on 2014-03-31
dot icon14/10/2013
Director's details changed for Mrs Ann Louise Blake on 2013-09-02
dot icon30/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/04/2013
Director's details changed for Lucie Kay Harvey on 2012-12-01
dot icon10/12/2012
Registered office address changed from 155 Whiteladies Road Clifton Bristol BS8 2RF on 2012-12-10
dot icon05/12/2012
Director's details changed for Lucie Kay Harvey on 2012-11-01
dot icon30/08/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Director's details changed for Roger Clayton Harvey on 2012-07-01
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/04/2012
Director's details changed for Roger Clayton Harvey on 2012-01-01
dot icon11/04/2012
Director's details changed for Ann Louise Harvey on 2011-07-03
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/04/2011
Director's details changed for Lucie Kay Harvey on 2011-01-01
dot icon06/04/2011
Director's details changed for Ann Louise Harvey on 2011-01-01
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2010
Appointment of Ann Louise Harvey as a director
dot icon03/08/2010
Appointment of Lucie Kay Harvey as a director
dot icon02/08/2010
Appointment of Mrs Emma Jane King as a director
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Mrs Emma Jane King on 2009-10-01
dot icon20/11/2009
Full accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2008
Return made up to 31/03/08; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon24/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 31/03/06; full list of members
dot icon16/11/2005
Secretary's particulars changed
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 31/03/05; full list of members
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon22/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/04/2004
Return made up to 31/03/04; full list of members
dot icon18/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 31/03/03; full list of members
dot icon09/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
New secretary appointed
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon12/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon09/05/2000
Return made up to 31/03/00; full list of members
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
Director resigned
dot icon28/03/2000
Registered office changed on 28/03/00 from: 155 whiteladies road clifton bristol avon BS8 2RF
dot icon15/11/1999
Registered office changed on 15/11/99 from: 89 whiteladies road clifton bristol BS8 2NT
dot icon12/11/1999
Director resigned
dot icon10/08/1999
Full accounts made up to 1999-03-31
dot icon29/06/1999
Particulars of mortgage/charge
dot icon05/05/1999
Return made up to 31/03/99; no change of members
dot icon21/08/1998
Full accounts made up to 1998-03-31
dot icon08/06/1998
Return made up to 31/03/98; no change of members
dot icon19/09/1997
Full accounts made up to 1997-03-31
dot icon24/04/1997
Return made up to 31/03/97; full list of members
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
Return made up to 31/03/96; full list of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon04/10/1995
Auditor's resignation
dot icon26/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1995
Director resigned;new director appointed
dot icon18/05/1995
Registered office changed on 18/05/95 from: little blackmoor four elms edenbridge kent TN8 6PG
dot icon29/03/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Full accounts made up to 1994-03-31
dot icon23/05/1994
Return made up to 31/03/94; full list of members
dot icon09/01/1994
Full accounts made up to 1993-03-31
dot icon06/05/1993
Return made up to 31/03/93; full list of members
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon26/05/1992
Return made up to 31/03/92; no change of members
dot icon22/04/1992
Director resigned;new director appointed
dot icon22/04/1992
Registered office changed on 22/04/92 from: 12 tristan court 6 tavistock road croydon CR0 anz
dot icon20/03/1992
Full accounts made up to 1991-03-31
dot icon27/11/1991
Secretary resigned;new secretary appointed
dot icon30/08/1991
Registered office changed on 30/08/91 from: 12 tristan court tavistock road croydon surrey CR0 2AN
dot icon19/04/1991
Full accounts made up to 1990-03-31
dot icon19/04/1991
Registered office changed on 19/04/91 from: 4 saltdean court longridge avenue saltdean sussex BN1 8LG
dot icon19/04/1991
Return made up to 31/03/91; no change of members
dot icon20/12/1989
Full accounts made up to 1989-03-31
dot icon20/12/1989
Return made up to 04/12/89; full list of members
dot icon12/10/1988
Full accounts made up to 1988-03-31
dot icon12/10/1988
Return made up to 13/09/88; full list of members
dot icon20/01/1988
Full accounts made up to 1987-03-31
dot icon20/01/1988
Return made up to 01/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Full accounts made up to 1986-03-31
dot icon25/10/1986
Return made up to 26/08/86; full list of members
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
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.63M
-
0.00
-
-
2022
3
4.58M
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Roger Clayton
Director
03/05/1995 - Present
4
Harvey, Gillian Ann
Director
03/05/1995 - 17/06/1999
2
Blake, Ann Louise
Director
01/04/2010 - Present
4
King, Emma Jane
Director
01/04/2010 - Present
6
Da Silva, Lucie Kay
Director
01/04/2010 - Present
4

Persons with Significant Control

1
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 BOLDERWOOD PROPERTY & INVESTMENTS LIMITED

BOLDERWOOD PROPERTY & INVESTMENTS LIMITED is an(a) Active company incorporated on 19/03/1963 with the registered office located at 89 Whiteladies Road, Clifton, Bristol BS8 2NT. There are currently 5 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 BOLDERWOOD PROPERTY & INVESTMENTS LIMITED?

toggle

BOLDERWOOD PROPERTY & INVESTMENTS LIMITED is currently Active. It was registered on 19/03/1963 .

Where is BOLDERWOOD PROPERTY & INVESTMENTS LIMITED located?

toggle

BOLDERWOOD PROPERTY & INVESTMENTS LIMITED is registered at 89 Whiteladies Road, Clifton, Bristol BS8 2NT.

What does BOLDERWOOD PROPERTY & INVESTMENTS LIMITED do?

toggle

BOLDERWOOD PROPERTY & INVESTMENTS 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 BOLDERWOOD PROPERTY & INVESTMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.