BOLDHURST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOLDHURST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02083005

Incorporation date

11/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon21/02/2026
Change of details for Kingscastle Ltd as a person with significant control on 2026-02-05
dot icon20/02/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon05/02/2026
Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to Apartment 1, New Wardour Castle Tisbury Salisbury Wiltshire SP3 6RH on 2026-02-05
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Satisfaction of charge 020830050052 in full
dot icon28/10/2025
Satisfaction of charge 020830050048 in full
dot icon28/10/2025
Satisfaction of charge 020830050049 in full
dot icon26/09/2025
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2025
Previous accounting period shortened from 2024-09-27 to 2024-09-26
dot icon08/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon06/01/2025
Director's details changed for Mr Henry Gwyn-Jones on 2024-03-01
dot icon27/09/2024
Current accounting period shortened from 2023-09-28 to 2023-09-27
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon13/09/2024
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2024
Total exemption full accounts made up to 2022-09-30
dot icon10/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon29/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon15/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon07/08/2023
Registration of charge 020830050056, created on 2023-08-03
dot icon07/08/2023
Registration of charge 020830050057, created on 2023-08-03
dot icon02/08/2023
Satisfaction of charge 020830050045 in part
dot icon02/08/2023
Satisfaction of charge 020830050045 in part
dot icon02/08/2023
Satisfaction of charge 020830050044 in full
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon25/04/2023
Satisfaction of charge 020830050040 in full
dot icon23/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon03/01/2023
Director's details changed for Mr Henry Gwyn-Jones on 2022-12-30
dot icon03/01/2023
Change of details for Kingscastle Ltd as a person with significant control on 2022-12-30
dot icon25/08/2022
Registration of charge 020830050055, created on 2022-08-12
dot icon22/08/2022
Registration of charge 020830050053, created on 2022-08-12
dot icon22/08/2022
Registration of charge 020830050054, created on 2022-08-12
dot icon15/08/2022
Satisfaction of charge 020830050051 in full
dot icon15/08/2022
Satisfaction of charge 020830050050 in full
dot icon15/08/2022
Satisfaction of charge 020830050047 in full
dot icon15/08/2022
Satisfaction of charge 020830050046 in full
dot icon15/08/2022
Satisfaction of charge 020830050043 in full
dot icon15/08/2022
Satisfaction of charge 020830050041 in full
dot icon07/07/2022
Satisfaction of charge 37 in full
dot icon07/07/2022
Satisfaction of charge 36 in full
dot icon07/07/2022
Satisfaction of charge 020830050039 in full
dot icon24/06/2022
Total exemption full accounts made up to 2020-09-30
dot icon20/06/2022
Registration of charge 020830050052, created on 2022-06-14
dot icon16/06/2022
Termination of appointment of Rollo Frederick Walter Gwyn-Jones as a director on 2022-06-03
dot icon16/06/2022
Termination of appointment of Dominic Gwyn-Jones as a director on 2022-06-03
dot icon22/03/2022
Registered office address changed from 68 Grafton Way 68 Grafton Way London W1T 5DS to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2022-03-22
dot icon04/02/2022
Termination of appointment of Jamie Bishop as a director on 2022-02-01
dot icon19/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2019-09-30
dot icon09/12/2021
Appointment of Mr Rollo Frederick Walter Gwyn-Jones as a director on 2021-12-09
dot icon09/12/2021
Appointment of Mr Dominic Gwyn-Jones as a director on 2021-12-09
dot icon10/11/2021
Termination of appointment of Jamie John Bishop as a secretary on 2021-11-01
dot icon15/04/2021
Termination of appointment of Timothy Gwyn Jones as a director on 2021-04-08
dot icon26/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon07/07/2020
Termination of appointment of Nicholas Charles Morris as a director on 2020-07-07
dot icon03/07/2020
Appointment of Mr Henry Gwyn-Jones as a director on 2020-07-03
dot icon14/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon18/12/2019
Registration of charge 020830050050, created on 2019-12-16
dot icon18/12/2019
Registration of charge 020830050051, created on 2019-12-16
dot icon14/10/2019
Registration of charge 020830050049, created on 2019-10-11
dot icon14/10/2019
Registration of charge 020830050048, created on 2019-10-11
dot icon11/10/2019
Appointment of Mr Nicholas Charles Morris as a director on 2019-10-09
dot icon18/09/2019
Cessation of Timothy Gwyn-Jones as a person with significant control on 2019-09-10
dot icon18/09/2019
Notification of Kingscastle Ltd as a person with significant control on 2019-09-10
dot icon09/08/2019
Registration of charge 020830050047, created on 2019-08-06
dot icon18/07/2019
Accounts for a small company made up to 2018-09-30
dot icon04/07/2019
Appointment of Mr Jamie Bishop as a director on 2019-07-04
dot icon14/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon18/06/2018
Accounts for a small company made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon15/12/2017
Termination of appointment of Malcolm William Froom Hezel as a director on 2017-12-14
dot icon07/12/2017
Termination of appointment of Malcolm William Hezel as a secretary on 2017-12-07
dot icon26/09/2017
Accounts for a small company made up to 2016-09-30
dot icon05/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon08/11/2016
Registration of charge 020830050046, created on 2016-11-03
dot icon19/10/2016
Registration of charge 020830050045, created on 2016-09-28
dot icon18/10/2016
Satisfaction of charge 020830050042 in full
dot icon18/10/2016
Registration of charge 020830050044, created on 2016-09-28
dot icon15/08/2016
Full accounts made up to 2015-09-30
dot icon11/08/2016
Registration of charge 020830050043, created on 2016-08-10
dot icon28/06/2016
Registration of charge 020830050042, created on 2016-06-23
dot icon05/04/2016
Appointment of Mr Jamie John Bishop as a secretary on 2016-04-05
dot icon11/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon22/12/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 2015-12-22
dot icon25/11/2015
Satisfaction of charge 35 in full
dot icon15/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon23/04/2015
Registration of charge 020830050041, created on 2015-04-20
dot icon10/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon03/10/2014
Registration of charge 020830050040, created on 2014-09-23
dot icon24/09/2014
Satisfaction of charge 20 in full
dot icon24/09/2014
Satisfaction of charge 17 in full
dot icon01/07/2014
Satisfaction of charge 38 in full
dot icon09/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/05/2014
Satisfaction of charge 1 in full
dot icon14/05/2014
Satisfaction of charge 22 in full
dot icon14/05/2014
Satisfaction of charge 23 in full
dot icon14/05/2014
Satisfaction of charge 24 in full
dot icon14/05/2014
Satisfaction of charge 25 in full
dot icon14/05/2014
Satisfaction of charge 26 in full
dot icon14/05/2014
Satisfaction of charge 27 in full
dot icon14/05/2014
Satisfaction of charge 30 in full
dot icon14/05/2014
Satisfaction of charge 31 in full
dot icon14/05/2014
Satisfaction of charge 32 in full
dot icon14/05/2014
Satisfaction of charge 34 in full
dot icon14/05/2014
Satisfaction of charge 29 in full
dot icon14/05/2014
Satisfaction of charge 28 in full
dot icon14/05/2014
Satisfaction of charge 33 in full
dot icon01/05/2014
Satisfaction of charge 21 in full
dot icon17/02/2014
Appointment of Malcolm William Froom Hezel as a director
dot icon24/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon30/11/2013
Registration of charge 020830050039
dot icon03/10/2013
Termination of appointment of Kathleen Bainbridge as a secretary
dot icon03/06/2013
Total exemption full accounts made up to 2012-10-01
dot icon23/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon23/01/2013
Secretary's details changed for Mr Malcolm William Hezel on 2012-12-27
dot icon19/11/2012
Appointment of Mr Malcolm William Hezel as a secretary
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 38
dot icon11/04/2012
Termination of appointment of Rosemary Davies as a secretary
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 37
dot icon09/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-09-30
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 36
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/02/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2009-09-30
dot icon14/06/2010
Termination of appointment of John Jackson as a director
dot icon03/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon03/02/2010
Director's details changed for John Halkett Jackson on 2009-12-30
dot icon23/10/2009
Full accounts made up to 2008-09-30
dot icon12/02/2009
Return made up to 30/12/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG
dot icon31/10/2008
Full accounts made up to 2007-09-30
dot icon30/04/2008
Director appointed john halkett jackson
dot icon01/04/2008
Declaration of assistance for shares acquisition
dot icon01/04/2008
Resolutions
dot icon12/03/2008
Appointment terminated director john jackson
dot icon25/02/2008
Full accounts made up to 2006-09-30
dot icon11/02/2008
Return made up to 30/12/07; full list of members
dot icon25/01/2007
Return made up to 30/12/06; full list of members
dot icon23/01/2007
Full accounts made up to 2005-09-30
dot icon13/03/2006
Full accounts made up to 2004-09-30
dot icon13/02/2006
Return made up to 30/12/05; full list of members
dot icon24/11/2005
Particulars of mortgage/charge
dot icon09/02/2005
Return made up to 30/12/04; full list of members
dot icon04/02/2005
Full accounts made up to 2003-09-30
dot icon28/09/2004
New secretary appointed
dot icon26/05/2004
Particulars of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon23/02/2004
Full accounts made up to 2002-09-30
dot icon15/01/2004
Return made up to 30/12/03; full list of members
dot icon15/10/2003
Director's particulars changed
dot icon01/03/2003
Particulars of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon20/01/2003
Return made up to 30/12/02; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon23/12/2002
Full accounts made up to 2001-09-30
dot icon09/10/2002
Particulars of mortgage/charge
dot icon13/09/2002
Full accounts made up to 2000-12-31
dot icon06/07/2002
Particulars of mortgage/charge
dot icon14/02/2002
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon05/02/2002
Return made up to 30/12/01; full list of members
dot icon07/11/2001
Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB
dot icon12/07/2001
Particulars of mortgage/charge
dot icon24/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Return made up to 30/12/00; full list of members
dot icon25/09/2000
Amended full accounts made up to 1999-12-31
dot icon30/08/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Particulars of mortgage/charge
dot icon10/04/2000
Particulars of mortgage/charge
dot icon14/03/2000
Return made up to 30/12/99; no change of members; amend
dot icon11/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon12/01/2000
Return made up to 30/12/99; full list of members
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon15/12/1999
Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE
dot icon10/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon30/07/1999
Particulars of mortgage/charge
dot icon22/01/1999
Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB
dot icon21/12/1998
Return made up to 30/12/98; full list of members
dot icon01/10/1998
Full accounts made up to 1997-09-30
dot icon28/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon27/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon28/05/1998
Particulars of mortgage/charge
dot icon16/03/1998
Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU
dot icon11/01/1998
Return made up to 30/12/97; no change of members
dot icon16/12/1997
Full accounts made up to 1996-09-30
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Secretary resigned
dot icon01/10/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon02/02/1997
Return made up to 30/12/96; no change of members
dot icon22/08/1996
Full accounts made up to 1995-09-30
dot icon11/07/1996
Resolutions
dot icon16/04/1996
Full accounts made up to 1994-09-30
dot icon08/03/1996
Return made up to 30/12/95; full list of members
dot icon16/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon07/03/1995
Accounts for a small company made up to 1993-09-30
dot icon24/02/1995
Declaration of satisfaction of mortgage/charge
dot icon11/02/1995
Declaration of satisfaction of mortgage/charge
dot icon24/01/1995
Return made up to 30/12/94; no change of members
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 icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Particulars of mortgage/charge
dot icon24/09/1994
Declaration of satisfaction of mortgage/charge
dot icon15/03/1994
New secretary appointed
dot icon03/02/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon16/01/1994
Return made up to 30/12/93; no change of members
dot icon10/08/1993
Full accounts made up to 1992-09-30
dot icon19/07/1993
Registered office changed on 19/07/93 from: 30 thurloe place london SW7 2HQ
dot icon21/06/1993
Particulars of mortgage/charge
dot icon21/06/1993
Particulars of mortgage/charge
dot icon18/01/1993
Return made up to 30/12/92; full list of members
dot icon05/01/1993
Accounting reference date extended from 30/09 to 31/03
dot icon19/03/1992
Full accounts made up to 1991-09-30
dot icon16/03/1992
Return made up to 31/12/91; no change of members
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Memorandum and Articles of Association
dot icon15/01/1992
Full accounts made up to 1990-09-30
dot icon23/10/1991
New director appointed
dot icon18/02/1991
Return made up to 31/12/90; no change of members
dot icon06/12/1990
Full accounts made up to 1989-09-30
dot icon04/10/1990
Particulars of mortgage/charge
dot icon01/08/1990
Particulars of mortgage/charge
dot icon21/07/1990
Particulars of mortgage/charge
dot icon20/07/1990
Declaration of satisfaction of mortgage/charge
dot icon29/01/1990
Return made up to 30/12/89; full list of members
dot icon11/09/1989
Full accounts made up to 1988-09-30
dot icon14/02/1989
Return made up to 30/12/88; full list of members
dot icon29/09/1988
Full accounts made up to 1987-09-30
dot icon28/03/1988
Return made up to 30/12/87; full list of members
dot icon09/03/1988
Wd 15/02/88 ad 30/06/87--------- £ si 98@1=98 £ ic 2/100
dot icon07/02/1988
Accounting reference date extended from 31/03 to 30/09
dot icon16/09/1987
Particulars of mortgage/charge
dot icon23/05/1987
Declaration of mortgage charge released/ceased
dot icon04/02/1987
Particulars of mortgage/charge
dot icon29/01/1987
Registered office changed on 29/01/87 from: 124/128 city road london EC1V 2NJ
dot icon29/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
26/09/2024
dot iconNext due on
27/09/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Jamie
Director
04/07/2019 - 01/02/2022
6
Gwyn-Jones, Henry
Director
03/07/2020 - Present
37
Morris, Nicholas Charles
Director
09/10/2019 - 07/07/2020
36
Gwyn-Jones, Dominic Arthur
Director
09/12/2021 - 03/06/2022
6
Gwyn-Jones, Rollo Frederick Walter
Director
09/12/2021 - 03/06/2022
16

Persons with Significant Control

2
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 BOLDHURST PROPERTIES LIMITED

BOLDHURST PROPERTIES LIMITED is an(a) Active company incorporated on 11/12/1986 with the registered office located at Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RH. 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 BOLDHURST PROPERTIES LIMITED?

toggle

BOLDHURST PROPERTIES LIMITED is currently Active. It was registered on 11/12/1986 .

Where is BOLDHURST PROPERTIES LIMITED located?

toggle

BOLDHURST PROPERTIES LIMITED is registered at Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RH.

What does BOLDHURST PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BOLDHURST PROPERTIES LIMITED?

toggle

The latest filing was on 21/02/2026: Compulsory strike-off action has been discontinued.