BOLEYN COURT FREEHOLD (REDHILL) LIMITED

Register to unlock more data on OkredoRegister

BOLEYN COURT FREEHOLD (REDHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07833769

Incorporation date

03/11/2011

Size

Dormant

Contacts

Registered address

Registered address

Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2011)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon06/01/2026
Appointment of Mr Jonathan Elphick as a director on 2026-01-05
dot icon22/12/2025
Termination of appointment of Zoe Charlotte Palmer as a director on 2025-12-22
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon13/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon20/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon19/01/2022
Appointment of Pinnacle Property Management Limited as a secretary on 2022-01-19
dot icon19/01/2022
Termination of appointment of Alan Keith Reid as a secretary on 2022-01-19
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon29/10/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon20/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/05/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon13/05/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon02/02/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG United Kingdom to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-02-02
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon31/10/2019
Director's details changed for Miss Zoe Charlotte Palmer on 2018-10-10
dot icon28/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon15/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/03/2018
Appointment of Miss Zoe Charlotte Palmer as a director on 2018-03-01
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon28/07/2017
Current accounting period shortened from 2017-11-30 to 2017-09-30
dot icon26/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon05/05/2017
Registered office address changed from C/O Premier Estates, Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG on 2017-05-05
dot icon18/12/2016
Appointment of Mr Alan Keith Reid as a secretary on 2016-12-10
dot icon18/12/2016
Termination of appointment of Richard Melville Horlor as a secretary on 2016-12-10
dot icon18/12/2016
Appointment of Mrs Katharine Pinfold as a director on 2016-12-10
dot icon18/12/2016
Termination of appointment of Stephen Paul Carne as a director on 2016-12-10
dot icon18/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon17/11/2016
Registered office address changed from Obberds Church Walk Bletchingley Redhill RH1 4PD England to C/O Premier Estates, Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 2016-11-17
dot icon28/09/2016
Registered office address changed from C/O Premier Estates Ltd 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England to Obberds Church Walk Bletchingley Redhill RH1 4PD on 2016-09-28
dot icon07/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon01/12/2015
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to C/O Premier Estates Ltd 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 2015-12-01
dot icon18/11/2015
Annual return made up to 2015-11-03 no member list
dot icon18/11/2015
Register(s) moved to registered office address Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
dot icon22/10/2015
Termination of appointment of Alan Keith Reid as a director on 2015-10-21
dot icon22/10/2015
Termination of appointment of Robin Keith Ashmore as a director on 2015-10-21
dot icon12/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-03 no member list
dot icon11/08/2014
Register(s) moved to registered inspection location C/O Downs Solicitors the Tanners 75 Meadrow Godalming Surrey GU7 3HU
dot icon11/08/2014
Register inspection address has been changed to C/O Downs Solicitors the Tanners 75 Meadrow Godalming Surrey GU7 3HU
dot icon11/08/2014
Registered office address changed from C/O Downs Solicitors Llp the Tanners, 75 Meadrow Godalming Surrey GU7 3HU to Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG on 2014-08-11
dot icon06/08/2014
Accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-03 no member list
dot icon19/07/2013
Accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-03 no member list
dot icon03/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinfold, Katharine
Director
10/12/2016 - Present
9
Palmer, Zoe Charlotte
Director
01/03/2018 - 22/12/2025
3
Elphick, Jonathan
Director
05/01/2026 - Present
-

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 BOLEYN COURT FREEHOLD (REDHILL) LIMITED

BOLEYN COURT FREEHOLD (REDHILL) LIMITED is an(a) Active company incorporated on 03/11/2011 with the registered office located at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU. There are currently 2 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 BOLEYN COURT FREEHOLD (REDHILL) LIMITED?

toggle

BOLEYN COURT FREEHOLD (REDHILL) LIMITED is currently Active. It was registered on 03/11/2011 .

Where is BOLEYN COURT FREEHOLD (REDHILL) LIMITED located?

toggle

BOLEYN COURT FREEHOLD (REDHILL) LIMITED is registered at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU.

What does BOLEYN COURT FREEHOLD (REDHILL) LIMITED do?

toggle

BOLEYN COURT FREEHOLD (REDHILL) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOLEYN COURT FREEHOLD (REDHILL) LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-09-30.