BOLEYN COURT LIMITED

Register to unlock more data on OkredoRegister

BOLEYN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06933180

Incorporation date

12/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Boleyn Court, Boleyn Walk, Cardiff CF23 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon28/03/2026
Micro company accounts made up to 2025-06-30
dot icon19/05/2025
Register inspection address has been changed from C/O Mr H E Jenkins Llys Cerdd North Road Lampeter Ceredigion SA48 7HZ Wales to 2 Boleyn Ct Boleyn Walk Cardiff CF23 5HT
dot icon17/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon23/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-07-01
dot icon05/02/2024
Director's details changed for Mr Nima Rezaie Moazen on 2024-02-02
dot icon14/05/2023
Appointment of Mr Nima Rezaie Moazen as a director on 2023-05-02
dot icon14/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/11/2022
Registered office address changed from C/O Mr H E Jenkins Llys Cerdd North Road Lampeter Dyfed SA48 7HZ to Flat 2 Boleyn Court Boleyn Walk Cardiff CF23 5HT on 2022-11-16
dot icon16/11/2022
Termination of appointment of Nia Elizabeth Rowlands as a director on 2022-11-05
dot icon05/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon20/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon04/04/2021
Appointment of Mrs Rhoda Williams as a director on 2020-11-01
dot icon13/03/2021
Micro company accounts made up to 2020-06-30
dot icon13/03/2021
Termination of appointment of Huw Carter as a director on 2020-11-01
dot icon21/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon21/06/2020
Appointment of Mrs Nia Elizabeth Rowlands as a director on 2020-06-20
dot icon21/06/2020
Termination of appointment of Huw Emlyn Jenkins as a director on 2020-06-20
dot icon28/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-06-30
dot icon29/11/2017
Notification of Boleyn Court as a person with significant control on 2017-01-01
dot icon26/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon26/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon20/03/2016
Micro company accounts made up to 2015-06-30
dot icon27/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon12/06/2015
Appointment of Mr Huw Carter as a director on 2015-05-01
dot icon11/06/2015
Termination of appointment of Luke Aloysius Anderson as a director on 2015-05-01
dot icon07/03/2015
Micro company accounts made up to 2014-06-30
dot icon08/12/2014
Appointment of Miss Charlotte Hannah Gaughan as a director on 2014-11-07
dot icon06/12/2014
Appointment of Miss Charlotte Hannah Gaughan as a secretary on 2014-11-07
dot icon23/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon23/06/2014
Register inspection address has been changed from C/O Mr Peter W Hordley Lamorna 9 Park View Tiers Cross Haverfordwest Dyfed SA62 3BW Wales
dot icon23/06/2014
Termination of appointment of Peter Hordley as a secretary
dot icon22/06/2014
Termination of appointment of Peter Hordley as a secretary
dot icon13/04/2014
Termination of appointment of Sarah Hughes as a director
dot icon13/04/2014
Registered office address changed from 59 Kelston Road Whitchurch Cardiff CF14 2AH Wales on 2014-04-13
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/02/2014
Registered office address changed from 36 Wauntreoda Road Whitchurch Cardiff South Glamorgan CF14 1HS on 2014-02-13
dot icon12/02/2014
Director's details changed for Sarah Anne Hughes on 2013-11-01
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon12/06/2013
Director's details changed for Sarah Anne Hughes on 2013-03-01
dot icon04/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon13/06/2011
Register(s) moved to registered inspection location
dot icon13/06/2011
Register inspection address has been changed
dot icon13/06/2011
Termination of appointment of Sarah Hughes as a secretary
dot icon13/06/2011
Appointment of Mr Peter Wyatt Hordley as a secretary
dot icon02/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/12/2010
Appointment of Sarah Anne Hughes as a secretary
dot icon16/12/2010
Appointment of Huw Emlyn Jenkins as a director
dot icon16/12/2010
Appointment of Sarah Anne Hughes as a director
dot icon16/12/2010
Appointment of Dr Luke Anderson as a director
dot icon01/12/2010
Termination of appointment of Steven Keller as a secretary
dot icon01/12/2010
Termination of appointment of James Deen as a director
dot icon10/11/2010
Registered office address changed from 18a Merthyr Road Whitchurch Cardiff CF14 1DG Wales on 2010-11-10
dot icon22/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon22/07/2010
Director's details changed for James Deen on 2010-06-11
dot icon22/07/2010
Registered office address changed from Morgan Arcade Chambers 33 St Mary Street Cardiff CF10 1PH on 2010-07-22
dot icon12/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
921.00
-
0.00
-
-
2022
0
2.23K
-
0.00
-
-
2022
0
2.23K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.23K £Ascended141.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, Nia Elizabeth
Director
20/06/2020 - 05/11/2022
-
Moazen, Nima Rezaie
Director
02/05/2023 - Present
-
Williams, Rhoda
Director
01/11/2020 - Present
-
Gaughan, Charlotte Hannah
Director
07/11/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

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 LIMITED

BOLEYN COURT LIMITED is an(a) Active company incorporated on 12/06/2009 with the registered office located at Flat 2 Boleyn Court, Boleyn Walk, Cardiff CF23 5HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLEYN COURT LIMITED?

toggle

BOLEYN COURT LIMITED is currently Active. It was registered on 12/06/2009 .

Where is BOLEYN COURT LIMITED located?

toggle

BOLEYN COURT LIMITED is registered at Flat 2 Boleyn Court, Boleyn Walk, Cardiff CF23 5HT.

What does BOLEYN COURT LIMITED do?

toggle

BOLEYN COURT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOLEYN COURT LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-06-30.