BOLNEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOLNEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03428996

Incorporation date

04/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Ovington Street, London SW3 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1997)
dot icon24/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/10/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/05/2022
-
dot icon17/05/2022
Rectified the form AD01 was removed from the public register on 21/09/2022 as it was done without the authority of the company
dot icon07/10/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/02/2021
Satisfaction of charge 3 in full
dot icon01/02/2021
Satisfaction of charge 4 in full
dot icon01/02/2021
Satisfaction of charge 5 in full
dot icon14/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon12/04/2018
Appointment of Mrs Joanne Tye as a director on 2018-04-12
dot icon12/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon06/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon04/10/2016
Amended total exemption full accounts made up to 2015-02-28
dot icon04/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon17/10/2015
Amended total exemption full accounts made up to 2014-02-28
dot icon06/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon04/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon13/11/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon17/01/2014
Registered office address changed from , 4 Farm Street, London, W1J 5rd on 2014-01-17
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon06/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-02-28
dot icon05/11/2012
Appointment of Graham Hadden Dean Elliott as a secretary
dot icon05/11/2012
Termination of appointment of Stephen Jones as a secretary
dot icon17/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon17/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon19/12/2011
Director's details changed for Mr David Michael Francis Tweeddale-Tye on 2011-12-06
dot icon21/11/2011
Full accounts made up to 2011-02-28
dot icon24/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2010-02-28
dot icon05/11/2010
Registered office address changed from , Apartment 115 Hepworth Court, 30 Gatliff Road, London, SW1W 8QP on 2010-11-05
dot icon20/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon22/12/2009
Full accounts made up to 2009-02-28
dot icon11/12/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon01/12/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon25/09/2008
Return made up to 04/09/08; full list of members
dot icon22/09/2008
Registered office changed on 22/09/2008 from, 4 farm street, mayfair, london, W1J 5RD
dot icon10/09/2008
Full accounts made up to 2008-02-28
dot icon29/01/2008
Full accounts made up to 2007-02-28
dot icon22/09/2007
Return made up to 04/09/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-02-28
dot icon11/10/2006
Return made up to 04/09/06; full list of members
dot icon14/06/2006
Registered office changed on 14/06/06 from: 14 garrick street, london, WC2E 9SB
dot icon03/01/2006
Full accounts made up to 2005-02-28
dot icon13/10/2005
Return made up to 04/09/05; full list of members
dot icon16/12/2004
Full accounts made up to 2004-02-28
dot icon15/10/2004
Return made up to 04/09/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon18/11/2003
Full accounts made up to 2003-02-28
dot icon04/10/2003
Return made up to 04/09/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon27/09/2002
Return made up to 04/09/02; full list of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon26/09/2001
Return made up to 04/09/01; full list of members
dot icon30/07/2001
Particulars of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon01/12/2000
Full accounts made up to 2000-02-29
dot icon29/09/2000
Return made up to 04/09/00; full list of members
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon30/09/1999
Return made up to 04/09/99; no change of members
dot icon12/07/1999
Full accounts made up to 1999-02-28
dot icon24/09/1998
Return made up to 04/09/98; full list of members
dot icon13/07/1998
Registered office changed on 13/07/98 from: 103-105 jermyn street, london, SW1Y 6EE
dot icon13/07/1998
Accounting reference date extended from 30/09/98 to 28/02/99
dot icon02/01/1998
Particulars of mortgage/charge
dot icon02/01/1998
Particulars of mortgage/charge
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
New director appointed
dot icon18/09/1997
Certificate of change of name
dot icon17/09/1997
Registered office changed on 17/09/97 from: classic house 174/180 old street, london, EC1V 9BP
dot icon04/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
Tye, Joanne
Director
12/04/2018 - Present
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/09/1997 - 07/09/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/09/1997 - 07/09/1997
36021
Tweeddale-Tye, David Michael Francis
Director
08/09/1997 - Present
41
Jones, Stephen Douglas
Secretary
07/09/1997 - 29/10/2012
3

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 BOLNEY ESTATES LIMITED

BOLNEY ESTATES LIMITED is an(a) Active company incorporated on 04/09/1997 with the registered office located at 34 Ovington Street, London SW3 2JB. 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 BOLNEY ESTATES LIMITED?

toggle

BOLNEY ESTATES LIMITED is currently Active. It was registered on 04/09/1997 .

Where is BOLNEY ESTATES LIMITED located?

toggle

BOLNEY ESTATES LIMITED is registered at 34 Ovington Street, London SW3 2JB.

What does BOLNEY ESTATES LIMITED do?

toggle

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

What is the latest filing for BOLNEY ESTATES LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-04 with no updates.