BOLSA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOLSA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03052432

Incorporation date

02/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1995)
dot icon26/11/2022
Final Gazette dissolved following liquidation
dot icon26/08/2022
Return of final meeting in a members' voluntary winding up
dot icon19/03/2022
Appointment of a voluntary liquidator
dot icon19/03/2022
Declaration of solvency
dot icon17/03/2022
Resolutions
dot icon22/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Appointment of Mrs Georgina Ruth Clark as a director on 2019-09-25
dot icon20/09/2019
Director's details changed for Mr Peter Antony Clark on 2019-09-20
dot icon20/09/2019
Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2019-09-20
dot icon17/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon24/05/2016
Director's details changed for Mr Peter Antony Clark on 2016-05-04
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon23/04/2015
Certificate of change of name
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon23/05/2011
Director's details changed for Mr Peter Antony Clark on 2011-05-05
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/08/2010
Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 2010-08-10
dot icon18/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/09/2009
Appointment terminated secretary bloomsbury registrars LIMITED
dot icon26/05/2009
Return made up to 02/05/09; full list of members
dot icon22/05/2009
Secretary's change of particulars / bloomsbury registrars LIMITED / 30/06/2008
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/06/2008
Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL
dot icon23/05/2008
Return made up to 02/05/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 02/05/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 02/05/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 02/05/05; full list of members
dot icon12/01/2005
Amended accounts made up to 2003-12-31
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 02/05/04; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/05/2003
Return made up to 02/05/03; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 02/05/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/09/2001
Return made up to 02/05/01; full list of members
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
Registered office changed on 05/09/01 from: 39 st james's street london SW1A 1JD
dot icon26/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/07/2000
Return made up to 02/05/00; full list of members
dot icon28/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/05/1999
Return made up to 02/05/99; full list of members
dot icon06/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/05/1998
Return made up to 02/05/98; no change of members
dot icon20/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
New secretary appointed
dot icon16/06/1997
Return made up to 02/05/97; no change of members
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon13/06/1996
Return made up to 02/05/96; full list of members
dot icon24/04/1996
Accounting reference date shortened from 31/05 to 31/12
dot icon05/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/05/1995
Director resigned;new director appointed
dot icon05/05/1995
Registered office changed on 05/05/95 from: 33 crwys road cardiff CF2 4YF
dot icon02/05/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£494,585.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
472.89K
-
0.00
494.59K
-
2021
2
472.89K
-
0.00
494.59K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

472.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

494.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLSA PROPERTIES LIMITED

BOLSA PROPERTIES LIMITED is an(a) Dissolved company incorporated on 02/05/1995 with the registered office located at 10 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLSA PROPERTIES LIMITED?

toggle

BOLSA PROPERTIES LIMITED is currently Dissolved. It was registered on 02/05/1995 and dissolved on 26/11/2022.

Where is BOLSA PROPERTIES LIMITED located?

toggle

BOLSA PROPERTIES LIMITED is registered at 10 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU.

What does BOLSA PROPERTIES LIMITED do?

toggle

BOLSA PROPERTIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BOLSA PROPERTIES LIMITED have?

toggle

BOLSA PROPERTIES LIMITED had 2 employees in 2021.

What is the latest filing for BOLSA PROPERTIES LIMITED?

toggle

The latest filing was on 26/11/2022: Final Gazette dissolved following liquidation.