BOLSOVER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOLSOVER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00877920

Incorporation date

27/04/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire S80 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1976)
dot icon25/02/2026
Director's details changed for Mr Malcolm Peter Swan on 2026-02-01
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Director's details changed for Mr Henry Joseph Parente on 2025-01-23
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Cessation of Ian Ledger as a person with significant control on 2023-01-04
dot icon09/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon05/02/2023
Notification of Nigel Timothy Bentley as a person with significant control on 2023-01-04
dot icon31/01/2023
Director's details changed for Ms Daisy Margharita Amelia Parente on 2023-01-01
dot icon31/01/2023
Director's details changed for Mr Henry Joseph Parente on 2023-01-01
dot icon31/01/2023
Director's details changed for Mr Malcolm Peter Swan on 2023-01-01
dot icon21/12/2022
Memorandum and Articles of Association
dot icon21/12/2022
Resolutions
dot icon19/12/2022
Director's details changed for William Parente on 2022-12-01
dot icon19/12/2022
Change of details for William Parente as a person with significant control on 2022-12-01
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/08/2022
Satisfaction of charge 1 in full
dot icon04/08/2022
Satisfaction of charge 008779200002 in full
dot icon02/08/2022
Registration of charge 008779200003, created on 2022-07-28
dot icon30/03/2022
Second filing of Confirmation Statement dated 2022-02-23
dot icon10/03/2022
Second filing of Confirmation Statement dated 2017-03-01
dot icon25/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon03/02/2022
Second filing of Confirmation Statement dated 2017-02-23
dot icon24/01/2022
Register inspection address has been changed to Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Notification of Nicholas Peter James Falla as a person with significant control on 2020-10-30
dot icon01/06/2021
Cessation of Nigel Timothy Bentley as a person with significant control on 2020-10-30
dot icon01/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Registration of charge 008779200002, created on 2019-08-28
dot icon08/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon08/03/2019
Cessation of Carina Louise Robinson as a person with significant control on 2019-02-08
dot icon07/03/2019
Cessation of Denis Boucault as a person with significant control on 2019-02-08
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/07/2018
Appointment of Mr Ian Goodwin as a secretary on 2018-07-11
dot icon11/07/2018
Termination of appointment of Robin James Brown as a secretary on 2018-07-11
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/06/2017
Director's details changed for Ms Daisy Margherita Amelia Parente on 2017-06-09
dot icon01/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon16/12/2016
Micro company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Appointment of Mr Henry Joseph Parente as a director
dot icon01/07/2014
Appointment of Mrs Daisy Margherita Amelia Parente as a director
dot icon19/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon13/11/2013
Accounts for a small company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Miscellaneous
dot icon23/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon23/11/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Registered office address changed from Portland Estate Office Welbeck Worksop Notts on 2011-08-03
dot icon25/03/2011
Annual return made up to 2011-02-28
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-02-28
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 31/03/09; full list of members
dot icon23/06/2009
Director's change of particulars / malcolm swan / 28/03/2007
dot icon15/06/2009
Appointment terminate, director alexandra bentinck logged form
dot icon01/04/2009
Return made up to 31/03/08; full list of members
dot icon21/01/2009
Appointment terminated director alexandra bentinck
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 25/01/08; no change of members
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 25/01/07; full list of members
dot icon17/01/2007
Full accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 25/01/06; full list of members
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 25/01/05; full list of members
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 25/01/04; full list of members
dot icon31/12/2003
Full accounts made up to 2003-03-31
dot icon17/07/2003
Particulars of mortgage/charge
dot icon01/03/2003
Return made up to 25/01/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon29/01/2002
Return made up to 25/01/02; full list of members
dot icon04/01/2002
Full accounts made up to 2001-03-31
dot icon20/02/2001
Return made up to 25/01/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon18/01/2000
Return made up to 25/01/00; full list of members
dot icon10/12/1999
Full accounts made up to 1999-03-31
dot icon06/02/1999
Return made up to 25/01/99; no change of members
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon23/01/1998
Return made up to 25/01/98; full list of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon04/02/1997
Return made up to 25/01/97; no change of members
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon17/01/1996
Return made up to 25/01/96; no change of members
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon16/01/1995
Return made up to 25/01/95; full list of members
dot icon21/01/1994
Full accounts made up to 1993-03-31
dot icon21/01/1994
Return made up to 25/01/94; change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon24/01/1993
Return made up to 25/01/93; no change of members
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Return made up to 25/01/92; full list of members
dot icon23/04/1991
Full accounts made up to 1990-03-31
dot icon16/02/1991
Return made up to 25/01/91; no change of members
dot icon04/01/1991
Director resigned;new director appointed
dot icon11/09/1990
Secretary resigned;new secretary appointed
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Return made up to 22/01/90; full list of members
dot icon11/07/1989
Declaration of satisfaction of mortgage/charge
dot icon11/07/1989
Declaration of satisfaction of mortgage/charge
dot icon11/07/1989
Declaration of satisfaction of mortgage/charge
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon09/02/1989
Return made up to 26/01/89; full list of members
dot icon11/02/1988
Return made up to 26/01/88; full list of members
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon05/03/1987
Full accounts made up to 1986-03-31
dot icon23/02/1987
Return made up to 27/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/01/1986
Full accounts made up to 1985-03-31
dot icon31/03/1983
Accounts made up to 1982-03-31
dot icon10/03/1977
Accounts made up to 1976-03-31
dot icon17/09/1976
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
13.57M
-
0.00
-
-
2023
-
15.18M
-
0.00
-
-
2023
-
15.18M
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

15.18M £Ascended11.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parente, Daisy Margharita Amelia
Director
01/07/2014 - Present
5
Parente, Henry Joseph
Director
01/07/2014 - Present
8

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLSOVER PROPERTIES LIMITED

BOLSOVER PROPERTIES LIMITED is an(a) Active company incorporated on 27/04/1966 with the registered office located at Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire S80 3LL. 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 BOLSOVER PROPERTIES LIMITED?

toggle

BOLSOVER PROPERTIES LIMITED is currently Active. It was registered on 27/04/1966 .

Where is BOLSOVER PROPERTIES LIMITED located?

toggle

BOLSOVER PROPERTIES LIMITED is registered at Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire S80 3LL.

What does BOLSOVER PROPERTIES LIMITED do?

toggle

BOLSOVER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOLSOVER PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Malcolm Peter Swan on 2026-02-01.