BOLTRO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOLTRO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02616865

Incorporation date

04/06/1991

Size

Dormant

Contacts

Registered address

Registered address

Suite S10 One Devon Way, Longbridge, Birmingham B31 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1991)
dot icon07/08/2025
Final Gazette dissolved following liquidation
dot icon07/05/2025
Return of final meeting in a members' voluntary winding up
dot icon08/04/2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 2025-04-01
dot icon08/04/2025
Appointment of Nicholas Karl Vuckovic as a director on 2025-04-01
dot icon27/03/2025
Satisfaction of charge 026168650009 in full
dot icon07/02/2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-07
dot icon07/02/2025
Change of details for Chaucer Estates Limited as a person with significant control on 2025-02-05
dot icon06/02/2025
Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05
dot icon17/10/2024
Declaration of solvency
dot icon17/10/2024
Appointment of a voluntary liquidator
dot icon17/10/2024
Resolutions
dot icon30/09/2024
Resolutions
dot icon30/09/2024
Memorandum and Articles of Association
dot icon05/01/2024
Appointment of Mrs Lisa Ann Katherine Minns as a director on 2024-01-03
dot icon03/01/2024
Termination of appointment of Matthew Molsom as a director on 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Director's details changed for Mr Daniel Stephen Park on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Matthew Molsom on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Change of details for Chaucer Estates Limited as a person with significant control on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon22/04/2022
Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31
dot icon22/04/2022
Appointment of Mr Matthew Molsom as a director on 2022-03-31
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon28/09/2021
Registration of charge 026168650009, created on 2021-09-16
dot icon26/08/2021
Change of details for Chaucer Estates Limited as a person with significant control on 2021-08-26
dot icon20/08/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon20/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon20/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon20/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon11/05/2021
Appointment of Mr Daniel Stephen Park as a director on 2021-05-10
dot icon11/05/2021
Termination of appointment of Lesley Susan Henderson as a director on 2021-05-10
dot icon17/11/2020
Director's details changed for Mrs Lesley Susan Henderson on 2020-11-06
dot icon02/09/2020
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon02/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon02/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon02/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon13/03/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-03-11
dot icon13/03/2020
Appointment of Mrs Lesley Susan Henderson as a director on 2020-03-11
dot icon10/09/2019
Audit exemption subsidiary accounts made up to 2018-11-30
dot icon10/09/2019
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
dot icon10/09/2019
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
dot icon10/09/2019
Audit exemption statement of guarantee by parent company for period ending 30/11/18
dot icon22/08/2019
Appointment of Mr Guy Charles Gusterson as a director on 2019-08-08
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon04/07/2019
Termination of appointment of Timothy Alex Seddon as a director on 2019-05-31
dot icon23/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon29/06/2018
Full accounts made up to 2017-11-30
dot icon06/03/2018
Satisfaction of charge 7 in full
dot icon15/02/2018
Satisfaction of charge 026168650008 in full
dot icon21/12/2017
Satisfaction of charge 5 in full
dot icon30/08/2017
Accounts for a small company made up to 2016-11-30
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon07/12/2016
Termination of appointment of Tanya Stote as a director on 2016-12-01
dot icon07/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon07/12/2016
Appointment of Ms Tanya Stote as a director on 2016-12-01
dot icon01/12/2016
Appointment of Mr Timothy Alex Seddon as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon31/08/2016
Full accounts made up to 2015-11-30
dot icon22/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon17/06/2016
Secretary's details changed for St Modwen Corporate Services Limited on 2014-10-27
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon30/10/2015
Termination of appointment of Andrew Taylor as a director on 2015-10-26
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon22/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Michael Edward Dunn as a director on 2015-05-31
dot icon06/05/2015
Appointment of Mr Andrew Taylor as a director on 2015-05-06
dot icon09/12/2014
Termination of appointment of John Andrew William Dodds as a director on 2014-11-30
dot icon29/10/2014
Registered office address changed from Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-29
dot icon31/07/2014
Full accounts made up to 2013-11-30
dot icon15/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon12/06/2014
Registration of charge 026168650008
dot icon05/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-11-30
dot icon06/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-11-30
dot icon02/09/2011
Full accounts made up to 2010-11-30
dot icon11/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/02/2011
Resolutions
dot icon17/12/2010
Appointment of Mr Michael Edward Dunn as a director
dot icon26/11/2010
Termination of appointment of Timothy Haywood as a director
dot icon24/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon23/08/2010
Director's details changed for William Alder Oliver on 2010-05-01
dot icon23/08/2010
Director's details changed for Mr John Andrew William Dodds on 2010-05-01
dot icon23/08/2010
Director's details changed for Mr Timothy Paul Haywood on 2010-05-01
dot icon23/08/2010
Secretary's details changed for St Modwen Corporate Services Limited on 2010-05-01
dot icon18/05/2010
Full accounts made up to 2009-11-30
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon10/09/2009
Return made up to 12/07/09; full list of members
dot icon08/12/2008
Appointment terminated secretary jon messent
dot icon08/12/2008
Secretary appointed st modwen corporate services LIMITED
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon23/07/2008
Return made up to 12/07/08; full list of members
dot icon23/07/2008
Director appointed john andrew william dodds
dot icon27/09/2007
Full accounts made up to 2006-11-30
dot icon21/08/2007
Return made up to 12/07/07; full list of members
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon06/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon26/07/2006
Return made up to 12/07/06; full list of members
dot icon05/07/2006
Director resigned
dot icon21/06/2006
Full accounts made up to 2005-11-30
dot icon19/05/2006
Memorandum and Articles of Association
dot icon19/05/2006
Resolutions
dot icon29/12/2005
Director's particulars changed
dot icon19/09/2005
Full accounts made up to 2004-11-30
dot icon01/08/2005
Secretary's particulars changed
dot icon29/07/2005
Registered office changed on 29/07/05 from: lyndon house first floor 58/62 hagley road edgbaston birmingham B16 8PE
dot icon24/07/2005
Return made up to 12/07/05; full list of members
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Director resigned
dot icon10/08/2004
Return made up to 12/07/04; full list of members
dot icon28/07/2004
Full accounts made up to 2003-11-30
dot icon11/05/2004
Director's particulars changed
dot icon11/05/2004
Director's particulars changed
dot icon11/05/2004
Director resigned
dot icon29/11/2003
Return made up to 12/07/03; full list of members
dot icon16/10/2003
Director's particulars changed
dot icon13/10/2003
New director appointed
dot icon07/09/2003
Full accounts made up to 2002-11-30
dot icon30/04/2003
New secretary appointed
dot icon22/07/2002
Return made up to 12/07/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-11-30
dot icon26/07/2001
Return made up to 12/07/01; full list of members
dot icon12/07/2001
Auditor's resignation
dot icon31/05/2001
Full accounts made up to 2000-11-30
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
Secretary resigned
dot icon16/01/2001
Director's particulars changed
dot icon15/09/2000
Secretary's particulars changed;director's particulars changed
dot icon19/07/2000
Return made up to 12/07/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-11-30
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon01/02/2000
New director appointed
dot icon04/01/2000
New secretary appointed
dot icon16/12/1999
Secretary resigned
dot icon15/12/1999
Director resigned
dot icon12/08/1999
Full accounts made up to 1998-11-30
dot icon21/07/1999
Return made up to 12/07/99; no change of members
dot icon30/07/1998
Return made up to 22/07/98; no change of members
dot icon06/07/1998
Secretary's particulars changed;director's particulars changed
dot icon06/07/1998
Full accounts made up to 1997-11-30
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon31/07/1997
Return made up to 22/07/97; full list of members
dot icon30/07/1997
Registered office changed on 30/07/97 from: first floor rear 3/5 clair road haywards heath west sussex RH16 3DP
dot icon19/07/1997
Declaration of mortgage charge released/ceased
dot icon24/06/1997
Particulars of mortgage/charge
dot icon05/06/1997
Full accounts made up to 1996-11-30
dot icon02/10/1996
Particulars of mortgage/charge
dot icon30/09/1996
New director appointed
dot icon30/09/1996
New director appointed
dot icon03/09/1996
Return made up to 22/07/96; change of members
dot icon15/05/1996
Full accounts made up to 1995-11-30
dot icon16/04/1996
Particulars of mortgage/charge
dot icon20/02/1996
Registered office changed on 20/02/96 from: chaucer house 6 boltro road haywards heath west sussex RH16 1BB
dot icon19/02/1996
Director resigned
dot icon01/02/1996
Accounting reference date shortened from 30/04 to 30/11
dot icon31/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon31/01/1996
Director resigned
dot icon25/01/1996
Director resigned;new director appointed
dot icon25/01/1996
Director resigned;new director appointed
dot icon06/12/1995
Full accounts made up to 1995-04-30
dot icon30/10/1995
Director resigned
dot icon10/10/1995
Director resigned
dot icon05/09/1995
New director appointed
dot icon18/08/1995
Return made up to 22/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1994-04-30
dot icon05/08/1994
Return made up to 22/07/94; full list of members
dot icon01/08/1994
New director appointed
dot icon20/05/1994
Director resigned
dot icon05/08/1993
Full accounts made up to 1993-04-30
dot icon05/08/1993
Return made up to 01/08/93; no change of members
dot icon22/06/1993
Return made up to 04/06/93; no change of members
dot icon11/09/1992
Full accounts made up to 1992-04-30
dot icon18/08/1992
Return made up to 04/06/92; full list of members
dot icon18/07/1991
Particulars of mortgage/charge
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New secretary appointed;director resigned;new director appointed
dot icon01/07/1991
Secretary resigned;new director appointed
dot icon01/07/1991
Registered office changed on 01/07/91 from: 190 strand london WC2R 1JN
dot icon01/07/1991
Accounting reference date notified as 30/04
dot icon26/06/1991
Certificate of change of name
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Certificate of change of name
dot icon04/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
BRIGHTON STM CORPORATE SERVICES LIMITED
Corporate Secretary
28/11/2008 - Present
119
Taylor, Andrew
Director
06/05/2015 - 26/10/2015
147
Minns, Lisa Ann Katherine
Director
03/01/2024 - 01/04/2025
111
Molsom, Matthew
Director
31/03/2022 - 31/12/2023
20
Park, Daniel Stephen
Director
10/05/2021 - Present
109

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLTRO PROPERTIES LIMITED

BOLTRO PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/06/1991 with the registered office located at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS. 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 BOLTRO PROPERTIES LIMITED?

toggle

BOLTRO PROPERTIES LIMITED is currently Dissolved. It was registered on 04/06/1991 and dissolved on 07/08/2025.

Where is BOLTRO PROPERTIES LIMITED located?

toggle

BOLTRO PROPERTIES LIMITED is registered at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS.

What does BOLTRO PROPERTIES LIMITED do?

toggle

BOLTRO PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOLTRO PROPERTIES LIMITED?

toggle

The latest filing was on 07/08/2025: Final Gazette dissolved following liquidation.