BOSTALL ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOSTALL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03581074

Incorporation date

15/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Mill, Soar Lane, Leicester LE3 5DECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/02/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/05/2023
Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to The Old Mill Soar Lane Leicester LE3 5DE on 2023-05-03
dot icon10/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon03/12/2021
Registration of charge 035810740059, created on 2021-11-30
dot icon03/12/2021
Registration of charge 035810740060, created on 2021-11-30
dot icon03/12/2021
Registration of charge 035810740061, created on 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon01/12/2021
Satisfaction of charge 39 in full
dot icon01/12/2021
Satisfaction of charge 40 in full
dot icon01/12/2021
Satisfaction of charge 41 in full
dot icon01/12/2021
Satisfaction of charge 42 in full
dot icon01/12/2021
Satisfaction of charge 43 in full
dot icon01/12/2021
Satisfaction of charge 44 in full
dot icon01/12/2021
Satisfaction of charge 45 in full
dot icon01/12/2021
Satisfaction of charge 46 in full
dot icon01/12/2021
Satisfaction of charge 035810740048 in full
dot icon01/12/2021
Satisfaction of charge 035810740049 in full
dot icon01/12/2021
Satisfaction of charge 035810740055 in full
dot icon01/12/2021
Satisfaction of charge 035810740058 in full
dot icon01/12/2021
Satisfaction of charge 035810740057 in full
dot icon01/12/2021
Satisfaction of charge 035810740054 in full
dot icon01/12/2021
Satisfaction of charge 035810740053 in full
dot icon01/12/2021
Satisfaction of charge 035810740047 in full
dot icon01/12/2021
Satisfaction of charge 035810740051 in full
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon14/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon04/09/2020
Accounts for a small company made up to 2019-08-31
dot icon04/03/2020
Notification of Alstar Asset Management Limited as a person with significant control on 2020-01-21
dot icon04/03/2020
Cessation of Bostall Group Limited as a person with significant control on 2020-01-21
dot icon04/03/2020
Notification of Bostall Group Limited as a person with significant control on 2020-01-21
dot icon03/03/2020
Cessation of Manjit Singh Heer as a person with significant control on 2020-01-21
dot icon21/02/2020
Statement of capital on 2020-02-21
dot icon21/02/2020
Solvency Statement dated 21/01/20
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon13/02/2020
Statement by Directors
dot icon13/02/2020
Resolutions
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon06/02/2020
Change of share class name or designation
dot icon06/02/2020
Sub-division of shares on 2020-01-21
dot icon06/02/2020
Resolutions
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon05/11/2019
Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 2019-11-05
dot icon20/08/2019
Satisfaction of charge 035810740056 in full
dot icon13/08/2019
Accounts for a small company made up to 2018-08-31
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon23/07/2019
Registration of charge 035810740058, created on 2019-07-18
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon12/02/2018
Registration of charge 035810740057, created on 2018-02-08
dot icon17/01/2018
Registration of charge 035810740056, created on 2018-01-17
dot icon18/12/2017
Satisfaction of charge 035810740050 in full
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/11/2017
Registration of charge 035810740055, created on 2017-11-03
dot icon30/10/2017
Satisfaction of charge 035810740052 in full
dot icon08/08/2017
Accounts for a small company made up to 2016-08-31
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/08/2016
Registration of charge 035810740054, created on 2016-08-12
dot icon08/06/2016
Accounts for a small company made up to 2015-08-31
dot icon16/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2014-08-31
dot icon31/03/2015
Registration of charge 035810740053, created on 2015-03-16
dot icon27/03/2015
Registration of charge 035810740052, created on 2015-03-13
dot icon12/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Jasdip Kaur Heer as a secretary on 2014-11-30
dot icon13/11/2014
Registration of charge 035810740050, created on 2014-11-05
dot icon13/11/2014
Registration of charge 035810740051, created on 2014-11-03
dot icon31/10/2014
Accounts for a small company made up to 2013-08-31
dot icon10/10/2014
Registered office address changed from 23 Old Bexley Lane Bexley Kent DA5 2BL to 3 Montpelier Avenue Bexley Kent DA5 3AP on 2014-10-10
dot icon11/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon11/07/2014
Satisfaction of charge 1 in full
dot icon11/07/2014
Satisfaction of charge 3 in full
dot icon11/07/2014
Satisfaction of charge 2 in full
dot icon11/07/2014
Satisfaction of charge 4 in full
dot icon11/07/2014
Satisfaction of charge 5 in full
dot icon11/07/2014
Satisfaction of charge 6 in full
dot icon11/07/2014
Satisfaction of charge 7 in full
dot icon11/07/2014
Satisfaction of charge 14 in full
dot icon11/07/2014
Satisfaction of charge 8 in full
dot icon11/07/2014
Satisfaction of charge 10 in full
dot icon11/07/2014
Satisfaction of charge 12 in full
dot icon11/07/2014
Satisfaction of charge 11 in full
dot icon11/07/2014
Satisfaction of charge 17 in full
dot icon11/07/2014
Satisfaction of charge 16 in full
dot icon11/07/2014
Satisfaction of charge 18 in full
dot icon11/07/2014
Satisfaction of charge 9 in full
dot icon11/07/2014
Satisfaction of charge 15 in full
dot icon11/07/2014
Satisfaction of charge 13 in full
dot icon11/07/2014
Satisfaction of charge 37 in full
dot icon11/07/2014
Satisfaction of charge 36 in full
dot icon11/07/2014
Satisfaction of charge 38 in full
dot icon11/07/2014
Satisfaction of charge 35 in full
dot icon17/06/2014
Registration of charge 035810740049
dot icon31/10/2013
Registered office address changed from C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 2013-10-31
dot icon30/09/2013
Accounts for a small company made up to 2012-08-31
dot icon28/08/2013
Registration of charge 035810740048
dot icon02/08/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon11/07/2013
Registration of charge 035810740047
dot icon16/04/2013
Particulars of a mortgage or charge / charge no: 46
dot icon13/02/2013
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 39
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 45
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 44
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 42
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 43
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon04/09/2012
Accounts for a small company made up to 2011-08-31
dot icon28/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 41
dot icon20/09/2011
Accounts for a small company made up to 2010-08-31
dot icon15/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 40
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 39
dot icon04/10/2010
Accounts for a small company made up to 2009-08-31
dot icon03/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon29/07/2010
Particulars of a mortgage or charge/co extend / charge no: 38
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon26/06/2009
Return made up to 14/06/09; full list of members
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 35
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 36
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 37
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon23/06/2008
Return made up to 14/06/08; full list of members
dot icon13/07/2007
Return made up to 14/06/07; full list of members
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon28/06/2007
Registered office changed on 28/06/07 from: 23 old bexley lane bexley kent DA5 2BL
dot icon16/03/2007
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon21/02/2007
Particulars of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon23/06/2006
Return made up to 14/06/06; full list of members
dot icon06/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon23/02/2006
Registered office changed on 23/02/06 from: 12 saint augustines road belvedere kent DA17 5HH
dot icon01/08/2005
Return made up to 14/06/05; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Return made up to 14/06/04; full list of members
dot icon16/06/2004
Particulars of mortgage/charge
dot icon27/05/2004
Accounts for a small company made up to 2003-06-30
dot icon22/05/2004
Particulars of mortgage/charge
dot icon13/12/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon08/06/2003
Return made up to 15/06/03; full list of members
dot icon02/05/2003
Accounts for a small company made up to 2002-06-30
dot icon28/04/2003
Registered office changed on 28/04/03 from: c/o amin patel & shah accountants 334-336 goswell road london EC1V 7RP
dot icon15/01/2003
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon22/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon22/08/2002
Full accounts made up to 2000-06-30
dot icon16/08/2002
Particulars of mortgage/charge
dot icon09/08/2002
Particulars of mortgage/charge
dot icon05/08/2002
Registered office changed on 05/08/02 from: 12 saint augustines road belvedere kent DA17 5HH
dot icon19/06/2002
Return made up to 15/06/02; full list of members
dot icon28/01/2002
Full accounts made up to 1999-06-30
dot icon13/09/2001
Return made up to 15/06/01; full list of members
dot icon08/06/2001
Return made up to 15/06/00; full list of members
dot icon02/05/2001
Particulars of mortgage/charge
dot icon13/01/2001
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon18/01/2000
Return made up to 15/06/99; full list of members
dot icon26/10/1999
Particulars of mortgage/charge
dot icon22/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon17/05/1999
Particulars of mortgage/charge
dot icon05/03/1999
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
New director appointed
dot icon15/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-21.88 % *

* during past year

Cash in Bank

£119,792.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.42M
-
0.00
153.34K
-
2022
0
17.46M
-
0.00
119.79K
-
2022
0
17.46M
-
0.00
119.79K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

17.46M £Ascended0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.79K £Descended-21.88 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/06/1998 - 15/06/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/06/1998 - 15/06/1998
67500
Heer, Manjit Singh
Director
15/06/1998 - Present
8
Heer, Jasdip Kaur
Secretary
15/06/1998 - 30/11/2014
1

Persons with Significant Control

3
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 BOSTALL ESTATES LIMITED

BOSTALL ESTATES LIMITED is an(a) Active company incorporated on 15/06/1998 with the registered office located at The Old Mill, Soar Lane, Leicester LE3 5DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTALL ESTATES LIMITED?

toggle

BOSTALL ESTATES LIMITED is currently Active. It was registered on 15/06/1998 .

Where is BOSTALL ESTATES LIMITED located?

toggle

BOSTALL ESTATES LIMITED is registered at The Old Mill, Soar Lane, Leicester LE3 5DE.

What does BOSTALL ESTATES LIMITED do?

toggle

BOSTALL ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOSTALL ESTATES LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.