BOSTEL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOSTEL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01203807

Incorporation date

14/03/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire HP20 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1977)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon27/09/2024
Application to strike the company off the register
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Director's details changed for Mr Maurice James Bostel on 2024-03-01
dot icon05/03/2024
Director's details changed for Mrs Gillian May Bostel on 2024-03-01
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/01/2024
Change of details for Mrs Gillian May Bostel as a person with significant control on 2024-01-13
dot icon15/01/2024
Change of details for Mr Maurice James Bostel as a person with significant control on 2024-01-13
dot icon15/01/2024
Director's details changed for Mrs Gillian May Bostel on 2024-01-13
dot icon15/01/2024
Director's details changed for Mr Maurice James Bostel on 2024-01-13
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Change of details for Mr Maurice James Bostel as a person with significant control on 2022-09-27
dot icon27/09/2022
Notification of Gillian May Bostel as a person with significant control on 2022-09-27
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Director's details changed for Mr Maurice James Bostel on 2017-10-23
dot icon26/10/2017
Director's details changed for Mrs Gillian May Bostel on 2017-10-23
dot icon26/10/2017
Secretary's details changed for Mrs Gillian May Bostel on 2017-10-23
dot icon26/10/2017
Registered office address changed from 24 Ripon Street Care of Aps Accountancy Limited Aylesbury Buckinghamshire HP20 2JP England to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 2017-10-26
dot icon06/09/2017
Registered office address changed from 24 Ripon Street Aylesbury Buckinghamshire HP20 2JP to 24 Ripon Street Care of Aps Accountancy Limited Aylesbury Buckinghamshire HP20 2JP on 2017-09-06
dot icon25/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mrs Gillian May Bostel on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Maurice Bostel on 2010-03-02
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 02/03/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 02/03/08; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/08/2007
Registered office changed on 07/08/07 from: angell pinder the bakery house 27-29 buckingham street aylesbury buckinghamshire HP20 2LA
dot icon06/03/2007
Return made up to 02/03/07; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 02/03/06; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 02/03/05; full list of members
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 02/03/04; full list of members
dot icon31/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/04/2003
Registered office changed on 15/04/03 from: millweye court 73 southern road thame oxfordshire OX9 2ED
dot icon15/04/2003
Return made up to 02/03/03; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 02/03/02; full list of members
dot icon16/10/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon19/04/2001
Return made up to 02/03/01; full list of members
dot icon09/04/2001
Accounts for a small company made up to 2000-11-30
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon12/04/2000
Return made up to 02/03/00; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1998-11-30
dot icon19/03/1999
Return made up to 02/03/99; full list of members
dot icon07/01/1999
Particulars of mortgage/charge
dot icon30/12/1998
Certificate of change of name
dot icon12/06/1998
Accounts for a small company made up to 1997-11-30
dot icon05/03/1998
Return made up to 02/03/98; full list of members
dot icon27/04/1997
Accounts for a small company made up to 1996-11-30
dot icon12/03/1997
Return made up to 02/03/97; full list of members
dot icon28/08/1996
Accounts for a small company made up to 1995-11-30
dot icon25/04/1996
Registered office changed on 25/04/96 from: millweye court henton oxfordshire OX9 4AE
dot icon25/02/1996
Return made up to 02/03/96; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1994-11-30
dot icon02/03/1995
Return made up to 02/03/95; full list of members
dot icon02/03/1995
Director resigned
dot icon02/03/1995
Director resigned
dot icon12/09/1994
Certificate of change of name
dot icon09/09/1994
Registered office changed on 09/09/94 from: 50 park st thame oxon OX9 3HS
dot icon20/07/1994
Accounting reference date extended from 31/08 to 30/11
dot icon02/03/1994
Return made up to 02/03/94; full list of members
dot icon25/02/1994
Accounts for a small company made up to 1993-08-31
dot icon22/02/1993
Return made up to 02/03/93; no change of members
dot icon10/02/1993
Accounts for a small company made up to 1992-08-31
dot icon19/02/1992
Return made up to 02/03/92; no change of members
dot icon20/01/1992
Accounts for a small company made up to 1991-08-31
dot icon15/04/1991
Certificate of change of name
dot icon25/03/1991
Return made up to 04/02/91; full list of members
dot icon11/03/1991
Accounts for a small company made up to 1990-08-31
dot icon14/02/1991
Certificate of change of name
dot icon22/11/1990
New director appointed
dot icon06/09/1990
Auditor's resignation
dot icon06/09/1990
Registered office changed on 06/09/90 from: 57 london road high wycombe bucks HP11 1BS
dot icon07/03/1990
Accounts for a small company made up to 1989-08-31
dot icon07/03/1990
Return made up to 02/03/90; full list of members
dot icon09/06/1989
Return made up to 26/01/89; full list of members
dot icon31/05/1989
Accounts for a small company made up to 1988-08-31
dot icon17/02/1988
Return made up to 05/02/88; full list of members
dot icon17/02/1988
Accounts for a small company made up to 1987-08-31
dot icon20/02/1987
Accounts for a small company made up to 1986-08-31
dot icon20/02/1987
Return made up to 09/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/03/1981
Accounts made up to 1980-08-31
dot icon14/03/1979
Accounts made up to 1978-03-31
dot icon30/03/1977
Accounts made up to 1975-08-31
dot icon15/03/1977
Accounts made up to 1976-08-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-72.96 % *

* during past year

Cash in Bank

£116,000.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.11M
-
0.00
428.92K
-
2022
0
1.11M
-
0.00
116.00K
-
2022
0
1.11M
-
0.00
116.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.11M £Ascended0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.00K £Descended-72.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSTEL PROPERTIES LIMITED

BOSTEL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 14/03/1975 with the registered office located at C/O Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire HP20 2PB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTEL PROPERTIES LIMITED?

toggle

BOSTEL PROPERTIES LIMITED is currently Dissolved. It was registered on 14/03/1975 and dissolved on 24/12/2024.

Where is BOSTEL PROPERTIES LIMITED located?

toggle

BOSTEL PROPERTIES LIMITED is registered at C/O Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire HP20 2PB.

What does BOSTEL PROPERTIES LIMITED do?

toggle

BOSTEL 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 BOSTEL PROPERTIES LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.