BOULEVARD VENTURES LIMITED

Register to unlock more data on OkredoRegister

BOULEVARD VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02333035

Incorporation date

09/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Boulevard House, 3 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1989)
dot icon23/01/2026
Director's details changed for Mr Dominic Langdon on 2023-12-01
dot icon23/01/2026
Director's details changed for Mrs Judith Langdon on 2016-10-24
dot icon23/01/2026
Change of details for Mrs Judith Ann Langdon as a person with significant control on 2016-10-24
dot icon23/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/02/2025
Micro company accounts made up to 2024-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon22/01/2024
Appointment of Mr Dominic Langdon as a director on 2023-12-01
dot icon22/01/2024
Appointment of Mr Alister Jack Langdon as a director on 2023-12-01
dot icon22/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon23/03/2020
Resolutions
dot icon23/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Termination of appointment of Peter Eugene O'malley as a director on 2019-08-01
dot icon14/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon23/01/2017
Appointment of Mrs Judith Langdon as a director on 2016-10-24
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon08/02/2016
Registered office address changed from Boulevard House 3 Barnfield Crescent Exeter Devon EX1 1QT to Boulevard House 3 Barnfield Crescent Exeter Devon EX1 1QT on 2016-02-08
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon18/02/2015
Director's details changed for Mr Andrew Bailey Langdon on 2015-01-09
dot icon18/02/2015
Secretary's details changed for Mr Andrew Bailey Langdon on 2015-01-09
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon17/01/2014
Termination of appointment of David Livesey as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon19/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon01/03/2012
Director's details changed for Mr Peter Eugene O'malley on 2012-02-27
dot icon17/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 09/01/09; full list of members
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 09/01/08; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2007
Return made up to 09/01/07; full list of members
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Return made up to 09/01/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 09/01/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 09/01/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 09/01/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 09/01/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/01/2001
Return made up to 09/01/01; full list of members
dot icon15/02/2000
Return made up to 09/01/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon09/02/1999
Return made up to 09/01/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/06/1998
Registered office changed on 26/06/98 from: 7 middlewood cockwood nr.exeter devon EX6 8RN
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/01/1998
Return made up to 09/01/98; no change of members
dot icon19/02/1997
Return made up to 09/01/97; full list of members
dot icon10/01/1997
Accounting reference date extended from 08/01 to 31/03
dot icon11/11/1996
Accounts for a small company made up to 1996-01-08
dot icon14/03/1996
Return made up to 09/01/96; no change of members
dot icon10/11/1995
Accounts for a small company made up to 1995-01-08
dot icon18/01/1995
Particulars of mortgage/charge
dot icon15/01/1995
Return made up to 09/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Accounts for a small company made up to 1994-01-08
dot icon16/02/1994
Return made up to 09/01/94; full list of members
dot icon12/11/1993
Accounts for a small company made up to 1993-01-08
dot icon21/09/1993
Particulars of mortgage/charge
dot icon15/02/1993
Return made up to 09/01/93; no change of members
dot icon15/02/1993
Ad 09/02/93--------- £ si 1@1=1 £ ic 2/3
dot icon10/11/1992
Accounts for a small company made up to 1992-01-08
dot icon06/02/1992
Return made up to 09/01/92; no change of members
dot icon06/04/1991
Accounts for a dormant company made up to 1991-01-08
dot icon06/04/1991
Accounts for a dormant company made up to 1990-01-08
dot icon06/04/1991
New director appointed
dot icon11/03/1991
Accounting reference date shortened from 31/03 to 08/01
dot icon20/02/1991
Addendum to annual accounts
dot icon20/02/1991
Registered office changed on 20/02/91 from: 2 canary wharf london E14 9SY
dot icon20/02/1991
Resolutions
dot icon20/02/1991
Return made up to 09/01/91; full list of members
dot icon21/03/1989
Memorandum and Articles of Association
dot icon14/03/1989
Registered office changed on 14/03/89 from: 2 baches street london N1 6UB
dot icon14/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon14/03/1989
Director resigned;new director appointed
dot icon10/03/1989
Certificate of change of name
dot icon07/03/1989
Resolutions
dot icon09/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
252.04K
-
0.00
-
-
2022
2
199.79K
-
0.00
-
-
2023
2
148.17K
-
0.00
-
-
2023
2
148.17K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

148.17K £Descended-25.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langdon, Dominic
Director
01/12/2023 - Present
-
Langdon, Judith
Director
24/10/2016 - Present
-
Langdon, Alister Jack
Director
01/12/2023 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOULEVARD VENTURES LIMITED

BOULEVARD VENTURES LIMITED is an(a) Active company incorporated on 09/01/1989 with the registered office located at Boulevard House, 3 Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 3 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 BOULEVARD VENTURES LIMITED?

toggle

BOULEVARD VENTURES LIMITED is currently Active. It was registered on 09/01/1989 .

Where is BOULEVARD VENTURES LIMITED located?

toggle

BOULEVARD VENTURES LIMITED is registered at Boulevard House, 3 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does BOULEVARD VENTURES LIMITED do?

toggle

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

How many employees does BOULEVARD VENTURES LIMITED have?

toggle

BOULEVARD VENTURES LIMITED had 2 employees in 2023.

What is the latest filing for BOULEVARD VENTURES LIMITED?

toggle

The latest filing was on 23/01/2026: Director's details changed for Mr Dominic Langdon on 2023-12-01.