BOULTERS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOULTERS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08744254

Incorporation date

23/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

119-120 High Street Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2013)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon26/03/2026
Micro company accounts made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon06/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Registered office address changed from Bridge House C/O Peter Upton Limited 2 Bridge Avenue Maidenhead Berkshire SL6 1RR England to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2024-01-26
dot icon26/01/2024
Termination of appointment of John Henry Peter Upton as a secretary on 2024-01-26
dot icon26/01/2024
Appointment of Leete Secretarial Services Limited as a secretary on 2024-01-26
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/07/2023
Termination of appointment of James Reginald Hogan as a director on 2023-07-31
dot icon03/07/2023
Appointment of Mr Barrie Rowe as a director on 2023-07-03
dot icon28/06/2023
Cessation of Leanne Bieser as a person with significant control on 2023-06-28
dot icon28/06/2023
Cessation of Graham Brown as a person with significant control on 2023-06-26
dot icon28/06/2023
Notification of a person with significant control statement
dot icon19/06/2023
Termination of appointment of Barrie Rowe as a director on 2023-06-19
dot icon16/06/2023
Cessation of Barrie Rowe as a person with significant control on 2023-06-16
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon26/05/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon24/05/2022
Appointment of Mr John Henry Peter Upton as a secretary on 2022-05-23
dot icon08/11/2021
Second filing of Confirmation Statement dated 2021-10-23
dot icon05/11/2021
Appointment of Ms Una Hillery as a director on 2021-10-23
dot icon05/11/2021
Director's details changed for Mr Christopher Ian Watson on 2021-10-23
dot icon05/11/2021
Cessation of Sally Mckibbin as a person with significant control on 2021-06-25
dot icon02/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/06/2021
Registered office address changed from Bridge House C/O Peter Upton Limited Bridge Avenue Maidenhead Berkshire SL6 1RR England to Bridge House C/O Peter Upton Limited 2 Bridge Avenue Maidenhead Berkshire SL6 1RR on 2021-06-29
dot icon29/06/2021
Registered office address changed from 6th Floor Nicholsons House Maidenhead Berkshire SL6 1LD United Kingdom to Bridge House C/O Peter Upton Limited Bridge Avenue Maidenhead Berkshire SL6 1RR on 2021-06-29
dot icon08/12/2020
Change of details for Leanne Bieser as a person with significant control on 2020-12-03
dot icon04/12/2020
Confirmation statement made on 2020-10-23 with updates
dot icon04/12/2020
Change of details for Mr Graham Brown as a person with significant control on 2020-12-03
dot icon04/12/2020
Cessation of Christopher Watson as a person with significant control on 2020-12-03
dot icon04/12/2020
Change of details for Mrs Leanne Bieser as a person with significant control on 2020-12-03
dot icon04/12/2020
Director's details changed for Leanne Maree Bieser on 2020-12-03
dot icon04/12/2020
Termination of appointment of Sally Mckibbin as a director on 2020-03-02
dot icon30/11/2020
Director's details changed for Mr Christopher Ian Watson on 2018-11-06
dot icon29/11/2020
Director's details changed for Leanne Maree Bieser on 2020-04-15
dot icon13/11/2020
Micro company accounts made up to 2019-09-30
dot icon01/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/08/2019
Termination of appointment of Claudia Afshar as a director on 2018-12-19
dot icon23/08/2019
Termination of appointment of James Duncan Meredith as a director on 2019-01-31
dot icon23/08/2019
Cessation of James Meredith as a person with significant control on 2019-01-31
dot icon30/07/2019
Director's details changed for Leanne Maree Bieser on 2017-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon06/11/2018
Notification of Sally Mckibbin as a person with significant control on 2017-12-01
dot icon06/11/2018
Notification of James Meredith as a person with significant control on 2017-12-01
dot icon06/11/2018
Notification of Graham Brown as a person with significant control on 2017-12-01
dot icon06/11/2018
Notification of Leanne Bieser as a person with significant control on 2017-12-01
dot icon06/11/2018
Notification of Christopher Watson as a person with significant control on 2017-12-01
dot icon06/11/2018
Registered office address changed from Colman House Station Road Knowle Solihull West Midlands B93 0HL England to 6th Floor Nicholsons House Maidenhead Berkshire SL6 1LD on 2018-11-06
dot icon06/11/2018
Director's details changed for Mr Graham Mark Brown on 2018-11-06
dot icon06/11/2018
Director's details changed for Mr Christopher Ian Watson on 2018-11-06
dot icon29/10/2018
Micro company accounts made up to 2017-09-30
dot icon29/07/2018
Previous accounting period shortened from 2017-10-30 to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-10-30
dot icon14/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-30
dot icon19/07/2016
Registered office address changed from School House St Philips Court Church Hill Coleshill North Warwickshire B46 3AD to Colman House Station Road Knowle Solihull West Midlands B93 0HL on 2016-07-19
dot icon11/01/2016
Appointment of Mr Christopher Ian Watson as a director on 2015-07-14
dot icon11/01/2016
Annual return made up to 2015-10-23 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2014-10-30
dot icon17/07/2015
Previous accounting period shortened from 2014-10-31 to 2014-10-30
dot icon17/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon17/12/2014
Director's details changed for Claudia Asfar on 2013-11-01
dot icon14/03/2014
Appointment of Mr James Hogan as a director
dot icon17/01/2014
Appointment of Mr James Duncan Meredith as a director
dot icon17/01/2014
Appointment of Mrs Amanda Jane Gaskin as a director
dot icon23/10/2013
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.40K
-
0.00
4.23K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/01/2024 - Present
209
Rowe, Barrie
Director
23/10/2013 - 19/06/2023
1
Rowe, Barrie
Director
03/07/2023 - Present
1
Mrs Sally Mckibbin
Director
23/10/2013 - 02/03/2020
-
Hogan, James Reginald
Director
17/01/2014 - 31/07/2023
11

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOULTERS MANAGEMENT LIMITED

BOULTERS MANAGEMENT LIMITED is an(a) Active company incorporated on 23/10/2013 with the registered office located at 119-120 High Street Eton, Windsor, Berkshire SL4 6AN. There are currently 7 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 BOULTERS MANAGEMENT LIMITED?

toggle

BOULTERS MANAGEMENT LIMITED is currently Active. It was registered on 23/10/2013 .

Where is BOULTERS MANAGEMENT LIMITED located?

toggle

BOULTERS MANAGEMENT LIMITED is registered at 119-120 High Street Eton, Windsor, Berkshire SL4 6AN.

What does BOULTERS MANAGEMENT LIMITED do?

toggle

BOULTERS MANAGEMENT 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 BOULTERS MANAGEMENT LIMITED?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.