Bostel Properties Limited

General information

Name:

Bostel Properties Ltd

Office Address:

C/o Aps Accountancy Limited 4 Cromwell Court New Street HP20 2PB Aylesbury

Number: 01203807

Incorporation date: 1975-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this company was started is March 14, 1975. Started under no. 01203807, the company is listed as a Private Limited Company. You can reach the headquarters of the company during business hours at the following location: C/o Aps Accountancy Limited 4 Cromwell Court New Street, HP20 2PB Aylesbury. Despite the fact, that recently referred to as Bostel Properties Limited, it had the name changed. The company was known as Tss Thame Service Station until September 13, 1994, when the company name got changed to Thame Autocare. The last transformation took place on December 31, 1998. This business's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The most recent annual accounts were submitted for the period up to 31st March 2023 and the latest confirmation statement was released on 2nd March 2023.

Taking into consideration the company's executives data, for 33 years there have been two directors: Gillian B. and Maurice B..

  • Previous company's names
  • Bostel Properties Limited 1998-12-31
  • Thame Autocare Limited 1994-09-13
  • Tss Thame Service Station Limited 1975-03-14

Financial data based on annual reports

Company staff

Gillian B.

Role: Secretary

Latest update: 30 January 2024

Gillian B.

Role: Director

Appointed: 04 February 1991

Latest update: 30 January 2024

Maurice B.

Role: Director

Appointed: 04 February 1991

Latest update: 30 January 2024

People with significant control

Executives who control the firm include: Maurice B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gillian B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Maurice B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian B.
Notified on 27 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
49
Company Age

Similar companies nearby

Closest companies