Boulting Properties Limited

General information

Name:

Boulting Properties Ltd

Office Address:

St Patrick's Lodge Thames Drive RG10 9TP Twyford

Number: 00746448

Incorporation date: 1963-01-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boulting Properties Limited has existed in the United Kingdom for at least sixty one years. Started with Registered No. 00746448 in the year 1963, it is registered at St Patrick's Lodge, Twyford RG10 9TP. This company's declared SIC number is 68201 - Renting and operating of Housing Association real estate. Boulting Properties Ltd reported its latest accounts for the financial period up to 2022-12-31. The company's latest annual confirmation statement was filed on 2023-10-05.

In order to be able to match the demands of the clients, this firm is constantly led by a unit of two directors who are Trevor M. and Susan C.. Their outstanding services have been of great use to the following firm for three years.

Susan C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Trevor M.

Role: Director

Appointed: 09 December 2021

Latest update: 31 March 2024

Susan C.

Role: Director

Appointed: 03 May 2017

Latest update: 31 March 2024

People with significant control

Susan C.
Notified on 23 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dorothy B.
Notified on 6 April 2016
Ceased on 23 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 August 2015
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts data made up to 31st December 2022 (AAMD)
filed on: 16th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

52 Mymms Drive

Post code:

AL9 7AF

City / Town:

Brookmans Park

HQ address,
2016

Address:

C/o Nph&b First Floor 23 Victoria Road

Post code:

KT6 4JZ

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
61
Company Age

Closest Companies - by postcode