Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOULLE PROPERTIES LTD
Company Information for

BOULLE PROPERTIES LTD

7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA,
Company Registration Number
03558584
Private Limited Company
Active

Company Overview

About Boulle Properties Ltd
BOULLE PROPERTIES LTD was founded on 1998-04-29 and has its registered office in London. The organisation's status is listed as "Active". Boulle Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOULLE PROPERTIES LTD
 
Legal Registered Office
7010
2ND FLOOR
38 WARREN STREET
LONDON
W1A 2EA
Other companies in TA10
 
Previous Names
LAURASIA LIMITED10/09/2014
Filing Information
Company Number 03558584
Company ID Number 03558584
Date formed 1998-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 10:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOULLE PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOULLE PROPERTIES LTD

Current Directors
Officer Role Date Appointed
NIGEL JAMES MAC-FALL
Company Secretary 1998-04-29
CHRISTOPHER PETER MAYO CHAMPNESS
Director 1998-04-29
NIGEL JAMES MAC-FALL
Director 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PETER MAYO CHAMPNESS SOLAQUAGEN CHINA LIMITED Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2018-07-17
CHRISTOPHER PETER MAYO CHAMPNESS LAT WATER LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
CHRISTOPHER PETER MAYO CHAMPNESS SOLAQUAGEN HOLDINGS LIMITED Director 2009-01-30 CURRENT 2009-01-30 Dissolved 2014-07-01
CHRISTOPHER PETER MAYO CHAMPNESS KRITIKALA UK LTD Director 2008-12-08 CURRENT 2008-11-11 Active
CHRISTOPHER PETER MAYO CHAMPNESS SOLAQUAGEN TRADING LIMITED Director 2008-10-06 CURRENT 2008-10-06 Dissolved 2014-07-01
NIGEL JAMES MAC-FALL RED STUDIO LIMITED Director 1997-07-24 CURRENT 1997-07-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER MAYO CHAMPNESS
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM Rose Cottage Wiltown Curry Rivel Langport Somerset TA10 0HZ
2022-09-26Current accounting period shortened from 30/04/23 TO 31/12/22
2022-09-26AA01Current accounting period shortened from 30/04/23 TO 31/12/22
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-25AP01DIRECTOR APPOINTED MR MIKE JIMMY TONG SAM
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES MAC-FALL
2019-11-12TM02Termination of appointment of Nigel James Mac-Fall on 2019-10-30
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0129/04/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0129/04/15 ANNUAL RETURN FULL LIST
2015-02-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10RES15CHANGE OF COMPANY NAME 12/01/19
2014-09-10CERTNMCompany name changed laurasia LIMITED\certificate issued on 10/09/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0129/04/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0129/04/13 ANNUAL RETURN FULL LIST
2012-11-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0129/04/12 ANNUAL RETURN FULL LIST
2012-02-15AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0129/04/11 ANNUAL RETURN FULL LIST
2011-05-03CH01Director's details changed for Mr Christopher Peter Mayo Champness on 2011-05-02
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/11 FROM 40-41 Compton Road London London N1 2PB United Kingdom
2010-12-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0129/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01Director's details changed for Nigel James Mac-Fall on 2010-04-28
2010-01-05AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09363aReturn made up to 29/04/09; full list of members
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 41/42 COMPTON ROAD LONDON N1 2PB UNITED KINGDOM
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 2 MANCHESTER SQUARE LONDON W1U 3PA
2008-12-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-04-30363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 2 BENTINCK STREET LONDON W1U 2FA
2006-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-18363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-04363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 12A SPRING GROVE LONDON W4 3NH
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-25363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-06363aRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-11363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 101-103 GREAT PORTLAND STREET LONDON W1N 6BH
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-06363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-04363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-07-05287REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 62 ST JAMES STREET LONDON SW1
1998-07-31ELRESS366A DISP HOLDING AGM 23/06/98
1998-07-31ELRESS252 DISP LAYING ACC 23/06/98
1998-07-31ELRESS386 DISP APP AUDS 23/06/98
1998-07-31ELRESS369(4) SHT NOTICE MEET 23/06/98
1998-07-31ELRESS80A AUTH TO ALLOT SEC 23/06/98
1998-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BOULLE PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOULLE PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOULLE PROPERTIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOULLE PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of BOULLE PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOULLE PROPERTIES LTD
Trademarks
We have not found any records of BOULLE PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOULLE PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BOULLE PROPERTIES LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BOULLE PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOULLE PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOULLE PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.