Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOULTBEE BROOKS REAL ESTATE LIMITED
Company Information for

BOULTBEE BROOKS REAL ESTATE LIMITED

FORMAL HOUSE, 60 ST. GEORGES PLACE, CHELTENHAM, GL50 3PN,
Company Registration Number
04547592
Private Limited Company
Active

Company Overview

About Boultbee Brooks Real Estate Ltd
BOULTBEE BROOKS REAL ESTATE LIMITED was founded on 2002-09-27 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Boultbee Brooks Real Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOULTBEE BROOKS REAL ESTATE LIMITED
 
Legal Registered Office
FORMAL HOUSE
60 ST. GEORGES PLACE
CHELTENHAM
GL50 3PN
Other companies in HR4
 
Previous Names
BOULTBEE ASSET MANAGEMENT LIMITED20/02/2014
EFM ASSET MANAGEMENT LIMITED23/01/2012
BOULTBEE ASSET MANAGEMENT LIMITED23/09/2004
Filing Information
Company Number 04547592
Company ID Number 04547592
Date formed 2002-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831467332  
Last Datalog update: 2024-05-05 18:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOULTBEE BROOKS REAL ESTATE LIMITED
The accountancy firm based at this address is NEPHOS GROUP LIMITED
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.
Companies with same name BOULTBEE BROOKS REAL ESTATE LIMITED
The following companies were found which have the same name as BOULTBEE BROOKS REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC 40A STATION ROAD UPMINSTER ESSEX RM14 2TR Liquidation Company formed on the 2011-09-16
BOULTBEE BROOKS REAL ESTATE GROUP LIMITED FORMAL HOUSE 60 ST. GEORGES PLACE CHELTENHAM GL50 3PN Active Company formed on the 2013-10-03
BOULTBEE BROOKS REAL ESTATE HOLDINGS LIMITED FORMAL HOUSE 60 ST. GEORGES PLACE CHELTENHAM GL50 3PN Active Company formed on the 2013-10-02

Company Officers of BOULTBEE BROOKS REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN LEE THOMPSON
Company Secretary 2016-05-06
CLIVE ENSOR BOULTBEE BROOKS
Director 2004-03-31
ROGER EDWARD DYAS JAMES
Director 2014-11-24
LEE ROBERTS
Director 2010-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PINNELL
Company Secretary 2014-05-21 2016-05-06
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 2004-03-31 2014-05-21
STEVEN JOHN BOULTBEE BROOKS
Director 2004-03-31 2014-02-18
SEAN DEMPSEY
Director 2010-06-14 2014-02-18
SIMON HOSKING
Director 2010-07-12 2014-02-18
PHILIPPA ANNE ANDREWS
Director 2006-12-18 2010-05-27
DAVID EDWARD REVILL
Director 2008-01-07 2008-01-07
ANITA DAWN BIRCH
Director 2007-04-18 2007-07-06
MICHAEL CONLON
Director 2007-04-18 2007-07-06
NICHOLAS ALAN ROUND
Director 2006-03-29 2007-07-06
MICHAEL CONLON
Director 2006-03-30 2006-10-31
ANNE FENDT
Director 2006-03-20 2006-10-31
IAN ROGER STRANGE
Director 2006-03-20 2006-10-31
HELEN SPENCER
Director 2006-07-31 2006-08-01
DAVID EDWARD REVILL
Director 2004-03-31 2006-05-09
MICHAEL CONLON
Director 2005-06-22 2005-06-29
GLS FINANCIAL SERVICES LIMITED
Company Secretary 2002-10-11 2004-03-31
DOMINIC PAUL DUMVILLE
Director 2002-10-11 2004-03-31
SDG SECRETARIES LIMITED
Nominated Secretary 2002-09-27 2002-10-11
SDG REGISTRARS LIMITED
Nominated Director 2002-09-27 2002-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE ESTATES (NO. 1) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
CLIVE ENSOR BOULTBEE BROOKS ELECTRIC SUITCASE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
CLIVE ENSOR BOULTBEE BROOKS CENTRAL LEAF LTD Director 2015-08-06 CURRENT 2014-10-10 Dissolved 2016-06-04
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CHAPEL NO. 1) LIMITED Director 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-10-24
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (NOEL STREET) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE FINANCE (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ORSMAN) LIMITED Director 2014-11-26 CURRENT 2007-08-29 Active
CLIVE ENSOR BOULTBEE BROOKS DIAMONDPOOL (NO. 2) LIMITED Director 2014-11-24 CURRENT 2012-11-23 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CLARENDON ROAD) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-02-02
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CURTAIN PLACE) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (HATTON WALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVINGTON) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 1 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 2 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA 3) LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2016-04-26
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (MOUNT PLEASANT) LIMITED Director 2012-12-15 CURRENT 2012-12-14 Dissolved 2014-12-09
CLIVE ENSOR BOULTBEE BROOKS CAPITAL GREAT EASTERN LTD Director 2012-10-05 CURRENT 2010-11-23 Dissolved 2015-12-22
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (ST MARTINS) LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-01-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RAYNES PARK) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-05-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS LTD Director 2012-02-01 CURRENT 2012-02-01 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (CARSHALTON) LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS (NO.1) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2011-09-16 CURRENT 2011-09-16 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-21
CLIVE ENSOR BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Director 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
CLIVE ENSOR BOULTBEE BROOKS COUGAR (LONGTON) LIMITED Director 2005-04-07 CURRENT 2005-04-07 Dissolved 2015-07-24
CLIVE ENSOR BOULTBEE BROOKS THE COMMERCIALISATION HUB LIMITED Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-10-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (SHARPNAGE) LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
CLIVE ENSOR BOULTBEE BROOKS CAMBRAY DEVELOPMENTS LIMITED Director 2002-03-21 CURRENT 1998-07-09 Dissolved 2017-05-23
CLIVE ENSOR BOULTBEE BROOKS EFM FACILITIES LIMITED Director 2000-10-19 CURRENT 2000-09-01 Dissolved 2015-03-31
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CORINTHIAN LIMITED Director 1999-08-09 CURRENT 1999-03-09 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS LIMITED Director 1999-03-16 CURRENT 1999-03-16 Active
CLIVE ENSOR BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Director 1998-06-19 CURRENT 1998-03-09 Dissolved 2013-08-13
CLIVE ENSOR BOULTBEE BROOKS EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED Director 1997-11-04 CURRENT 1993-02-15 Active
CLIVE ENSOR BOULTBEE BROOKS CHEDWEST LIMITED Director 1996-06-05 CURRENT 1996-06-03 Dissolved 2015-05-19
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE AVIATION LIMITED Director 1995-06-19 CURRENT 1995-04-10 Dissolved 2015-01-27
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LAND LIMITED Director 1993-02-24 CURRENT 1993-02-24 Dissolved 2018-02-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION LIMITED Director 1991-10-21 CURRENT 1987-01-07 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE TRADING COMPANY LIMITED Director 1991-05-11 CURRENT 1987-10-27 Active - Proposal to Strike off
ROGER EDWARD DYAS JAMES BOULTBEE DEVELOPMENTS LTD Director 2015-01-12 CURRENT 2012-02-01 Active
ROGER EDWARD DYAS JAMES ROKIBO DEVELOPMENTS LIMITED Director 2014-09-24 CURRENT 2014-09-24 Dissolved 2017-07-18
ROGER EDWARD DYAS JAMES ROKIBO LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
ROGER EDWARD DYAS JAMES BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2011-09-16 CURRENT 2011-09-16 Liquidation
ROGER EDWARD DYAS JAMES LAND ADVICE (UK) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2014-11-25
LEE ROBERTS BOULTBEE BROOKS (CLARENDON ROAD) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
LEE ROBERTS BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-02-02
LEE ROBERTS BOULTBEE BROOKS (CURTAIN PLACE) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
LEE ROBERTS BROCKEN LIMITED Director 2014-01-16 CURRENT 2013-03-07 Active
LEE ROBERTS BOULTBEE BROOKS (HATTON WALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
LEE ROBERTS BOULTBEE (CARSHALTON) LIMITED Director 2013-09-23 CURRENT 2012-01-23 Active
LEE ROBERTS BOULTBEE (RIVINGTON) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
LEE ROBERTS BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2013-03-26 CURRENT 2011-09-16 Liquidation
LEE ROBERTS BOULTBEE (COLUMBIA 3) LIMITED Director 2013-03-19 CURRENT 2013-02-15 Dissolved 2016-04-26
LEE ROBERTS THE COMMERCIALISATION HUB LIMITED Director 2012-03-26 CURRENT 2004-10-07 Dissolved 2015-10-20
LEE ROBERTS BOULTBEE DEVELOPMENTS LTD Director 2012-02-01 CURRENT 2012-02-01 Active
LEE ROBERTS BOULTBEE (COLUMBIA 2) LIMITED Director 2012-01-10 CURRENT 2010-07-07 Dissolved 2016-04-26
LEE ROBERTS BOULTBEE DEVELOPMENTS (NO.1) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
LEE ROBERTS BOULTBEE (COLUMBIA) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-21
LEE ROBERTS LORDBAY INVESTMENTS LIMITED Director 2011-04-14 CURRENT 1998-03-09 Dissolved 2013-08-13
LEE ROBERTS BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED Director 2010-07-15 CURRENT 2006-11-22 Active
LEE ROBERTS BOULTBEE TRADING COMPANY LIMITED Director 2009-10-23 CURRENT 1987-10-27 Active - Proposal to Strike off
LEE ROBERTS WESTON RETAIL PARK LIMITED Director 2009-09-10 CURRENT 2009-09-10 Dissolved 2014-05-13
LEE ROBERTS COUGAR (LONGTON) LIMITED Director 2009-07-28 CURRENT 2005-04-07 Dissolved 2015-07-24
LEE ROBERTS BOULTBEE LAND LIMITED Director 2008-04-15 CURRENT 1993-02-24 Dissolved 2018-02-13
LEE ROBERTS Z M R BUSINESS CONSULTANTS LIMITED Director 2000-07-11 CURRENT 2000-04-28 Active

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
2024-03-1530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-06-27Register inspection address changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
2023-06-27Registers moved to registered inspection location of Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR
2023-06-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-06-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR JAMES MATTHEW WHITCHER
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EDWARD DYAS JAMES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE THOMPSON on 2016-05-13
2016-05-06AP03Appointment of Mr Lee Thompson as company secretary on 2016-05-06
2016-05-06TM02Termination of appointment of Adam Pinnell on 2016-05-06
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0127/09/15 ANNUAL RETURN FULL LIST
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 24/07/2014
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 24/07/2014
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25AP01DIRECTOR APPOINTED MR ROGER EDWARD DYAS JAMES
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0127/09/14 ANNUAL RETURN FULL LIST
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/14 FROM 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR
2014-05-21AP03Appointment of Mr Adam Pinnell as company secretary
2014-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE BOULTBEE BROOKS
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-20RES15CHANGE OF NAME 19/02/2014
2014-02-20CERTNMCompany name changed boultbee asset management LIMITED\certificate issued on 20/02/14
2014-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DEMPSEY
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULTBEE BROOKS
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-23AR0127/09/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION FULL
2012-10-02AR0127/09/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION FULL
2012-01-23RES15CHANGE OF NAME 20/01/2012
2012-01-23CERTNMCOMPANY NAME CHANGED EFM ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/01/12
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM . CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ
2011-10-06AR0127/09/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 15/09/2011
2011-04-05AA30/06/10 TOTAL EXEMPTION FULL
2010-10-04AR0127/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 27/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 27/09/2010
2010-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 27/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010
2010-07-13AP01DIRECTOR APPOINTED MR SIMON HOSKING
2010-06-14AP01DIRECTOR APPOINTED MR SEAN DEMPSEY
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ANDREWS
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2010-03-26AP01DIRECTOR APPOINTED MR LEE ROBERTS
2009-09-28363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2008-12-15363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID REVILL
2008-09-22225PREVSHO FROM 23/07/2008 TO 30/06/2008
2008-09-16AAFULL ACCOUNTS MADE UP TO 29/07/07
2008-05-30225PREVSHO FROM 31/07/2007 TO 23/07/2007
2008-04-15225PREVEXT FROM 21/07/2007 TO 31/07/2007
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM C/O GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-16363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04AAFULL ACCOUNTS MADE UP TO 28/07/06
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-05-31225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 21/07/06
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-01-04RES13RE MINUTES OF MEETING 14/12/06
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-11-01363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-09288bDIRECTOR RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
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 BOULTBEE BROOKS REAL ESTATE LIMITED 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 BOULTBEE BROOKS REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2007-04-20 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE)
CHARGE OVER SHARES 2006-04-03 Satisfied LEHMAN BROTHERS INETRNATIONAL (EUROPE)
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BOULTBEE BROOKS REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of BOULTBEE BROOKS REAL ESTATE LIMITED registering or being granted any patents
Domain Names

BOULTBEE BROOKS REAL ESTATE LIMITED owns 2 domain names.

boultbeeflightacademy.co.uk   sinrg.co.uk  

Trademarks
We have not found any records of BOULTBEE BROOKS REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOULTBEE BROOKS REAL ESTATE LIMITED. 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 BOULTBEE BROOKS REAL ESTATE LIMITED 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
Business rates information was found for BOULTBEE BROOKS REAL ESTATE LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR PARKING SPACE 29 R/O KEMBLE HOUSE BROAD STREET HEREFORD HR4 9AR 400
CAR PARKING SPACE 30 R/O KEMBLE HOUSE BROAD STREET HEREFORD HR4 9AR 400
CAR PARKING SPACE 22 R/O KEMBLE HOUSE BROAD STREET HEREFORD HR4 9AR 400
1ST FLOOR KEMBLE HOUSE 36-39 BROAD STREET HEREFORD HR4 9AR 26,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BOULTBEE BROOKS REAL ESTATE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-07-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-09-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-02-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOULTBEE BROOKS REAL ESTATE LIMITED 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 BOULTBEE BROOKS REAL ESTATE LIMITED 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.