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

BOLSOVER STREET LIMITED

C/O MANHATTAN LOFT, 5TH FLOOR EDISON HOUSE 223-231, OLD MARYLEBONE ROAD, LONDON, NW1 5QT,
Company Registration Number
05313254
Private Limited Company
Active

Company Overview

About Bolsover Street Ltd
BOLSOVER STREET LIMITED was founded on 2004-12-14 and has its registered office in London. The organisation's status is listed as "Active". Bolsover Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOLSOVER STREET LIMITED
 
Legal Registered Office
C/O MANHATTAN LOFT
5TH FLOOR EDISON HOUSE 223-231
OLD MARYLEBONE ROAD
LONDON
NW1 5QT
Other companies in NW1
 
Filing Information
Company Number 05313254
Company ID Number 05313254
Date formed 2004-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB220526450  
Last Datalog update: 2024-02-07 01:34:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLSOVER STREET 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 BOLSOVER STREET LIMITED
The following companies were found which have the same name as BOLSOVER STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLSOVER STREET NO. 2 LIMITED 5TH FLOOR EDISON HOUSE 223-231 OLD MARYLEBONE ROAD LONDON NW1 5QT Active Company formed on the 2007-11-08
BOLSOVER STREET HOLDINGS LLC Delaware Unknown
BOLSOVER STREET LIMITED St Martins House Le Bordage PO BOX 112 St Peter Port GY1 4EA Active Company formed on the 2023-02-14

Company Officers of BOLSOVER STREET LIMITED

Current Directors
Officer Role Date Appointed
LLOYD KEVIN HUNT
Company Secretary 2009-11-01
HARRY HANDLESMAN
Director 2005-09-30
CHRISTOPHER TIMOTHY MURRAY
Director 2004-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL KEAVENEY
Director 2004-12-14 2018-04-04
VINH-THANG VO-TA
Director 2010-06-01 2014-08-31
ADAM BERNARD ANDREW SAMUELS
Director 2008-06-30 2010-02-22
PHILIPPA KATHLEEN BLACKMORE
Company Secretary 2008-06-30 2009-01-15
MARIA VRANKOVIC
Company Secretary 2006-03-10 2008-06-30
ANGUS ROBERT BOAG
Director 2005-09-30 2007-04-30
BRECHER ABRAM NOMINEES LTD
Company Secretary 2004-12-14 2006-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY HANDLESMAN MANHATTAN LOFT ST. PANCRAS APARTMENTS LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active
HARRY HANDLESMAN LP ESTATES (TRUSTEE NO.2) LIMITED Director 2002-05-15 CURRENT 2002-03-12 Active
CHRISTOPHER TIMOTHY MURRAY CONCORD LONDON DEVELOPMENTS LTD Director 2017-08-10 CURRENT 2017-08-10 Active
CHRISTOPHER TIMOTHY MURRAY EIREANN CONSULTING LTD Director 2017-08-10 CURRENT 2017-08-10 Active
CHRISTOPHER TIMOTHY MURRAY FAIRMORE (204 GPS) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
CHRISTOPHER TIMOTHY MURRAY MARYFORD LTD Director 2014-07-01 CURRENT 2014-07-01 Active
CHRISTOPHER TIMOTHY MURRAY ONE GROSVENOR SQUARE LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2015-04-07
CHRISTOPHER TIMOTHY MURRAY FAIRMORE LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
CHRISTOPHER TIMOTHY MURRAY CANUCK CONSULTING LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2017-11-21
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD CONCORD (MARYLEBONE SQUARE) LTD Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2018-04-24
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD DEVELOPMENTS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD 2012 LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-03-25
CHRISTOPHER TIMOTHY MURRAY W1W DEVELOPMENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2017-01-31
CHRISTOPHER TIMOTHY MURRAY CONCORD W1 204 GPS LIMITED Director 2012-09-28 CURRENT 2012-08-16 Active - Proposal to Strike off
CHRISTOPHER TIMOTHY MURRAY W1 DEVELOPMENTS LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD CONCORD CONSULTING LTD Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER TIMOTHY MURRAY PORTLAND VILLAGE ASSOCIATION LIMITED Director 2011-05-11 CURRENT 2011-04-13 Active
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD PROPERTIES (BOLSOVER STREET) LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
CHRISTOPHER TIMOTHY MURRAY BOLSOVER STREET NO. 2 LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD CONSULTING LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD PROPERTIES MANAGEMENT LIMITED Director 1999-09-07 CURRENT 1999-09-07 Active
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD PROPERTIES LIMITED Director 1996-11-04 CURRENT 1996-10-24 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
2024-02-05CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053132540005
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053132540003
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL KEAVENEY
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-04-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053132540003
2016-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0114/12/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0114/12/14 ANNUAL RETURN FULL LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR VINH-THANG VO-TA
2014-11-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0114/12/13 ANNUAL RETURN FULL LIST
2013-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-03-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0114/12/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0114/12/11 ANNUAL RETURN FULL LIST
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/11 FROM 12 Queen Anne Street London W1G 9AU
2011-02-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0114/12/10 ANNUAL RETURN FULL LIST
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-16AP01DIRECTOR APPOINTED MR VINH-THANG VO-TA
2010-04-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SAMUELS
2010-01-20AR0114/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BERNARD ANDREW SAMUELS / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HANDLESMAN / 01/12/2009
2009-12-16AP03SECRETARY APPOINTED MR LLOYD KEVIN HUNT
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA BLACKMORE
2008-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / HARRY HANDLESMAN / 01/06/2007
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY MARIA VRANKOVIC
2008-07-03288aSECRETARY APPOINTED PHILIPPA BLACKMORE
2008-07-03288aDIRECTOR APPOINTED ADAM SAMUELS
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11288bDIRECTOR RESIGNED
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-04-25363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-04-25363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: HERON PLACE 3 GEORGE STREET LONDON W1U 3QG
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: C/O BRECHER ABRAM, BROADBENT HOUSE, 64-65 GROSVENOR STREET LONDON W1X 9DB
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-1988(2)RAD 30/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-19RES12VARYING SHARE RIGHTS AND NAMES
2004-12-14NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BOLSOVER STREET 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 BOLSOVER STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-09 Outstanding DRAGONFLY FINANCE S.A R.L AND BRIDGECO LIMITED
DEBENTURE 2010-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of BOLSOVER STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLSOVER STREET LIMITED
Trademarks
We have not found any records of BOLSOVER STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLSOVER STREET 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 (68100 - Buying and selling of own real estate) as BOLSOVER STREET LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BOLSOVER STREET LIMITED 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 BOLSOVER STREET 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 BOLSOVER STREET 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.