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

BOUTIQUE BUSINESS CENTRES LIMITED

BISHOP'S STORTFORD, HERTFORDSHIRE, CM22,
Company Registration Number
07694942
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About Boutique Business Centres Ltd
BOUTIQUE BUSINESS CENTRES LIMITED was founded on 2011-07-06 and had its registered office in Bishop's Stortford. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
BOUTIQUE BUSINESS CENTRES LIMITED
 
Legal Registered Office
BISHOP'S STORTFORD
HERTFORDSHIRE
 
Previous Names
APICAL (FARNBOROUGH) LIMITED05/09/2013
MANTLE (SWINDON) LIMITED20/09/2012
Filing Information
Company Number 07694942
Date formed 2011-07-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-07-05
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 BOUTIQUE BUSINESS CENTRES LIMITED

Current Directors
Officer Role Date Appointed
GUY ERNEST BAKER
Director 2011-07-06
JAMIE ANGUS BAKER
Director 2011-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANN PREECE
Company Secretary 2011-07-06 2015-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY ERNEST BAKER THREMHALL ESTATES LIMITED Director 2018-06-14 CURRENT 2011-10-10 Active
GUY ERNEST BAKER PIGEON (TAKELEY) LIMITED Director 2017-12-08 CURRENT 2016-01-28 Active
GUY ERNEST BAKER THE PROJECT FOR MODERN DEMOCRACY Director 2017-07-11 CURRENT 2013-04-03 Active
GUY ERNEST BAKER MANTLE (EPPING) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
GUY ERNEST BAKER MANTLE (HERTFORD) LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
GUY ERNEST BAKER MANTLE SPACE LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
GUY ERNEST BAKER INCORPORATED BISHOP'S STORTFORD COLLEGE ASSOCIATION(THE) Director 2010-08-19 CURRENT 1904-06-02 Active
GUY ERNEST BAKER BRUNEL MANAGEMENT (CLACTON) LIMITED Director 2009-01-05 CURRENT 2008-10-28 Active
GUY ERNEST BAKER THREMHALL PARK LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2017-03-15
GUY ERNEST BAKER MANTLE (SAFFRON) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
GUY ERNEST BAKER MANTLE CAPITAL MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
GUY ERNEST BAKER MANTLE (WOODSIDE) LIMITED Director 2002-06-27 CURRENT 2002-04-10 Active
GUY ERNEST BAKER BRITMAN LIMITED Director 2000-02-15 CURRENT 2000-02-10 Dissolved 2017-03-15
GUY ERNEST BAKER MANTLE (DUNMOW) PROJECT MANAGEMENT LIMITED Director 1999-10-20 CURRENT 1999-10-19 Active
GUY ERNEST BAKER MANTLE (DUNMOW) LIMITED Director 1999-10-20 CURRENT 1999-10-19 Active
GUY ERNEST BAKER GREAT DUNMOW ESTATES LIMITED Director 1999-04-15 CURRENT 1998-07-06 Active
GUY ERNEST BAKER COASTWIND LIMITED Director 1998-10-15 CURRENT 1998-07-09 Active
GUY ERNEST BAKER MANTLE HOLDINGS LIMITED Director 1996-03-01 CURRENT 1995-01-27 Active
JAMIE ANGUS BAKER SPACE CENTRE LONDON LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JAMIE ANGUS BAKER CAMBRIDGE SPACE CENTRE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
JAMIE ANGUS BAKER OXFORD SPACE CENTRE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
JAMIE ANGUS BAKER PALLIUM ESTATES LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
JAMIE ANGUS BAKER MANTLE (EPPING) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
JAMIE ANGUS BAKER MAMMATRON PRODUCTIONS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
JAMIE ANGUS BAKER MAMMATRON FILMS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
JAMIE ANGUS BAKER MANTLE (HERTFORD) LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
JAMIE ANGUS BAKER MANTLE SPACE LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
JAMIE ANGUS BAKER MANTLE (DUNMOW) LIMITED Director 2011-06-30 CURRENT 1999-10-19 Active
JAMIE ANGUS BAKER MANTLE (DUNMOW) PROJECT MANAGEMENT LIMITED Director 2010-11-22 CURRENT 1999-10-19 Active
JAMIE ANGUS BAKER BRUNEL MANAGEMENT (CLACTON) LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active
JAMIE ANGUS BAKER THREMHALL PARK LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2017-03-15
JAMIE ANGUS BAKER MANTLE (SAFFRON) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
JAMIE ANGUS BAKER MANTLE CAPITAL MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
JAMIE ANGUS BAKER MANTLE (WOODSIDE) LIMITED Director 2002-06-27 CURRENT 2002-04-10 Active
JAMIE ANGUS BAKER COASTWIND LIMITED Director 2001-07-30 CURRENT 1998-07-09 Active
JAMIE ANGUS BAKER BRITMAN LIMITED Director 2000-12-15 CURRENT 2000-02-10 Dissolved 2017-03-15
JAMIE ANGUS BAKER MANTLE HOLDINGS LIMITED Director 2000-12-15 CURRENT 1995-01-27 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
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-12DS01APPLICATION FOR STRIKING-OFF
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0106/07/15 FULL LIST
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY JULIE PREECE
2015-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0106/07/14 FULL LIST
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-05RES15CHANGE OF NAME 04/09/2013
2013-09-05CERTNMCOMPANY NAME CHANGED APICAL (FARNBOROUGH) LIMITED CERTIFICATE ISSUED ON 05/09/13
2013-07-08AR0106/07/13 FULL LIST
2013-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-20RES15CHANGE OF NAME 17/09/2012
2012-09-20CERTNMCOMPANY NAME CHANGED MANTLE (SWINDON) LIMITED CERTIFICATE ISSUED ON 20/09/12
2012-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-06AR0106/07/12 FULL LIST
2011-08-08AA01CURRSHO FROM 31/07/2012 TO 30/06/2012
2011-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BOUTIQUE BUSINESS CENTRES 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 BOUTIQUE BUSINESS CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOUTIQUE BUSINESS CENTRES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 BOUTIQUE BUSINESS CENTRES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 0
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOUTIQUE BUSINESS CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUTIQUE BUSINESS CENTRES LIMITED
Trademarks
We have not found any records of BOUTIQUE BUSINESS CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUTIQUE BUSINESS CENTRES 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 (41100 - Development of building projects) as BOUTIQUE BUSINESS CENTRES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BOUTIQUE BUSINESS CENTRES 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 BOUTIQUE BUSINESS CENTRES 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 BOUTIQUE BUSINESS CENTRES 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.
    Other companies at postcode CM22