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

BOULTBEE DEVELOPMENTS LTD

FORMAL HOUSE, 60 ST. GEORGES PLACE, CHELTENHAM, GL50 3PN,
Company Registration Number
07932060
Private Limited Company
Active

Company Overview

About Boultbee Developments Ltd
BOULTBEE DEVELOPMENTS LTD was founded on 2012-02-01 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Boultbee Developments Ltd 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 DEVELOPMENTS LTD
 
Legal Registered Office
FORMAL HOUSE
60 ST. GEORGES PLACE
CHELTENHAM
GL50 3PN
Other companies in HR4
 
Previous Names
BOULTBEE PROPERTIES LIMITED09/12/2019
BOULTBEE GROWTH LIMITED24/04/2012
Filing Information
Company Number 07932060
Company ID Number 07932060
Date formed 2012-02-01
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 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOULTBEE DEVELOPMENTS LTD
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 DEVELOPMENTS LTD
The following companies were found which have the same name as BOULTBEE DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOULTBEE DEVELOPMENTS (NO.1) LIMITED FORMAL HOUSE 60 ST. GEORGES PLACE CHELTENHAM GL50 3PN Active Company formed on the 2011-12-21
BOULTBEE DEVELOPMENTS HOLDINGS LIMITED FORMAL HOUSE ST. GEORGES PLACE CHELTENHAM GL50 3PN Active Company formed on the 2020-11-30
BOULTBEE DEVELOPMENTS GROUP SERVICES LTD Formal House 60 St. Georges Place Cheltenham GL50 3PN Active Company formed on the 2021-03-31

Company Officers of BOULTBEE DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
MARTIN LEE THOMPSON
Company Secretary 2016-05-13
CLIVE ENSOR BOULTBEE BROOKS
Director 2012-02-01
ROGER EDWARD DYAS JAMES
Director 2015-01-12
LEE ROBERTS
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM KENT PINNELL
Company Secretary 2013-09-16 2016-05-13
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 2012-02-01 2013-09-16

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 (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 BOULTBEE BROOKS REAL ESTATE LIMITED Director 2004-03-31 CURRENT 2002-09-27 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 BROOKS REAL ESTATE LIMITED Director 2014-11-24 CURRENT 2002-09-27 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 (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 BROOKS REAL ESTATE LIMITED Director 2010-03-20 CURRENT 2002-09-27 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
2024-02-15CONFIRMATION STATEMENT MADE ON 01/02/24, 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
2023-02-02Change of details for Boultbee Developments (No.1) Ltd as a person with significant control on 2021-09-07
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079320600001
2022-12-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 079320600003
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 079320600003
2021-12-09PSC02Notification of Boultbee Developments (No.1) Ltd as a person with significant control on 2021-08-17
2021-12-09PSC07CESSATION OF CLIVE ENSOR BOULTBEE BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07AAMDAmended account full exemption
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-23SH02Sub-division of shares on 2021-01-22
2021-02-11SH0121/01/21 STATEMENT OF CAPITAL GBP 1000
2021-01-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EDWARD DYAS JAMES
2019-12-09RES15CHANGE OF COMPANY NAME 09/12/19
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 079320600002
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AA01Previous accounting period extended from 23/12/18 TO 31/12/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-19AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 23/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-23AP03Appointment of Mr Martin Lee Thompson as company secretary on 2016-05-13
2016-05-23TM02Termination of appointment of Adam Kent Pinnell on 2016-05-13
2016-03-02AA01Previous accounting period extended from 23/12/15 TO 31/12/15
2016-02-11AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-24AA01Previous accounting period shortened from 31/12/14 TO 23/12/14
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 079320600001
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 18/08/2014
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 18/08/2014
2015-01-12AP01DIRECTOR APPOINTED MR ROGER EDWARD DYAS JAMES
2014-10-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM 1St Floor Kemble House 38-39 Broad Street Hereford HR4 9AR
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AP03Appointment of Mr Adam Kent Pinnell as company secretary
2013-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE BOULTBEE BROOKS
2013-02-05AR0101/02/13 ANNUAL RETURN FULL LIST
2012-04-24RES15CHANGE OF NAME 24/04/2012
2012-04-24CERTNMCompany name changed boultbee growth LIMITED\certificate issued on 24/04/12
2012-02-01AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOULTBEE DEVELOPMENTS 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 BOULTBEE DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding GREENOAK UK SECURED LENDING S.A.R.L.
Filed Financial Reports
Annual Accounts
2020-12-31

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 DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of BOULTBEE DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOULTBEE DEVELOPMENTS LTD
Trademarks
We have not found any records of BOULTBEE DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOULTBEE DEVELOPMENTS 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 (64209 - Activities of other holding companies n.e.c.) as BOULTBEE DEVELOPMENTS LTD 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 BOULTBEE DEVELOPMENTS 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 BOULTBEE DEVELOPMENTS 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 BOULTBEE DEVELOPMENTS 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.