Bolderwood Property & Investments Limited BRISTOL


Founded in 1963, Bolderwood Property & Investments, classified under reg no. 00753966 is an active company. Currently registered at 89 Whiteladies Road BS8 2NT, Bristol the company has been in the business for sixty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Emma K., Lucie H. and Ann B. and others. In addition one secretary - Jessica H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bolderwood Property & Investments Limited Address / Contact

Office Address 89 Whiteladies Road
Office Address2 Clifton
Town Bristol
Post code BS8 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00753966
Date of Incorporation Tue, 19th Mar 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Jessica H.

Position: Secretary

Appointed: 10 March 2018

Emma K.

Position: Director

Appointed: 01 April 2010

Lucie H.

Position: Director

Appointed: 01 April 2010

Ann B.

Position: Director

Appointed: 01 April 2010

Roger H.

Position: Director

Appointed: 03 May 1995

Emma K.

Position: Secretary

Appointed: 01 April 2005

Resigned: 10 March 2018

Catherine H.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 April 2005

Jean D.

Position: Secretary

Appointed: 17 June 1999

Resigned: 01 July 2002

Roger H.

Position: Secretary

Appointed: 03 May 1995

Resigned: 17 June 1999

Gillian H.

Position: Director

Appointed: 03 May 1995

Resigned: 17 June 1999

Simon P.

Position: Director

Appointed: 01 April 1992

Resigned: 03 May 1995

Sybil D.

Position: Director

Appointed: 31 March 1992

Resigned: 29 March 1992

Thomas V.

Position: Director

Appointed: 31 March 1992

Resigned: 03 May 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Funchal Investments Limited from Bristol, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Funchal Investments Limited

89 Whiteladies Road, Clifton, Bristol, BS8 2NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03721465
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 809 9851 743 626       
Balance Sheet
Current Assets341 280311 182257 172496 191604 8692 766 2421 574 1261 551 6981 620 401
Net Assets Liabilities 1 692 6481 724 2271 863 4421 978 2174 806 4734 628 6514 575 2844 653 583
Cash Bank In Hand84 16976 616       
Debtors233 568211 023       
Net Assets Liabilities Including Pension Asset Liability1 809 9851 743 626       
Tangible Fixed Assets47 69731 944       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve1 799 9851 733 626       
Shareholder Funds1 809 9851 743 626       
Other
Description Principal Activities        68 209
Version Production Software      2 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal  41 10860 96850 98052 73352 81975 09153 446
Average Number Employees During Period    23333
Creditors 116 44742 068107 97396 426792 445257 865235 675254 881
Fixed Assets1 566 3721 550 6191 550 2311 536 1921 520 7542 885 4093 365 2093 354 5323 341 509
Net Current Assets Liabilities248 113194 735215 104395 478508 4431 973 7971 316 2611 316 0231 365 520
Provisions For Liabilities Balance Sheet Subtotal       20 180 
Total Assets Less Current Liabilities1 814 4851 745 3541 765 3351 931 6702 029 1974 859 2064 681 4704 670 5554 707 029
Creditors Due Within One Year93 167116 447       
Current Asset Investments23 54323 543       
Investments Fixed Assets1 518 6751 518 675       
Number Shares Allotted 10 000       
Par Value Share 1       
Provisions For Liabilities Charges4 5001 728       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Cost Or Valuation81 93281 932       
Tangible Fixed Assets Depreciation34 23549 988       
Tangible Fixed Assets Depreciation Charged In Period 15 753       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
Free Download (4 pages)

Company search

Advertisements