Boldhurst Properties Limited STOKE-ON-TRENT


Boldhurst Properties started in year 1986 as Private Limited Company with registration number 02083005. The Boldhurst Properties company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Stoke-on-trent at Suite 2 Albion House 2 Etruria Office Village. Postal code: ST1 5RQ.

The company has one director. Henry G., appointed on 3 July 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boldhurst Properties Limited Address / Contact

Office Address Suite 2 Albion House 2 Etruria Office Village
Office Address2 Forge Lane, Etruria
Town Stoke-on-trent
Post code ST1 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02083005
Date of Incorporation Thu, 11th Dec 1986
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th September
Company age 38 years old
Account next due date Fri, 30th Sep 2022 (580 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Henry G.

Position: Director

Appointed: 03 July 2020

Timothy G.

Position: Director

Resigned: 08 April 2021

Rollo G.

Position: Director

Appointed: 09 December 2021

Resigned: 03 June 2022

Dominic G.

Position: Director

Appointed: 09 December 2021

Resigned: 03 June 2022

Nicholas M.

Position: Director

Appointed: 09 October 2019

Resigned: 07 July 2020

Jamie B.

Position: Director

Appointed: 04 July 2019

Resigned: 01 February 2022

Jamie B.

Position: Secretary

Appointed: 05 April 2016

Resigned: 01 November 2021

Malcolm H.

Position: Director

Appointed: 31 January 2014

Resigned: 14 December 2017

Malcolm H.

Position: Secretary

Appointed: 16 November 2012

Resigned: 07 December 2017

John J.

Position: Director

Appointed: 22 April 2008

Resigned: 30 May 2010

Rosemary D.

Position: Secretary

Appointed: 10 September 2004

Resigned: 03 April 2012

Geoffrey J.

Position: Director

Appointed: 01 October 1997

Resigned: 21 December 1999

John J.

Position: Director

Appointed: 01 August 1997

Resigned: 11 March 2008

Dorothy H.

Position: Secretary

Appointed: 01 March 1994

Resigned: 30 September 1997

Kathleen B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 September 2013

Barry T.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Kingscastle Ltd from Stoke-On-Trent, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Timothy G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kingscastle Ltd

Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire, ST1 5RQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1317486
Notified on 10 September 2019
Nature of control: 75,01-100% shares

Timothy G.

Notified on 6 April 2016
Ceased on 10 September 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand1 242 164495 912287 272
Current Assets28 974 25727 230 38321 978 441
Debtors16 912 97915 756 45511 243 037
Net Assets Liabilities15 837 32813 678 1408 664 222
Other Debtors4 095 5124 158 4804 160 049
Property Plant Equipment688  
Total Inventories10 819 11410 978 01610 448 132
Other
Accumulated Depreciation Impairment Property Plant Equipment17 86218 550 
Amounts Owed By Related Parties12 817 46711 597 9757 082 988
Amounts Owed To Group Undertakings4 213 6114 439 4264 454 426
Average Number Employees During Period322
Bank Borrowings Overdrafts4 430 0005 290 0001 200 000
Corporation Tax Payable50 06950 069 
Creditors4 430 0005 290 0001 200 000
Fixed Assets992200 
Increase From Depreciation Charge For Year Property Plant Equipment 688 
Investments Fixed Assets304200200
Investments In Group Undertakings Participating Interests304200200
Net Current Assets Liabilities20 266 33618 967 9409 864 022
Other Creditors2 999 7623 535 6883 418 072
Other Taxation Social Security Payable29 47922 26026 921
Property Plant Equipment Gross Cost18 55018 550 
Total Assets Less Current Liabilities20 267 32818 968 1409 864 222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2022-09-30 to 2022-09-29
filed on: 30th, June 2023
Free Download (1 page)

Company search