Bostel Properties Limited AYLESBURY


Bostel Properties started in year 1975 as Private Limited Company with registration number 01203807. The Bostel Properties company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Aylesbury at C/o Aps Accountancy Limited 4 Cromwell Court. Postal code: HP20 2PB. Since 1998-12-31 Bostel Properties Limited is no longer carrying the name Thame Autocare.

The company has 2 directors, namely Gillian B., Maurice B.. Of them, Gillian B., Maurice B. have been with the company the longest, being appointed on 4 February 1991. As of 26 April 2024, there were 2 ex directors - Peter G., Karl W. and others listed below. There were no ex secretaries.

Bostel Properties Limited Address / Contact

Office Address C/o Aps Accountancy Limited 4 Cromwell Court
Office Address2 New Street
Town Aylesbury
Post code HP20 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01203807
Date of Incorporation Fri, 14th Mar 1975
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Gillian B.

Position: Secretary

Resigned:

Gillian B.

Position: Director

Appointed: 04 February 1991

Maurice B.

Position: Director

Appointed: 04 February 1991

Peter G.

Position: Director

Appointed: 04 February 1991

Resigned: 07 October 1994

Karl W.

Position: Director

Appointed: 04 February 1991

Resigned: 07 October 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Maurice B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gillian B. This PSC owns 25-50% shares and has 25-50% voting rights.

Maurice B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gillian B.

Notified on 27 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Thame Autocare December 31, 1998
Tss Thame Service Station September 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 011 426985 158979 926       
Balance Sheet
Cash Bank On Hand  96 68764 70872 48157 25555 081428 916116 00071 467
Current Assets876 799843 357839 7691 051 3241 044 4921 004 772979 8701 158 5341 155 4131 093 716
Debtors1 4121 4661 854829829     
Net Assets Liabilities  979 9261 051 056      
Other Debtors  1 308829830     
Property Plant Equipment  150 961721540405304228171 
Cash Bank In Hand875 387222 73096 687       
Net Assets Liabilities Including Pension Asset Liability1 011 426985 158979 926       
Tangible Fixed Assets151 709151 282150 961       
Reserves/Capital
Called Up Share Capital38 00038 00038 000       
Profit Loss Account Reserve973 426947 158941 926       
Shareholder Funds1 011 426985 158979 926       
Other
Total Fixed Assets Cost Or Valuation161 985161 985161 985       
Total Fixed Assets Depreciation9 2469 6739 994       
Total Fixed Assets Depreciation Charge In Period 427321       
Accumulated Depreciation Impairment Property Plant Equipment  9 99410 23410 41510 55010 65110 72710 78410 827
Creditors  11 6422 01919 0174 02119 02152 17245 53439 177
Current Asset Investments  741 228985 787971 181947 517924 789729 6181 039 4131 022 249
Disposals Property Plant Equipment   150 000      
Fixed Assets152 739152 312151 9911 7511 5701 4351 3341 2581 201128
Increase From Depreciation Charge For Year Property Plant Equipment   240181135101765743
Investments Fixed Assets  1 0301 0301 0301 0301 0301 0301 030 
Net Current Assets Liabilities858 950833 102828 1271 049 3051 025 4741 000 751960 8491 106 3621 109 8791 054 539
Other Creditors  10 8142 02119 0214 02119 02119 05128 11139 177
Other Current Asset Investments Balance Sheet Subtotal  741 228985 787971 181947 517924 789729 6181 039 4131 022 249
Other Investments Other Than Loans  1 0301 0301 0301 0301 0301 0301 030-1 030
Other Taxation Social Security Payable  829-3-3  33 12117 423 
Property Plant Equipment Gross Cost  160 95510 95510 95510 95510 95510 95510 955 
Provisions For Liabilities Balance Sheet Subtotal  192       
Total Assets Less Current Liabilities1 011 689985 414980 1181 051 0561 027 0441 002 186962 1831 107 6201 111 0801 054 667
Trade Creditors Trade Payables  -11-1     
Trade Debtors Trade Receivables  546       
Creditors Due Within One Year Total Current Liabilities17 84910 25511 642       
Investments Current Assets0619 161741 228       
Provisions For Liabilities Charges263256192       
Tangible Fixed Assets Cost Or Valuation160 955160 955160 955       
Tangible Fixed Assets Depreciation9 2469 6739 994       
Tangible Fixed Assets Depreciation Charge For Period 427321       
Total Fixed Asset Investments Cost Or Valuation1 0301 0301 030       
Total Investments Fixed Assets1 0301 0301 030       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements