Boughton Estates Limited(the) KETTERING


Founded in 1932, Boughton Estates (the), classified under reg no. 00271595 is an active company. Currently registered at Estate Office NN16 9UP, Kettering the company has been in the business for 92 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

At the moment there are 4 directors in the the company, namely Charles M., Bernard H. and Damian S. and others. In addition one secretary - Jonathan A. - is with the firm. 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.

Boughton Estates Limited(the) Address / Contact

Office Address Estate Office
Office Address2 Weekley
Town Kettering
Post code NN16 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00271595
Date of Incorporation Wed, 28th Dec 1932
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 92 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jonathan A.

Position: Secretary

Appointed: 01 April 2021

Charles M.

Position: Director

Appointed: 12 October 2020

Bernard H.

Position: Director

Appointed: 01 March 2019

Damian S.

Position: Director

Appointed: 20 January 1998

Walter L.

Position: Director

Appointed: 07 June 1991

John G.

Position: Director

Appointed: 26 May 2010

Resigned: 01 March 2019

Michael M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 31 March 2021

Jane T.

Position: Director

Appointed: 23 January 1995

Resigned: 18 April 2011

Elizabeth S.

Position: Director

Appointed: 23 January 1995

Resigned: 30 April 2023

George M.

Position: Director

Appointed: 07 June 1991

Resigned: 08 June 1999

Walter D.

Position: Director

Appointed: 07 June 1991

Resigned: 04 September 2007

Alastair M.

Position: Secretary

Appointed: 07 June 1991

Resigned: 01 January 1998

James G.

Position: Director

Appointed: 07 June 1991

Resigned: 04 October 2003

Jane T.

Position: Director

Appointed: 07 June 1991

Resigned: 01 November 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Buccleuch Holdings Ltd from Kettering, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Buccleuch Holdings Ltd

Buccleuch Property Estate Office Weekley, Kettering, Northants, NN16 9UP, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 11th, May 2023
Free Download (69 pages)

Company search

Advertisements