Boughtons Estate Agents Ltd TOWCESTER


Founded in 2016, Boughtons Estate Agents, classified under reg no. 10161485 is an active company. Currently registered at The Mill Pury Hill Business Park NN12 7LS, Towcester the company has been in the business for 8 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has one director. Jessica H., appointed on 4 May 2016. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Boughtons Estate Agents Ltd Address / Contact

Office Address The Mill Pury Hill Business Park
Office Address2 Alderton Road
Town Towcester
Post code NN12 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10161485
Date of Incorporation Wed, 4th May 2016
Industry Real estate agencies
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jessica H.

Position: Director

Appointed: 04 May 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Alexander H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jessica H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jessica H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alexander H.

Notified on 30 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jessica H.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jessica H.

Notified on 30 June 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand99741 14422 59281 294284 428356 197154 695
Current Assets8 28758 37634 72094 151306 044423 706414 133
Debtors1 0501 0501 0501 0506 30554 133246 048
Net Assets Liabilities54427 76219 03067 540229 940331 406360 203
Other Debtors1 0501 0501 0501 0506 3053 3471 294
Property Plant Equipment6 2534 4232 8872 6943 66621 32428 237
Total Inventories6 24016 18211 07811 80715 31113 37613 390
Other
Accrued Liabilities1 0801 5101 5108058058052 477
Accumulated Depreciation Impairment Property Plant Equipment2 2244 0545 5896 8318 31815 70126 250
Additions Other Than Through Business Combinations Property Plant Equipment8 477  1 0482 45925 04117 837
Amounts Owed By Related Parties     50 786242 359
Average Number Employees During Period3333455
Consideration Received For Shares Issued In Period100      
Creditors3 9253 2852 64429 30579 77014 64225 350
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -123
Disposals Property Plant Equipment      -375
Finance Lease Liabilities Present Value Total3 9253 2852 6442 521 14 6424 292
Increase From Depreciation Charge For Year Property Plant Equipment2 2241 8301 5361 2421 4877 38310 672
Net Current Assets Liabilities-1 78426 62418 78764 846226 274314 724357 316
Nominal Value Allotted Share Capital100      
Number Shares Issued Fully Paid100100100100100100100
Number Shares Issued In Period- Gross100      
Other Creditors3 61819 7329 0251 98024531 9287 413
Par Value Share1111111
Prepayments      2 395
Property Plant Equipment Gross Cost8 4778 4778 4779 52511 98437 02554 487
Taxation Social Security Payable4 3129 8704 7583 90874 08651 58138 277
Total Assets Less Current Liabilities4 46931 04721 67467 540229 940346 048385 553
Total Borrowings3 9253 2852 6442 521 14 64225 350
Trade Creditors Trade Payables420  4144 63412 4704 358
Work In Progress6 24016 18211 07811 80715 31113 37613 390
Director Remuneration8 540      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-01-23
filed on: 23rd, January 2024
Free Download (4 pages)

Company search

Advertisements