Boydell Lettings (sedgley) Limited TELFORD


Founded in 2008, Boydell Lettings (sedgley), classified under reg no. 06595838 is an active company. Currently registered at Sapphire House Sapphire House TF3 3AE, Telford the company has been in the business for sixteen years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Wednesday 21st January 2015 Boydell Lettings (sedgley) Limited is no longer carrying the name Roden Boydell Lettings.

The company has 2 directors, namely Manjinder S., Victoria B.. Of them, Victoria B. has been with the company the longest, being appointed on 19 May 2008 and Manjinder S. has been with the company for the least time - from 17 February 2022. Currently 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.

Boydell Lettings (sedgley) Limited Address / Contact

Office Address Sapphire House Sapphire House
Office Address2 Stafford Park 10
Town Telford
Post code TF3 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06595838
Date of Incorporation Mon, 19th May 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Manjinder S.

Position: Director

Appointed: 17 February 2022

Victoria B.

Position: Director

Appointed: 19 May 2008

Christopher R.

Position: Secretary

Appointed: 31 May 2010

Resigned: 20 January 2015

Roden Boydell Lettings Limited

Position: Corporate Secretary

Appointed: 01 June 2009

Resigned: 31 May 2010

Temple Secretaries Limited

Position: Secretary

Appointed: 19 May 2008

Resigned: 19 May 2008

Victoria B.

Position: Secretary

Appointed: 19 May 2008

Resigned: 01 June 2009

Company Directors Limited

Position: Director

Appointed: 19 May 2008

Resigned: 19 May 2008

Christopher R.

Position: Director

Appointed: 19 May 2008

Resigned: 01 January 2009

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Victoria B. This PSC and has 75,01-100% shares.

Victoria B.

Notified on 19 May 2016
Nature of control: 75,01-100% shares

Company previous names

Roden Boydell Lettings January 21, 2015
Roden Boydell November 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4506570       
Balance Sheet
Cash Bank In Hand1 8241 225468       
Current Assets13 79318 41520 85821 27118 75715 68830 14028 63016 7464 212
Debtors11 96917 19020 390       
Net Assets Liabilities  702 939251223 7117 9631 503-10 684
Net Assets Liabilities Including Pension Asset Liability4506570       
Tangible Fixed Assets235176132       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve4486368       
Shareholder Funds4506570       
Other
Average Number Employees During Period     23222
Creditors  6794 4897 3236 31818 11116 41512 8616 726
Creditors Due After One Year3 0333 276679       
Creditors Due Within One Year10 54515 25020 241       
Fixed Assets  132997455306961 209907
Net Current Assets Liabilities3 2483 1656177 3297 2746 38521 79223 68213 155-2 514
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation419419        
Tangible Fixed Assets Depreciation184243287       
Tangible Fixed Assets Depreciation Charged In Period 5944       
Total Assets Less Current Liabilities3 4833 3417497 4287 3486 44021 82224 37814 364-1 607

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (5 pages)

Company search