Company NameBoultbee Brooks Real Estate Management Services Plc
Company StatusDissolved
Company Number07776703
CategoryPublic Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameBoultbee Developments Plc

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Secretary NameMr Martin Lee Thompson
StatusClosed
Appointed13 May 2016(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameSteven John Boultee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-39 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Roger Edward Dyas James
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Broadway House
32-35 Broad Street
Hereford
HR4 9AR
Wales
Secretary NameLee Roberts
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address36-39 Broad Street
Hereford
HR4 9AR
Wales
Secretary NameMr Adam Pinnell
StatusResigned
Appointed15 February 2012(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2016)
RoleCompany Director
Correspondence Address2nd Floor Broadway House
32-35 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Nigel John Jeffery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Broadway House
32-35 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Lee Roberts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 May 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Broadway House
32-35 Broad Street
Hereford
HR4 9AR
Wales

Contact

Websiteboultbee.co.uk

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Clive Ensor Boultbee Brooks
100.00%
Ordinary

Financials

Year2014
Turnover£194,419
Gross Profit-£35,588
Net Worth£106,320
Cash£93,643
Current Liabilities£47,187

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

28 August 2015Delivered on: 17 September 2015
Satisfied on: 30 September 2015
Persons entitled: Boultbee Finance Limited

Classification: A registered charge
Particulars: 8 oak end, west chiltington, pulborough, west sussex, RH20 2QG.
Fully Satisfied

Filing History

22 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
10 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
17 May 2016Termination of appointment of Adam Pinnell as a secretary on 13 May 2016 (1 page)
17 May 2016Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016 (2 pages)
5 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(4 pages)
30 September 2015Satisfaction of charge 077767030001 in full (1 page)
17 September 2015Registration of charge 077767030001, created on 28 August 2015 (10 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
22 September 2014Termination of appointment of Nigel John Jeffery as a director on 1 September 2014 (1 page)
22 September 2014Director's details changed for Mr Roger Edward Dyas James on 25 August 2014 (2 pages)
22 September 2014Termination of appointment of Nigel John Jeffery as a director on 1 September 2014 (1 page)
22 September 2014Director's details changed for Mr Clive Ensor Boultbee Brooks on 25 August 2014 (2 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50,000
(4 pages)
24 July 2014Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 24 July 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
17 March 2014Company name changed boultbee developments PLC\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Termination of appointment of Steven Boultee Brooks as a director (1 page)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,000
(6 pages)
8 April 2013Full accounts made up to 31 December 2012 (14 pages)
27 March 2013Appointment of Mr Lee Roberts as a director (2 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
16 March 2012Appointment of Mr Nigel Jeffery as a director (2 pages)
15 February 2012Termination of appointment of Lee Roberts as a secretary (1 page)
15 February 2012Appointment of Mr Adam Pinnell as a secretary (1 page)
12 December 2011Registered office address changed from the Enterprise Cadogan Pier Chelsea Embankment London SW3 5RQ United Kingdom on 12 December 2011 (1 page)
28 October 2011Commence business and borrow (1 page)
28 October 2011Trading certificate for a public company (3 pages)
28 September 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
16 September 2011Incorporation (17 pages)