BOLEBEC HOUSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
BOLEBEC HOUSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BOLEBEC HOUSE LIMITED was incorporated 29 years ago on 21/12/1994 and has the registered number: 03004098. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BOLEBEC HOUSE LIMITED was incorporated 29 years ago on 21/12/1994 and has the registered number: 03004098. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BOLEBEC HOUSE LIMITED - LONDON
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
33 KINNERTON STREET LONDON
LONDON
SW1X 8EA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BOLEBEC NO 24 LIMITED | Corporate Director | 2014-02-20 | CURRENT | ||
MR CRAIG MICHAEL BROCKLISS | Jun 1975 | New Zealander | Director | 2017-05-02 | CURRENT |
MICHAEL GILTRAP | Sep 1974 | New Zealander | Director | 2014-12-21 | CURRENT |
MRS DOROTHY IRIS HARRISON | May 1947 | United Kingdom | Secretary | 1995-01-05 UNTIL 1998-06-22 | RESIGNED |
CALLINGTON HOLDINGS INC | Corporate Director | 2010-05-12 UNTIL 2013-07-08 | RESIGNED | ||
HOWARD RAYMOND HARRISON | Oct 1947 | Secretary | 1996-06-01 UNTIL 1998-06-30 | RESIGNED | |
NICHOLAS CHARLES MORRIS | Dec 1946 | British | Secretary | 1998-06-22 UNTIL 2009-07-07 | RESIGNED |
MR KEVIN DAVID SOUTHCOTE-WANT | British | Secretary | 2009-07-07 UNTIL 2018-02-25 | RESIGNED | |
MR JOHN LIHOU ROBERTSON | Jan 1941 | New Zealander | Director | 1999-01-08 UNTIL 2000-06-09 | RESIGNED |
MR BARRY WILLIAM TURNER | Feb 1948 | New Zealand | Director | 1995-01-05 UNTIL 2008-04-14 | RESIGNED |
MR GEORGE SIFALAKIS | Jul 1936 | Greek | Director | 1998-06-05 UNTIL 2010-05-12 | RESIGNED |
LESLEY SHELLY | Nov 1948 | New Zealand | Director | 2008-06-25 UNTIL 2014-03-19 | RESIGNED |
MRS DOROTHY IRIS HARRISON | May 1947 | United Kingdom | Director | 1995-01-05 UNTIL 1998-06-30 | RESIGNED |
COLIN JOHN GILTRAP | Jan 1940 | New Zealander | Director | 1999-10-05 UNTIL 2010-05-12 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-12-21 UNTIL 1995-01-05 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-12-21 UNTIL 1995-01-05 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1994-12-21 UNTIL 1995-01-05 | RESIGNED | ||
BOLEBEC NO 7 LIMITED | Corporate Director | 2014-02-20 UNTIL 2017-05-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Craig Michael Brockliss | 2018-12-21 | 6/1975 | London | Significant influence or control |
Mr. Nehad Fehmi | 2016-12-21 - 2018-12-21 | 5/1961 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BOLEBEC HOUSE LIMITED | 2023-09-15 | 31-12-2022 | £50,861 equity |
BOLEBEC HOUSE LIMITED | 2022-09-29 | 31-12-2021 | £50,861 equity |
BOLEBEC HOUSE LIMITED | 2021-09-10 | 31-12-2020 | £50,861 equity |
BOLEBEC HOUSE LIMITED | 2020-11-03 | 31-12-2019 | £56,719 equity |
BOLEBEC HOUSE LIMITED | 2019-09-26 | 31-12-2018 | £56,379 Cash |
BOLEBEC HOUSE LIMITED | 2018-09-29 | 31-12-2017 | £54,883 Cash |
BOLEBEC HOUSE LIMITED | 2017-09-19 | 31-12-2016 | £49,947 Cash |
Bolebec House Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £15,431 Cash £25 equity |
Bolebec House Limited - Dormant company accounts 11.6 | 2015-09-23 | 31-12-2014 | £42,434 equity |
Bolebec House Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £42,434 equity |