Company NameBoulton Property Freehold Limited
DirectorDavid Michael Boulton
Company StatusActive
Company Number06025053
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Previous NamesBoulton Property Freehold Limited and Royds Hall Management Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Boulton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed13 December 2006(2 days after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Ripley House Ripley Drive
Normanton
Wakefield
West Yorkshire
WF6 1QT
Secretary NameMrs Charlotte Boulton
NationalityEnglish
StatusCurrent
Appointed13 December 2006(2 days after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Ripley House Ripley Drive
Normanton
Wakefield
West Yorkshire
WF6 1QT
Director NameMatthew Neale Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleSolicitor
Correspondence Address13 Robin Grove
York
North Yorkshire
YO24 4DR
Secretary NameLeanne Gallagher
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Moseley Wood Croft
Cookridge
Leeds
West Yorkshire
LS16 7JJ

Contact

Websitewww.boulton.org

Location

Registered AddressUnit A Ripley House Ripley Drive
Normanton
Wakefield
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1David Michael Boulton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

19 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
10 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
4 January 2021Change of details for Mr David Michael Boulton as a person with significant control on 4 December 2020 (2 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
(3 pages)
16 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
(3 pages)
13 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Secretary's details changed for Charlotte Boulton on 15 March 2016 (1 page)
15 March 2016Director's details changed for Mr David Michael Boulton on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr David Michael Boulton on 15 March 2016 (2 pages)
15 March 2016Secretary's details changed for Charlotte Boulton on 15 March 2016 (1 page)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
5 March 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
1 September 2009Registered office changed on 01/09/2009 from foss place foss islands road york north yorkshire YO31 7UJ (1 page)
1 September 2009Registered office changed on 01/09/2009 from foss place foss islands road york north yorkshire YO31 7UJ (1 page)
18 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
4 February 2009Return made up to 11/12/08; full list of members (3 pages)
4 February 2009Return made up to 11/12/08; full list of members (3 pages)
5 December 2008Registered office changed on 05/12/2008 from milnthorpe green cottage milnthorpe green sandal wakefield west yorkshire (1 page)
5 December 2008Registered office changed on 05/12/2008 from milnthorpe green cottage milnthorpe green sandal wakefield west yorkshire (1 page)
7 January 2008Return made up to 11/12/07; full list of members (2 pages)
7 January 2008Return made up to 11/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: 70-72 bottom boat road stanley wakefield west yorkshire WF4 3HP (1 page)
20 December 2006Registered office changed on 20/12/06 from: 70-72 bottom boat road stanley wakefield west yorkshire WF4 3HP (1 page)
11 December 2006Incorporation (14 pages)
11 December 2006Incorporation (14 pages)