Company NameBoulton Property Investment Limited
DirectorDavid Michael Boulton
Company StatusActive
Company Number06025093
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

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 £1Boulton Property Freehold LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,865
Cash£50
Current Liabilities£22,315

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

6 November 2020Delivered on: 10 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as meadowcroft raw whitby YO22 4PP and registered at hm land registry under title number NYK264020 (the "property").
Outstanding
26 February 2019Delivered on: 27 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 32 attlee crescent, wakefield, WF2 6RD.
Outstanding
16 June 2017Delivered on: 21 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
21 June 2017Delivered on: 21 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 31 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land on the north west side of ripley drive normanton and registered at land registry under title number WYK724988.
Outstanding
11 April 2007Delivered on: 12 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 dalefield avenue normanton together with rental income the property rights. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 29 December 2022 (10 pages)
10 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 29 December 2021 (10 pages)
17 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 29 December 2020 (9 pages)
12 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 29 December 2019 (9 pages)
10 November 2020Registration of charge 060250930006, created on 6 November 2020 (15 pages)
17 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 29 December 2018 (10 pages)
27 February 2019Total exemption full accounts made up to 29 December 2017 (10 pages)
27 February 2019Registration of charge 060250930005, created on 26 February 2019 (4 pages)
20 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
13 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 November 2017Satisfaction of charge 060250930004 in full (1 page)
24 November 2017Satisfaction of charge 060250930004 in full (1 page)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 June 2017Registration of charge 060250930003, created on 21 June 2017 (20 pages)
21 June 2017Registration of charge 060250930004, created on 16 June 2017 (14 pages)
21 June 2017Registration of charge 060250930003, created on 21 June 2017 (20 pages)
21 June 2017Registration of charge 060250930004, created on 16 June 2017 (14 pages)
31 March 2017Registration of charge 060250930002, created on 31 March 2017 (16 pages)
31 March 2017Registration of charge 060250930002, created on 31 March 2017 (16 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 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 March 2016Secretary's details changed for Charlotte Boulton on 15 March 2016 (1 page)
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)
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 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 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)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 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)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 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)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 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)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 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)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for David Michael Boulton on 1 November 2009 (2 pages)
8 January 2010Director's details changed for David Michael Boulton on 1 November 2009 (2 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for David Michael Boulton on 1 November 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 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)
28 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Compulsory strike-off action has been discontinued (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)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
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 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 11/12/07; full list of members (2 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
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 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Director 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)