Company NameBoldon Property Development Limited
DirectorChristopher Charles Woodhouse
Company StatusActive
Company Number06034727
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Previous NameLease And Contract Hire Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Charles Woodhouse
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grove
Bridle Path
East Boldon
Tyne And Wear
NE36 0PA
Secretary NameHelen Woodhouse
NationalityBritish
StatusCurrent
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBergen House
South View, Jarrow
Tyne And Wear
NE32 5JP

Contact

Websiteleaseandcontracthire.com/popularcars.php
Telephone0191 4242444
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBergen House, South View
Jarrow
Tyne And Wear
NE32 5JP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Shareholders

50 at £1Christopher Woodhouse
50.00%
Ordinary
50 at £1Helen Woodhouse
50.00%
Ordinary

Financials

Year2014
Net Worth£22,827
Cash£50
Current Liabilities£22,803

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 May 2013Company name changed lease and contract hire LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2013Company name changed lease and contract hire LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Director's details changed for Christopher Charles Woodhouse on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Christopher Charles Woodhouse on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Christopher Charles Woodhouse on 7 January 2010 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 January 2009Return made up to 20/12/08; full list of members (3 pages)
15 January 2009Return made up to 20/12/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
20 December 2006Incorporation (14 pages)
20 December 2006Incorporation (14 pages)