Company NameBoulder Property Management Ne Ltd
Company StatusDissolved
Company Number07608114
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Antony Peter Shell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Vanguard Suite
Broadcasting House Newport Road
Middlesbrough
TS1 5JA
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ
Director NameMr Kenneth McVeigh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleContract Manager305
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Newport Road
Middlesbrough
Cleveland
TS1 5JA

Location

Registered Address305 Vanguard Suite
Broadcasting House Newport Road
Middlesbrough
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Kenneth Mcveigh
20.00%
Ordinary
1 at £1Alexi Joshua Carkham & Gabrielle Frances Wrigert
10.00%
Ordinary
1 at £1Cynthia Dorothy Roobottom
10.00%
Ordinary
1 at £1Judith Ann Wilson
10.00%
Ordinary
1 at £1Michael Peter Wilson
10.00%
Ordinary
1 at £1Peter John Hellawell & Margaret Eva Hellawell
10.00%
Ordinary
1 at £1Robert Peter Shell
10.00%
Ordinary
1 at £1Stephen Greaves
10.00%
Ordinary
1 at £1Stephen Mark Shell
10.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(4 pages)
9 February 2016Termination of appointment of Kenneth Mcveigh as a director on 9 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(5 pages)
12 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 10
(3 pages)
12 February 2015Appointment of Mr Robert Shell as a director on 12 February 2015 (2 pages)
30 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
12 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
28 April 2011Termination of appointment of Lynn Hughes as a director (1 page)
28 April 2011Appointment of Mr Kenneth Mcveigh as a director (2 pages)
18 April 2011Incorporation (26 pages)