Background WavePink WaveYellow Wave

BOLSOVER PROPERTIES LIMITED (00877920)

BOLSOVER PROPERTIES LIMITED (00877920) is an active UK company. incorporated on 27 April 1966. with registered office in Worksop. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOLSOVER PROPERTIES LIMITED has been registered for 59 years. Current directors include PARENTE, Daisy Margharita Amelia, PARENTE, Henry Joseph, PARENTE, William Henry Marcello and 1 others.

Company Number
00877920
Status
active
Type
ltd
Incorporated
27 April 1966
Age
59 years
Address
Portland Estate Office Cavendish House, Worksop, S80 3LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PARENTE, Daisy Margharita Amelia, PARENTE, Henry Joseph, PARENTE, William Henry Marcello, SWAN, Malcolm Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLSOVER PROPERTIES LIMITED

BOLSOVER PROPERTIES LIMITED is an active company incorporated on 27 April 1966 with the registered office located in Worksop. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOLSOVER PROPERTIES LIMITED was registered 59 years ago.(SIC: 68209)

Status

active

Active since 59 years ago

Company No

00877920

LTD Company

Age

59 Years

Incorporated 27 April 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Portland Estate Office Cavendish House Welbeck Worksop, S80 3LL,

Previous Addresses

Portland Estate Office Welbeck Worksop Notts
From: 27 April 1966To: 3 August 2011
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Director Joined
Jun 14
Director Joined
Jun 14
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Secured
Aug 19
New Owner
May 21
Owner Exit
May 21
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
New Owner
Feb 23
Owner Exit
Mar 23
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GOODWIN, Ian

Active
Cavendish House, WorksopS80 3LL
Secretary
Appointed 11 Jul 2018

PARENTE, Daisy Margharita Amelia

Active
Cavendish House, WorksopS80 3LL
Born August 1981
Director
Appointed 01 Jul 2014

PARENTE, Henry Joseph

Active
Cavendish House, WorksopS80 3LL
Born January 1983
Director
Appointed 01 Jul 2014

PARENTE, William Henry Marcello

Active
Cavendish House, WorksopS80 3LL
Born February 1951
Director
Appointed N/A

SWAN, Malcolm Peter

Active
Cavendish House, WorksopS80 3LL
Born July 1949
Director
Appointed N/A

BROWN, Robin James

Resigned
Haddon Pastures, WorksopS80 3BL
Secretary
Appointed N/A
Resigned 11 Jul 2018

BENTINCK, Alexandra Margaret Anne, The Lady

Resigned
Welbeck Woodhouse, WorksopS80 3BJ
Born September 1916
Director
Appointed N/A
Resigned 29 Dec 2008

Persons with significant control

8

4 Active
4 Ceased

Nigel Timothy Bentley

Active
New Street, St HelierJE2 3RA
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 04 Jan 2023

Mr Nicholas Peter James Falla

Active
Cavendish House, WorksopS80 3LL
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020

Ian Ledger

Ceased
17 Avenue De La Costa, Monaco Cedex
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2023

Nigel Bentley

Ceased
Conway House, St. HelierJE2 3NT
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020

Denis Boucault

Ceased
Conway House, St. HelierJE2 3NT
Born March 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019

Carina Robinson

Ceased
17 Avenue De La Costa, Monaco Cedex
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019
95 The Promenade, CheltenhamGL50 1HH

Nature of Control

Significant influence or control
Notified 06 Apr 2016

William Parente

Active
Cavendish House, WorksopS80 3LL
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Resolution
21 December 2022
RESOLUTIONSResolutions
Memorandum Articles
21 December 2022
MAMA
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
30 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 February 2022
RP04CS01RP04CS01
Change Sail Address Company With New Address
24 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Miscellaneous
2 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
25 March 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
4 January 1991
288288
Legacy
11 September 1990
288288
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
11 July 1989
403aParticulars of Charge Subject to s859A
Legacy
11 July 1989
403aParticulars of Charge Subject to s859A
Legacy
11 July 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 January 1986
AAAnnual Accounts
Accounts With Made Up Date
31 March 1983
AAAnnual Accounts
Accounts With Made Up Date
10 March 1977
AAAnnual Accounts
Memorandum Articles
17 September 1976
MEM/ARTSMEM/ARTS