Background WavePink WaveYellow Wave

BOLSTERSTONE (NUMBER NINE) LIMITED (03888303)

BOLSTERSTONE (NUMBER NINE) LIMITED (03888303) is an active UK company. incorporated on 3 December 1999. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOLSTERSTONE (NUMBER NINE) LIMITED has been registered for 26 years. Current directors include SWALLOW, Peter David, SWALLOW, Thomas David.

Company Number
03888303
Status
active
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
36 The Bridge Business Centre Beresford Way, Chesterfield, S41 9FG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SWALLOW, Peter David, SWALLOW, Thomas David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLSTERSTONE (NUMBER NINE) LIMITED

BOLSTERSTONE (NUMBER NINE) LIMITED is an active company incorporated on 3 December 1999 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOLSTERSTONE (NUMBER NINE) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03888303

LTD Company

Age

26 Years

Incorporated 3 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

36 The Bridge Business Centre Beresford Way Chesterfield, S41 9FG,

Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Mar 11
Capital Update
Dec 18
Director Joined
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

LEEDALE, Gillianne

Active
The Bridge Business Centre Beresford Way, ChesterfieldS41 9FG
Secretary
Appointed 03 Dec 1999

SWALLOW, Peter David

Active
The Bridge Business Centre Beresford Way, ChesterfieldS41 9FG
Born June 1961
Director
Appointed 03 Dec 1999

SWALLOW, Thomas David

Active
The Bridge Business Centre Beresford Way, ChesterfieldS41 9FG
Born May 1991
Director
Appointed 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025
Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2018
Ceased 31 Mar 2025

Mr Peter David Swallow

Ceased
The Bridge Business Centre Beresford Way, ChesterfieldS41 9FG
Born June 1961

Nature of Control

Significant influence or control
Notified 03 Dec 2016
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 April 2025
RESOLUTIONSResolutions
Memorandum Articles
4 April 2025
MAMA
Statement Of Companys Objects
31 March 2025
CC04CC04
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2019
AA01Change of Accounting Reference Date
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 December 2018
SH19Statement of Capital
Legacy
27 December 2018
SH20SH20
Legacy
27 December 2018
CAP-SSCAP-SS
Resolution
27 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
10 July 2009
287Change of Registered Office
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
12 March 2007
88(2)R88(2)R
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
123Notice of Increase in Nominal Capital
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
123Notice of Increase in Nominal Capital
Legacy
21 July 2004
88(2)R88(2)R
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
6 January 2000
88(2)R88(2)R
Incorporation Company
3 December 1999
NEWINCIncorporation