Background WavePink WaveYellow Wave

BOULTBEE BROOKS REAL ESTATE LIMITED (04547592)

BOULTBEE BROOKS REAL ESTATE LIMITED (04547592) is an active UK company. incorporated on 27 September 2002. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOULTBEE BROOKS REAL ESTATE LIMITED has been registered for 23 years. Current directors include BOULTBEE BROOKS, Clive Ensor, ROBERTS, Lee, WHITCHER, James Matthew.

Company Number
04547592
Status
active
Type
ltd
Incorporated
27 September 2002
Age
23 years
Address
Shell Store Canary Drive, Hereford, HR2 6SR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOULTBEE BROOKS, Clive Ensor, ROBERTS, Lee, WHITCHER, James Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE BROOKS REAL ESTATE LIMITED

BOULTBEE BROOKS REAL ESTATE LIMITED is an active company incorporated on 27 September 2002 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOULTBEE BROOKS REAL ESTATE LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04547592

LTD Company

Age

23 Years

Incorporated 27 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

BOULTBEE ASSET MANAGEMENT LIMITED
From: 23 January 2012To: 20 February 2014
EFM ASSET MANAGEMENT LIMITED
From: 23 September 2004To: 23 January 2012
BOULTBEE ASSET MANAGEMENT LIMITED
From: 5 April 2004To: 23 September 2004
HONEYACRE ESTATES LIMITED
From: 27 September 2002To: 5 April 2004
Contact
Address

Shell Store Canary Drive Rotherwas Hereford, HR2 6SR,

Previous Addresses

Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 26 June 2023To: 24 November 2025
2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR
From: 24 July 2014To: 26 June 2023
1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR
From: 12 December 2011To: 24 July 2014
. Cadogen Pier Cheyne Walk Chelsea London SW3 5RQ
From: 27 September 2002To: 12 December 2011
Timeline

12 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Mar 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Loan Cleared
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Nov 14
Director Left
Oct 19
Director Joined
Sept 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

THOMPSON, Martin Lee

Active
Broadway House, HerefordHR4 9AR
Secretary
Appointed 06 May 2016

BOULTBEE BROOKS, Clive Ensor

Active
Canary Drive, HerefordHR2 6SR
Born July 1963
Director
Appointed 31 Mar 2004

ROBERTS, Lee

Active
Canary Drive, HerefordHR2 6SR
Born August 1965
Director
Appointed 20 Mar 2010

WHITCHER, James Matthew

Active
Canary Drive, HerefordHR2 6SR
Born February 1982
Director
Appointed 01 Oct 2020

BOULTBEE BROOKS, Clive Ensor

Resigned
36-39 Broad Street, HerefordHR1 9AR
Secretary
Appointed 31 Mar 2004
Resigned 21 May 2014

PINNELL, Adam

Resigned
Broadway House, HerefordHR4 9AR
Secretary
Appointed 21 May 2014
Resigned 06 May 2016

GLS FINANCIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4TT
Corporate secretary
Appointed 11 Oct 2002
Resigned 31 Mar 2004

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Sept 2002
Resigned 11 Oct 2002

ANDREWS, Philippa Anne

Resigned
22 Albert Road, ReadingRG4 7PE
Born June 1961
Director
Appointed 18 Dec 2006
Resigned 27 May 2010

BIRCH, Anita Dawn

Resigned
256 Long Road, Canvey IslandSS8 0JS
Born April 1965
Director
Appointed 18 Apr 2007
Resigned 06 Jul 2007

BOULTBEE BROOKS, Steven John

Resigned
36-39 Broad Street, HerefordHR4 9AR
Born January 1961
Director
Appointed 31 Mar 2004
Resigned 18 Feb 2014

CONLON, Michael

Resigned
384 City Road, LondonEC1 2QA
Born November 1952
Director
Appointed 18 Apr 2007
Resigned 06 Jul 2007

CONLON, Michael

Resigned
384 City Road, LondonEC1 2QA
Born November 1952
Director
Appointed 30 Mar 2006
Resigned 31 Oct 2006

CONLON, Michael

Resigned
384 City Road, LondonEC1 2QA
Born November 1952
Director
Appointed 22 Jun 2005
Resigned 29 Jun 2005

DEMPSEY, Sean

Resigned
Floor Kemble House, HerefordHR4 9AR
Born September 1968
Director
Appointed 14 Jun 2010
Resigned 18 Feb 2014

DUMVILLE, Dominic Paul

Resigned
39 Fourth Avenue, LondonE12 6DB
Born August 1979
Director
Appointed 11 Oct 2002
Resigned 31 Mar 2004

FENDT, Anne

Resigned
West Gables, North MymmsAL9 7TP
Born October 1964
Director
Appointed 20 Mar 2006
Resigned 31 Oct 2006

HOSKING, Simon

Resigned
Floor Kemble House, HerefordHR4 9AR
Born August 1964
Director
Appointed 12 Jul 2010
Resigned 18 Feb 2014

JAMES, Roger Edward Dyas

Resigned
Broadway House, HerefordHR4 9AR
Born May 1963
Director
Appointed 24 Nov 2014
Resigned 26 Sept 2019

REVILL, David Edward

Resigned
The White House, WorcesterWR6 6LL
Born December 1966
Director
Appointed 07 Jan 2008
Resigned 07 Jan 2008

REVILL, David Edward

Resigned
Hill Top Farm House, WorcesterWR6 5JX
Born December 1966
Director
Appointed 31 Mar 2004
Resigned 09 May 2006

ROUND, Nicholas Alan

Resigned
Fieldhead, AstleyDY13 0RW
Born September 1962
Director
Appointed 29 Mar 2006
Resigned 06 Jul 2007

SPENCER, Helen

Resigned
Goldwell, HerefordHR1 3JG
Born February 1977
Director
Appointed 31 Jul 2006
Resigned 01 Aug 2006

STRANGE, Ian Roger

Resigned
122 Hazellville Road, LondonN19 3NA
Born December 1942
Director
Appointed 20 Mar 2006
Resigned 31 Oct 2006

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Sept 2002
Resigned 11 Oct 2002

Persons with significant control

1

Mr Clive Ensor Boultbee Brooks

Active
Canary Drive, HerefordHR2 6SR
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
30 May 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
1 March 2008
287Change of Registered Office
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
225Change of Accounting Reference Date
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288cChange of Particulars
Legacy
5 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 July 2004
AAAnnual Accounts
Legacy
16 July 2004
225Change of Accounting Reference Date
Resolution
23 June 2004
RESOLUTIONSResolutions
Legacy
23 June 2004
88(2)R88(2)R
Memorandum Articles
22 June 2004
MEM/ARTSMEM/ARTS
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
287Change of Registered Office
Incorporation Company
27 September 2002
NEWINCIncorporation