Background WavePink WaveYellow Wave

BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED (06006250)

BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED (06006250) is an active UK company. incorporated on 22 November 2006. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED has been registered for 19 years. Current directors include ATA, Naveed, HAINES, Jonathan Dudley.

Company Number
06006250
Status
active
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
C/O Kwb First Floor, Lancaster House, Birmingham, B3 1NQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATA, Naveed, HAINES, Jonathan Dudley
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED

BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED is an active company incorporated on 22 November 2006 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06006250

LTD Company

Age

19 Years

Incorporated 22 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

CORTRONA LIMITED
From: 22 November 2006To: 1 November 2007
Contact
Address

C/O Kwb First Floor, Lancaster House 67 Newhall Street Birmingham, B3 1NQ,

Previous Addresses

2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR
From: 25 July 2014To: 27 February 2019
1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR
From: 12 December 2011To: 25 July 2014
Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ
From: 22 November 2006To: 12 December 2011
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 11
Director Left
Oct 12
Funding Round
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 21
Director Left
Feb 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ATA, Naveed

Active
Nechells Place, BirminghamB7 5AR
Born December 1970
Director
Appointed 26 Feb 2019

HAINES, Jonathan Dudley

Active
Boultbee Business Units, BirminghamB7 5AR
Born May 1971
Director
Appointed 04 Feb 2021

JEFFERY, Nigel John

Resigned
Floor, Kemble House, HerefordHR4 9AR
Secretary
Appointed 29 Oct 2007
Resigned 15 Feb 2012

PATEL, Rajiv

Resigned
7 The Triangle, LondonEC1V OAF
Secretary
Appointed 19 Dec 2006
Resigned 29 Oct 2007

PINNELL, Adam

Resigned
Broadway House, HerefordHR4 9AR
Secretary
Appointed 15 Feb 2012
Resigned 13 May 2016

THOMPSON, Martin Lee

Resigned
Broadway House, HerefordHR4 9AR
Secretary
Appointed 13 May 2016
Resigned 26 Feb 2019

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 22 Nov 2006
Resigned 19 Dec 2006

BOWER, Kim

Resigned
Floor Kemble House, HerefordHR4 9AR
Born April 1981
Director
Appointed 15 Jul 2010
Resigned 28 Sept 2011

BRADY, David Michael

Resigned
30 Mannin Road, RomfordRM6 4PT
Born May 1982
Director
Appointed 19 Dec 2006
Resigned 29 Oct 2007

JAMES, Roger Edward Dyas

Resigned
Floor, Kemble House, HerefordHR4 9AR
Born May 1963
Director
Appointed 29 Oct 2007
Resigned 01 Oct 2012

JEFFERY, Nigel John

Resigned
Broadway House, HerefordHR4 9AR
Born May 1960
Director
Appointed 29 Oct 2007
Resigned 26 Feb 2019

MORRISON, Alan John

Resigned
Nechells Place, BirminghamB7 5AR
Born September 1961
Director
Appointed 26 Feb 2019
Resigned 01 Nov 2025

ROBERTS, Lee

Resigned
Broadway House, HerefordHR4 9AR
Born August 1965
Director
Appointed 15 Jul 2010
Resigned 26 Feb 2019

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 22 Nov 2006
Resigned 19 Dec 2006

Persons with significant control

1

0 Active
1 Ceased

Boultbee Corinthian Limited

Ceased
Broadway House, HerefordHR4 9AR

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
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

84

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 February 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
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
30 November 2011
AR01AR01
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
9 April 2009
287Change of Registered Office
Legacy
5 March 2009
363aAnnual Return
Legacy
27 February 2008
287Change of Registered Office
Legacy
17 January 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
225Change of Accounting Reference Date
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
287Change of Registered Office
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Incorporation Company
22 November 2006
NEWINCIncorporation