Background WavePink WaveYellow Wave

BOULTBEE BROOKS (ORSMAN) LIMITED (06355149)

BOULTBEE BROOKS (ORSMAN) LIMITED (06355149) is an active UK company. incorporated on 29 August 2007. with registered office in Hereford. The company operates in the Construction sector, engaged in construction of commercial buildings. BOULTBEE BROOKS (ORSMAN) LIMITED has been registered for 18 years.

Company Number
06355149
Status
active
Type
ltd
Incorporated
29 August 2007
Age
18 years
Address
Shell Store Canary Drive, Hereford, HR2 6SR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE BROOKS (ORSMAN) LIMITED

BOULTBEE BROOKS (ORSMAN) LIMITED is an active company incorporated on 29 August 2007 with the registered office located in Hereford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BOULTBEE BROOKS (ORSMAN) LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06355149

LTD Company

Age

18 Years

Incorporated 29 August 2007

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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

SATILA ORSMAN LIMITED
From: 10 March 2011To: 19 November 2014
REDSAT ORSMAN LIMITED
From: 29 August 2007To: 10 March 2011
Contact
Address

Shell Store Canary Drive Rotherwas Hereford, HR2 6SR,

Previous Addresses

Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 23 June 2023To: 25 November 2025
Broadway House 32-35 Broad Street Hereford HR4 9AR
From: 25 November 2014To: 23 June 2023
Broadway House Broadway House 32-25 Broad Street Hereford HR4 9AR HR4 9AR England
From: 25 November 2014To: 25 November 2014
80-83 Long Lane London EC1A 9ET
From: 31 January 2013To: 25 November 2014
167 Turners Hill Cheshunt Hertfordshire EN8 9BH
From: 29 August 2007To: 31 January 2013
Timeline

15 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Loan Cleared
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Sept 18
Director Left
Dec 18
Owner Exit
Sept 19
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 May 2011
AA01Change of Accounting Reference Date
Resolution
4 April 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Certificate Change Of Name Company
10 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Incorporation Company
29 August 2007
NEWINCIncorporation