Background WavePink WaveYellow Wave

BOLNEY PARK LIMITED (09203752)

BOLNEY PARK LIMITED (09203752) is an active UK company. incorporated on 4 September 2014. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOLNEY PARK LIMITED has been registered for 11 years. Current directors include HAZELL, Jack Robert.

Company Number
09203752
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
Mount Pleasant Farm Coombe End, Reading, RG8 7TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAZELL, Jack Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLNEY PARK LIMITED

BOLNEY PARK LIMITED is an active company incorporated on 4 September 2014 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOLNEY PARK LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09203752

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

YOURCO 273 LIMITED
From: 4 September 2014To: 24 October 2014
Contact
Address

Mount Pleasant Farm Coombe End Whitchurch Hill, Pangbourne Reading, RG8 7TB,

Previous Addresses

1 London Street Reading Berkshire RG1 4QW United Kingdom
From: 4 September 2014To: 24 October 2014
Timeline

4 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAZELL, Jack Robert

Active
Coombe End, ReadingRG8 7TB
Born March 1993
Director
Appointed 23 Oct 2014

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 04 Sept 2014
Resigned 23 Oct 2014

GARDEN, Penelope Suzanne

Resigned
Coombe End, ReadingRG8 7TB
Born April 1980
Director
Appointed 04 Sept 2014
Resigned 23 Oct 2014

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 04 Sept 2014
Resigned 23 Oct 2014

Persons with significant control

1

Mr Jack Robert Hazell

Active
Coombe End, ReadingRG8 7TB
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 October 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 September 2014
RESOLUTIONSResolutions
Incorporation Company
4 September 2014
NEWINCIncorporation