Background WavePink WaveYellow Wave

BOULEAU PROPERTIES LTD (09753497)

BOULEAU PROPERTIES LTD (09753497) is an active UK company. incorporated on 28 August 2015. with registered office in Peterborough. The company operates in the Construction sector, engaged in development of building projects. BOULEAU PROPERTIES LTD has been registered for 10 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
09753497
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULEAU PROPERTIES LTD

BOULEAU PROPERTIES LTD is an active company incorporated on 28 August 2015 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in development of building projects. BOULEAU PROPERTIES LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09753497

LTD Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67/68 Jermyn Street London SW1Y 6NY England
From: 18 May 2018To: 23 December 2021
118 Piccadilly Mayfair London W1J 7NW England
From: 29 January 2016To: 18 May 2018
2 Bedford Place London WC1B 5AH United Kingdom
From: 28 August 2015To: 29 January 2016
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 15
Loan Secured
Apr 17
Loan Cleared
Sept 18
Loan Cleared
Sept 21
Director Left
Aug 22
Owner Exit
Aug 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 28 Aug 2015

SELLMAN, Nicholas James

Resigned
Touthill Close, PeterboroughPE1 1FU
Born January 1981
Director
Appointed 28 Aug 2015
Resigned 17 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas James Sellman

Ceased
Touthill Close, PeterboroughPE1 1FU
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2021

Mr Guillaume Pierre Marie Edouard De La Gorce

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Memorandum Articles
5 December 2018
MAMA
Resolution
12 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Micro Entity
8 June 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Incorporation Company
28 August 2015
NEWINCIncorporation