Background WavePink WaveYellow Wave

BOULTBEE ESTATES (NO. 1) LIMITED (10839382)

BOULTBEE ESTATES (NO. 1) LIMITED (10839382) is an active UK company. incorporated on 28 June 2017. with registered office in Hereford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOULTBEE ESTATES (NO. 1) LIMITED has been registered for 8 years. Current directors include BOULTBEE BROOKS, Clive Ensor, ROBERTS, Lee.

Company Number
10839382
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Shell Store Canary Drive, Hereford, HR2 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOULTBEE BROOKS, Clive Ensor, ROBERTS, Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE ESTATES (NO. 1) LIMITED

BOULTBEE ESTATES (NO. 1) LIMITED is an active company incorporated on 28 June 2017 with the registered office located in Hereford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOULTBEE ESTATES (NO. 1) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10839382

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
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: 26 November 2025
Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom
From: 28 June 2017To: 26 June 2023
Timeline

7 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Loan Secured
Feb 18
Funding Round
Apr 18
Loan Secured
Nov 18
Loan Secured
May 19
Loan Secured
May 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

THOMPSON, Martin Lee

Active
Canary Drive, HerefordHR2 6SR
Secretary
Appointed 04 Jan 2022

BOULTBEE BROOKS, Clive Ensor

Active
Canary Drive, HerefordHR2 6SR
Born July 1963
Director
Appointed 28 Jun 2017

ROBERTS, Lee

Active
32-35 Broad Street, HerefordHR4 9AR
Born August 1965
Director
Appointed 10 Jul 2017

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
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2017
NEWINCIncorporation