Background WavePink WaveYellow Wave

BOULTBEE BROOKS (TRIMBRIDGE HOUSE) LIMITED (11768692)

BOULTBEE BROOKS (TRIMBRIDGE HOUSE) LIMITED (11768692) is an active UK company. incorporated on 15 January 2019. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOULTBEE BROOKS (TRIMBRIDGE HOUSE) LIMITED has been registered for 7 years. Current directors include BOULTBEE-BROOKS, Clive Ensor, ROBERTS, Lee.

Company Number
11768692
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
Shell Store Canary Drive, Hereford, HR2 6SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOULTBEE-BROOKS, Clive Ensor, ROBERTS, Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE BROOKS (TRIMBRIDGE HOUSE) LIMITED

BOULTBEE BROOKS (TRIMBRIDGE HOUSE) LIMITED is an active company incorporated on 15 January 2019 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOULTBEE BROOKS (TRIMBRIDGE HOUSE) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11768692

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Shell Store Canary Drive Rotherwas Hereford, HR2 6SR,

Previous Addresses

Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 27 June 2023To: 26 November 2025
Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom
From: 15 January 2019To: 27 June 2023
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOULTBEE-BROOKS, Clive Ensor

Active
Canary Drive, HerefordHR2 6SR
Born July 1963
Director
Appointed 15 Jan 2019

ROBERTS, Lee

Active
Canary Drive, HerefordHR2 6SR
Born August 1965
Director
Appointed 15 Jan 2019

Persons with significant control

1

32-35 Broad Street, 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 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
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
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Resolution
19 August 2019
RESOLUTIONSResolutions
Memorandum Articles
15 July 2019
MAMA
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
Change Account Reference Date Company Current Shortened
1 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2019
NEWINCIncorporation