Background WavePink WaveYellow Wave

BOULTBEE BROOKS (E & L DEVELOPMENTS) LIMITED (12078291)

BOULTBEE BROOKS (E & L DEVELOPMENTS) LIMITED (12078291) is an active UK company. incorporated on 1 July 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 (E & L DEVELOPMENTS) LIMITED has been registered for 6 years.

Company Number
12078291
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE BROOKS (E & L DEVELOPMENTS) LIMITED

BOULTBEE BROOKS (E & L DEVELOPMENTS) LIMITED is an active company incorporated on 1 July 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 (E & L DEVELOPMENTS) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12078291

LTD Company

Age

6 Years

Incorporated 1 July 2019

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 18 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

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BOULTBEE BROOKS (EBB) LIMITED
From: 1 July 2019To: 9 December 2019
Contact
Address

Shell Store Canary Drive Rotherwas Hereford, HR2 6SR,

Previous Addresses

Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 22 June 2023To: 24 November 2025
Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom
From: 1 July 2019To: 22 June 2023
Timeline

8 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Sept 20
New Owner
Sept 20
Funding Round
Sept 20
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Memorandum Articles
2 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
2 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
2 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 March 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Resolution
9 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2019
NEWINCIncorporation