Background WavePink WaveYellow Wave

0140 BOUCHER SP BELFAST (FREEHOLDCO) LIMITED (13808700)

0140 BOUCHER SP BELFAST (FREEHOLDCO) LIMITED (13808700) is an active UK company. incorporated on 20 December 2021. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 0140 BOUCHER SP BELFAST (FREEHOLDCO) LIMITED has been registered for 4 years. Current directors include FRANCE, James Anthony.

Company Number
13808700
Status
active
Type
ltd
Incorporated
20 December 2021
Age
4 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANCE, James Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

0140 BOUCHER SP BELFAST (FREEHOLDCO) LIMITED

0140 BOUCHER SP BELFAST (FREEHOLDCO) LIMITED is an active company incorporated on 20 December 2021 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 0140 BOUCHER SP BELFAST (FREEHOLDCO) LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13808700

LTD Company

Age

4 Years

Incorporated 20 December 2021

Size

N/A

Accounts

ARD: 24/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 January 2027
Period: 28 April 2025 - 24 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

SDI (BOUCHER ROAD) LIMITED
From: 17 March 2022To: 6 June 2024
SDI (PROPCO 140) LIMITED
From: 20 December 2021To: 17 March 2022
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FRANCE, James Anthony

Active
Brook Park East, ShirebrookNG20 8RY
Born March 1990
Director
Appointed 05 Dec 2024

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 20 Dec 2021
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 20 Dec 2021
Resigned 05 Dec 2024

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 20 Dec 2021
Resigned 06 Jan 2025

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2025
AAAnnual Accounts
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Certificate Change Of Name Company
17 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
23 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2021
NEWINCIncorporation