BOLO PROPERTIES LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 9AA

Company number 03640218
Status Active
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address 57 TOLL GAVEL, BEVERLEY, HULL, EAST YORKSHIRE, HU17 9AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of BOLO PROPERTIES LIMITED are www.boloproperties.co.uk, and www.bolo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.2 miles; to Brough Rail Station is 10 miles; to Barrow Haven Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bolo Properties Limited is a Private Limited Company. The company registration number is 03640218. Bolo Properties Limited has been working since 29 September 1998. The present status of the company is Active. The registered address of Bolo Properties Limited is 57 Toll Gavel Beverley Hull East Yorkshire Hu17 9aa. . WILKS, Stephen John is a Secretary of the company. WILKS, Paul is a Director of the company. WILKS, Stephen John is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILKS, Stephen John
Appointed Date: 29 September 1998

Director
WILKS, Paul
Appointed Date: 29 September 1998
54 years old

Director
WILKS, Stephen John
Appointed Date: 29 September 1998
61 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Persons With Significant Control

Mr Paul Wilks
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Wilks
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOLO PROPERTIES LIMITED Events

25 Nov 2016
Confirmation statement made on 29 September 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
16 Oct 1998
Secretary resigned
16 Oct 1998
Director resigned
06 Oct 1998
Accounting reference date shortened from 30/09/99 to 31/03/99
06 Oct 1998
Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100
29 Sep 1998
Incorporation

BOLO PROPERTIES LIMITED Charges

29 June 2007
Debenture
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 5 & 6 savile street hull the fixtures and fittings all…
29 June 2007
Legal mortgage
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 6 savile street hull the fixtures and fittings all…
29 June 2007
Legal mortgage
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 5 savile street hull the fixtures and fittings all…
10 September 2001
Legal mortgage
Delivered: 11 September 2001
Status: Satisfied on 30 June 2007
Persons entitled: Hsbc Bank PLC
Description: The property at 6 saville street hull. With the benefit of…
6 September 1999
Debenture
Delivered: 9 September 1999
Status: Satisfied on 30 June 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…