BOULTBEE BROOKS REAL ESTATE LIMITED
HEREFORD BOULTBEE ASSET MANAGEMENT LIMITED EFM ASSET MANAGEMENT LIMITED BOULTBEE ASSET MANAGEMENT LIMITED HONEYACRE ESTATES LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9AR
Company number 04547592
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 2ND FLOOR BROADWAY HOUSE, 32-35 BROAD STREET, HEREFORD, HR4 9AR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 27 September 2016 with updates; Secretary's details changed for Mr Lee Thompson on 13 May 2016. The most likely internet sites of BOULTBEE BROOKS REAL ESTATE LIMITED are www.boultbeebrooksrealestate.co.uk, and www.boultbee-brooks-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Boultbee Brooks Real Estate Limited is a Private Limited Company. The company registration number is 04547592. Boultbee Brooks Real Estate Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of Boultbee Brooks Real Estate Limited is 2nd Floor Broadway House 32 35 Broad Street Hereford Hr4 9ar. . THOMPSON, Martin Lee is a Secretary of the company. BOULTBEE BROOKS, Clive Ensor is a Director of the company. JAMES, Roger Edward Dyas is a Director of the company. ROBERTS, Lee is a Director of the company. Secretary BOULTBEE BROOKS, Clive Ensor has been resigned. Secretary PINNELL, Adam has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary GLS FINANCIAL SERVICES LIMITED has been resigned. Director ANDREWS, Philippa Anne has been resigned. Director BIRCH, Anita has been resigned. Director BOULTBEE BROOKS, Steven John has been resigned. Director CONLON, Michael has been resigned. Director CONLON, Michael has been resigned. Director CONLON, Michael has been resigned. Director DEMPSEY, Sean has been resigned. Director DUMVILLE, Dominic Paul has been resigned. Director FENDT, Anne has been resigned. Director HOSKING, Simon has been resigned. Director REVILL, David Edward has been resigned. Director REVILL, David Edward has been resigned. Director ROUND, Nicholas Alan has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SPENCER, Helen has been resigned. Director STRANGE, Ian Roger has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
THOMPSON, Martin Lee
Appointed Date: 06 May 2016

Director
BOULTBEE BROOKS, Clive Ensor
Appointed Date: 31 March 2004
62 years old

Director
JAMES, Roger Edward Dyas
Appointed Date: 24 November 2014
62 years old

Director
ROBERTS, Lee
Appointed Date: 20 March 2010
60 years old

Resigned Directors

Secretary
BOULTBEE BROOKS, Clive Ensor
Resigned: 21 May 2014
Appointed Date: 31 March 2004

Secretary
PINNELL, Adam
Resigned: 06 May 2016
Appointed Date: 21 May 2014

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 11 October 2002
Appointed Date: 27 September 2002

Secretary
GLS FINANCIAL SERVICES LIMITED
Resigned: 31 March 2004
Appointed Date: 11 October 2002

Director
ANDREWS, Philippa Anne
Resigned: 27 May 2010
Appointed Date: 18 December 2006
64 years old

Director
BIRCH, Anita
Resigned: 06 July 2007
Appointed Date: 18 April 2007
60 years old

Director
BOULTBEE BROOKS, Steven John
Resigned: 18 February 2014
Appointed Date: 31 March 2004
65 years old

Director
CONLON, Michael
Resigned: 06 July 2007
Appointed Date: 18 April 2007
73 years old

Director
CONLON, Michael
Resigned: 31 October 2006
Appointed Date: 30 March 2006
73 years old

Director
CONLON, Michael
Resigned: 29 June 2005
Appointed Date: 22 June 2005
73 years old

Director
DEMPSEY, Sean
Resigned: 18 February 2014
Appointed Date: 14 June 2010
57 years old

Director
DUMVILLE, Dominic Paul
Resigned: 31 March 2004
Appointed Date: 11 October 2002
46 years old

Director
FENDT, Anne
Resigned: 31 October 2006
Appointed Date: 20 March 2006
61 years old

Director
HOSKING, Simon
Resigned: 18 February 2014
Appointed Date: 12 July 2010
61 years old

Director
REVILL, David Edward
Resigned: 07 January 2008
Appointed Date: 07 January 2008
59 years old

Director
REVILL, David Edward
Resigned: 09 May 2006
Appointed Date: 31 March 2004
59 years old

Director
ROUND, Nicholas Alan
Resigned: 06 July 2007
Appointed Date: 29 March 2006
63 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 11 October 2002
Appointed Date: 27 September 2002

Director
SPENCER, Helen
Resigned: 01 August 2006
Appointed Date: 31 July 2006
49 years old

Director
STRANGE, Ian Roger
Resigned: 31 October 2006
Appointed Date: 20 March 2006
83 years old

Persons With Significant Control

Mr Clive Ensor Boultbee Brooks
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BOULTBEE BROOKS REAL ESTATE LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 30 June 2016
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
17 May 2016
Secretary's details changed for Mr Lee Thompson on 13 May 2016
06 May 2016
Appointment of Mr Lee Thompson as a secretary on 6 May 2016
06 May 2016
Termination of appointment of Adam Pinnell as a secretary on 6 May 2016
...
... and 94 more events
19 Nov 2003
New director appointed
19 Nov 2003
Secretary resigned
19 Nov 2003
Director resigned
16 Oct 2002
Registered office changed on 16/10/02 from: 120 east road london N1 6AA
27 Sep 2002
Incorporation

BOULTBEE BROOKS REAL ESTATE LIMITED Charges

20 April 2007
Charge over deposits
Delivered: 27 April 2007
Status: Satisfied on 10 January 2014
Persons entitled: Lehman Brothers International (Europe)
Description: Fixed charge all of the rights to and title and interest…
3 April 2006
Charge over shares
Delivered: 13 April 2006
Status: Satisfied on 17 October 2007
Persons entitled: Lehman Brothers Inetrnational (Europe)
Description: All right to and title and interest in any and each of the…