BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC
HEREFORD BOULTBEE DEVELOPMENTS PLC

Hellopages » Herefordshire » Herefordshire, County of » HR4 9AR

Company number 07776703
Status Active
Incorporation Date 16 September 2011
Company Type Public 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 twenty-nine events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Confirmation statement made on 16 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC are www.boultbeebrooksrealestatemanagementservices.co.uk, and www.boultbee-brooks-real-estate-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Boultbee Brooks Real Estate Management Services Plc is a Public Limited Company. The company registration number is 07776703. Boultbee Brooks Real Estate Management Services Plc has been working since 16 September 2011. The present status of the company is Active. The registered address of Boultbee Brooks Real Estate Management Services Plc 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 PINNELL, Adam has been resigned. Secretary ROBERTS, Lee has been resigned. Director BOULTEE BROOKS, Steven John has been resigned. Director JEFFERY, Nigel John 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: 13 May 2016

Director
BOULTBEE BROOKS, Clive Ensor
Appointed Date: 16 September 2011
62 years old

Director
JAMES, Roger Edward Dyas
Appointed Date: 16 September 2011
62 years old

Director
ROBERTS, Lee
Appointed Date: 26 March 2013
60 years old

Resigned Directors

Secretary
PINNELL, Adam
Resigned: 13 May 2016
Appointed Date: 15 February 2012

Secretary
ROBERTS, Lee
Resigned: 15 February 2012
Appointed Date: 16 September 2011

Director
BOULTEE BROOKS, Steven John
Resigned: 18 February 2014
Appointed Date: 16 September 2011
64 years old

Director
JEFFERY, Nigel John
Resigned: 01 September 2014
Appointed Date: 15 March 2012
65 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 MANAGEMENT SERVICES PLC Events

10 May 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
27 Sep 2016
Confirmation statement made on 16 September 2016 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
17 May 2016
Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016
17 May 2016
Termination of appointment of Adam Pinnell as a secretary on 13 May 2016
...
... and 19 more events
12 Dec 2011
Registered office address changed from the Enterprise Cadogan Pier Chelsea Embankment London SW3 5RQ United Kingdom on 12 December 2011
28 Oct 2011
Commence business and borrow
28 Oct 2011
Trading certificate for a public company
28 Sep 2011
Current accounting period extended from 30 September 2012 to 31 December 2012
16 Sep 2011
Incorporation

BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Charges

28 August 2015
Charge code 0777 6703 0001
Delivered: 17 September 2015
Status: Satisfied on 30 September 2015
Persons entitled: Boultbee Finance Limited
Description: 8 oak end, west chiltington, pulborough, west sussex, RH20…