BOLDER PROPERTIES LIMITED
ORMSKIRK STONEWAVE DEVELOPMENTS LIMITED

Hellopages » Lancashire » West Lancashire » L39 5AG

Company number 03559690
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address 152 PRESCOT ROAD, AUGHTON, ORMSKIRK, LANCASHIRE, L39 5AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Purchase of own shares.. The most likely internet sites of BOLDER PROPERTIES LIMITED are www.bolderproperties.co.uk, and www.bolder-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Bolder Properties Limited is a Private Limited Company. The company registration number is 03559690. Bolder Properties Limited has been working since 07 May 1998. The present status of the company is Active. The registered address of Bolder Properties Limited is 152 Prescot Road Aughton Ormskirk Lancashire L39 5ag. . NELSON, Geraldine is a Secretary of the company. NELSON, Geraldine is a Director of the company. NELSON, John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NELSON, Geraldine
Appointed Date: 12 May 1998

Director
NELSON, Geraldine
Appointed Date: 12 May 1998
75 years old

Director
NELSON, John
Appointed Date: 12 May 1998
86 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 May 1998
Appointed Date: 07 May 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 May 1998
Appointed Date: 07 May 1998

Persons With Significant Control

Mr John Nelson
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

BOLDER PROPERTIES LIMITED Events

08 May 2017
Confirmation statement made on 1 May 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Purchase of own shares.
29 Jun 2016
Cancellation of shares. Statement of capital on 23 June 2016
  • GBP 93.50

29 Jun 2016
Resolutions
  • RES13 ‐ The agreement 23/06/2016

...
... and 54 more events
05 Jun 1998
Memorandum and Articles of Association
03 Jun 1998
Company name changed stonewave developments LIMITED\certificate issued on 04/06/98
28 May 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 1998
Registered office changed on 15/05/98 from: 788-790 finchley road london NW11 7UR
07 May 1998
Incorporation

BOLDER PROPERTIES LIMITED Charges

11 September 2014
Charge code 0355 9690 0003
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 8 ripley house mortlake high street london title…
7 October 1998
Legal charge
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Standard Bank Jersey Limited
Description: 8 ripley house mortlake high street london SW14.
15 May 1998
Legal charge
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: Standard Bank Jersey Limited
Description: 20 berridge mews hillfield road west hampstead london NW6.