Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLSOVER PROPERTIES LIMITED
Company Information for

BOLSOVER PROPERTIES LIMITED

PORTLAND ESTATE OFFICE CAVENDISH HOUSE, WELBECK, WORKSOP, NOTTINGHAMSHIRE, S80 3LL,
Company Registration Number
00877920
Private Limited Company
Active

Company Overview

About Bolsover Properties Ltd
BOLSOVER PROPERTIES LIMITED was founded on 1966-04-27 and has its registered office in Worksop. The organisation's status is listed as "Active". Bolsover Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOLSOVER PROPERTIES LIMITED
 
Legal Registered Office
PORTLAND ESTATE OFFICE CAVENDISH HOUSE
WELBECK
WORKSOP
NOTTINGHAMSHIRE
S80 3LL
Other companies in S80
 
Filing Information
Company Number 00877920
Company ID Number 00877920
Date formed 1966-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB543632452  
Last Datalog update: 2024-03-07 00:00:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLSOVER PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOLSOVER PROPERTIES LIMITED
The following companies were found which have the same name as BOLSOVER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLSOVER PROPERTIES, LLC 152 RADNEY RD HOUSTON TX 77024 ACTIVE Company formed on the 2011-03-11

Company Officers of BOLSOVER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN GOODWIN
Company Secretary 2018-07-11
DAISY MARGHARITA AMELIA PARENTE
Director 2014-07-01
HENRY JOSEPH PARENTE
Director 2014-07-01
WILLIAM HENRY MARCELLO PARENTE
Director 1991-01-25
MALCOLM PETER SWAN
Director 1991-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JAMES BROWN
Company Secretary 1991-01-25 2018-07-11
ALEXANDRA MARGARET ANNE BENTINCK
Director 1991-01-25 2008-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAISY MARGHARITA AMELIA PARENTE WELBECK ESTATES COMPANY LIMITED(THE) Director 2013-01-22 CURRENT 1961-04-13 Active
WILLIAM HENRY MARCELLO PARENTE THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
WILLIAM HENRY MARCELLO PARENTE CHILTERN VIEW DEVELOPMENTS LIMITED Director 2013-11-26 CURRENT 2013-10-07 Active - Proposal to Strike off
WILLIAM HENRY MARCELLO PARENTE HARLEY GALLERY TRADING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
WILLIAM HENRY MARCELLO PARENTE BURGHLEY HOUSE PRESERVATION TRUST LIMITED Director 2011-07-01 CURRENT 1969-04-03 Active
WILLIAM HENRY MARCELLO PARENTE THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
WILLIAM HENRY MARCELLO PARENTE HISTORIC HOUSES ASSOCIATION Director 2009-11-17 CURRENT 1986-03-17 Active
WILLIAM HENRY MARCELLO PARENTE CITY AND GUILDS ART SCHOOL PROPERTY TRUST Director 2009-02-10 CURRENT 1970-10-22 Active
WILLIAM HENRY MARCELLO PARENTE GREENWOOD UTILITIES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-07-29
WILLIAM HENRY MARCELLO PARENTE GRUBER FILMS LIMITED Director 2002-04-30 CURRENT 2002-03-06 Active
WILLIAM HENRY MARCELLO PARENTE WELBECK SCOTTISH FARMS LIMITED Director 2002-03-25 CURRENT 2001-04-10 Active
WILLIAM HENRY MARCELLO PARENTE BONAPARTE GROUP LIMITED Director 2002-02-25 CURRENT 2001-01-16 Active
WILLIAM HENRY MARCELLO PARENTE PRIESTGATE PURCHASING LIMITED Director 2000-05-17 CURRENT 2000-05-12 Dissolved 2014-07-29
WILLIAM HENRY MARCELLO PARENTE WOODHOUSE HALL DEVELOPMENTS LIMITED Director 1996-09-27 CURRENT 1996-09-27 Active
WILLIAM HENRY MARCELLO PARENTE WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) Director 1992-01-25 CURRENT 1986-09-15 Active
WILLIAM HENRY MARCELLO PARENTE WELBECK ESTATES COMPANY LIMITED(THE) Director 1992-01-25 CURRENT 1961-04-13 Active
MALCOLM PETER SWAN WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) Director 1992-01-25 CURRENT 1986-09-15 Active
MALCOLM PETER SWAN WELBECK ESTATES COMPANY LIMITED(THE) Director 1992-01-25 CURRENT 1961-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-09CESSATION OF IAN LEDGER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-02-27Director's details changed for William Parente on 2023-02-01
2023-02-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL TIMOTHY BENTLEY
2023-02-01Director's details changed for Ms Daisy Margharita Amelia Parente on 2023-01-01
2023-02-01Director's details changed for Mr Henry Joseph Parente on 2023-01-01
2023-02-01Director's details changed for Mr Malcolm Peter Swan on 2023-01-01
2022-12-21Memorandum articles filed
2022-12-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-21RES01ADOPT ARTICLES 21/12/22
2022-12-21MEM/ARTSARTICLES OF ASSOCIATION
2022-12-19Director's details changed for William Parente on 2022-12-01
2022-12-19Change of details for William Parente as a person with significant control on 2022-12-01
2022-12-19PSC04Change of details for William Parente as a person with significant control on 2022-12-01
2022-12-19CH01Director's details changed for William Parente on 2022-12-01
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008779200002
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008779200003
2022-03-30RP04CS01
2022-03-10RP04CS01
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-02-03RP04CS01
2022-01-24Register inspection address changed to Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH
2022-01-24AD02Register inspection address changed to Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETER JAMES FALLA
2021-06-01PSC07CESSATION OF NIGEL TIMOTHY BENTLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 008779200002
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-03-08PSC07CESSATION OF CARINA LOUISE ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-07PSC07CESSATION OF DENIS BOUCAULT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-11AP03Appointment of Mr Ian Goodwin as company secretary on 2018-07-11
2018-07-11TM02Termination of appointment of Robin James Brown on 2018-07-11
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-09CH01Director's details changed for Ms Daisy Margherita Amelia Parente on 2017-06-09
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-18AR0123/02/16 ANNUAL RETURN FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-19AR0123/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AP01DIRECTOR APPOINTED MR HENRY JOSEPH PARENTE
2014-07-01AP01DIRECTOR APPOINTED MRS DAISY MARGHERITA AMELIA PARENTE
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-19AR0123/02/14 ANNUAL RETURN FULL LIST
2013-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-13AR0123/02/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02MISCSection 519
2012-02-23AR0123/02/12 ANNUAL RETURN FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/11 FROM Portland Estate Office Welbeck Worksop Notts
2011-03-25AR0128/02/11 ANNUAL RETURN FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-15AR0128/02/10 ANNUAL RETURN FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SWAN / 28/03/2007
2009-06-15288bAPPOINTMENT TERMINATE, DIRECTOR ALEXANDRA BENTINCK LOGGED FORM
2009-04-01363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA BENTINCK
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-29363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2002-01-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-20363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-18363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-06363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-23363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-02-04363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-12-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-17363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1995-12-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-16363sRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1995-01-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-16363sRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1995-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-21363sRETURN MADE UP TO 25/01/94; CHANGE OF MEMBERS
1994-01-21AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-21AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-21363sRETURN MADE UP TO 25/01/94; CHANGE OF MEMBERS
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-24363sRETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS
1993-01-24363sRETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS
1992-01-29AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-29363sRETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS
1992-01-29AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-29363sRETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS
1991-04-23AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-02-16363aRETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS
1991-01-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-09-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOLSOVER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLSOVER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLSOVER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BOLSOVER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLSOVER PROPERTIES LIMITED
Trademarks
We have not found any records of BOLSOVER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOLSOVER PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-12-02 GBP £619
Nottinghamshire County Council 2014-06-05 GBP £619
Nottinghamshire County Council 2011-04-07 GBP £619

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOLSOVER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLSOVER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLSOVER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.