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

BOLD INTERNATIONAL PROPERTIES LIMITED

GREENACRE OLD QUAY LANE, PARKGATE, NESTON, CHESHIRE, CH64 6QR,
Company Registration Number
02506601
Private Limited Company
Active

Company Overview

About Bold International Properties Ltd
BOLD INTERNATIONAL PROPERTIES LIMITED was founded on 1990-05-30 and has its registered office in Neston. The organisation's status is listed as "Active". Bold International Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOLD INTERNATIONAL PROPERTIES LIMITED
 
Legal Registered Office
GREENACRE OLD QUAY LANE
PARKGATE
NESTON
CHESHIRE
CH64 6QR
Other companies in L2
 
Filing Information
Company Number 02506601
Company ID Number 02506601
Date formed 1990-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB534924534  
Last Datalog update: 2023-09-05 18:41:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLD INTERNATIONAL 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 BOLD INTERNATIONAL PROPERTIES LIMITED
The following companies were found which have the same name as BOLD INTERNATIONAL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLD INTERNATIONAL PROPERTIES HOLDINGS LIMITED C/O LANGTONS, THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ Active Company formed on the 2021-05-26
BOLD INTERNATIONAL PROPERTIES (LEASEHOLDS) LIMITED GREENACRE, OLD QUAY LANE NESTON CHESHIRE CH64 6Q Active Company formed on the 2021-11-23

Company Officers of BOLD INTERNATIONAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAIN GEORGE SHARP
Company Secretary 1998-02-02
MARK PETER GRIFFITHS
Director 2011-09-02
PETER STEPHEN NEUMARK
Director 1992-05-30
IAIN GEORGE SHARP
Director 1992-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND GORDON GRIFFITHS
Company Secretary 1991-05-29 2009-07-16
RAYMOND GORDON GRIFFITHS
Director 1992-05-30 2009-07-16
MARK BERNARD COTTERILL
Company Secretary 1992-05-30 1998-02-02
MARK BERNARD COTTERILL
Director 1994-02-25 1998-02-02
ROY ERNEST HURDLEY
Director 1992-06-02 1998-01-04
JAMES KEITH MITCHELL
Director 1992-05-30 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STEPHEN NEUMARK FAR NEWCO LIMITED Director 2014-03-10 CURRENT 2014-03-05 Dissolved 2015-05-19
PETER STEPHEN NEUMARK IC MOTOR CARS LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
PETER STEPHEN NEUMARK CLASSIC MOTOR CARS LIMITED Director 1993-08-04 CURRENT 1993-06-15 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
2023-08-3031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-10-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21PSC02Notification of Bold International Properties Holdings Limited as a person with significant control on 2021-06-11
2021-07-08PSC07CESSATION OF IAIN GEORGE SHARP AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER GRIFFITHS
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 24 Oriel Chambers Water Street Liverpool Merseyside L2 8TD
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-07-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-07-31AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-08-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-08-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-14AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-14CH01Director's details changed for Iain George Sharp on 2016-05-29
2016-06-13CH01Director's details changed for Mark Peter Griffiths on 2015-07-01
2015-07-13AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-13AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-04LATEST SOC04/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-04AR0130/05/15 ANNUAL RETURN FULL LIST
2014-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-30AR0130/05/14 ANNUAL RETURN FULL LIST
2013-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-06-12AR0130/05/13 ANNUAL RETURN FULL LIST
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/12 FROM Queen Insurance Buildings 9 Queen Avenue Liverpool L2 4TZ
2012-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-08-02AR0130/05/12 ANNUAL RETURN FULL LIST
2011-10-12AP01DIRECTOR APPOINTED MARK PETER GRIFFITHS
2011-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-06-29AR0130/05/11 ANNUAL RETURN FULL LIST
2010-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-06-28AR0130/05/10 ANNUAL RETURN FULL LIST
2009-08-27288bAppointment terminated director and secretary raymond griffiths
2009-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/08
2009-06-23363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 31
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-06-25363sRETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-06-27363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2007-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-06-21363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-07-01363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-28363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-10363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-06-29AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-11363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BOLD INTERNATIONAL 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 BOLD INTERNATIONAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2001-12-12 Satisfied EAGLE STAR LIFE ASSURANCE CO LTD
LEGAL MORTGAGE 2001-12-12 Satisfied EAGLE STAR LIFE ASSURANCE CO LTD
LEGAL MORTGAGE 2001-12-12 Satisfied EAGLE STAR LIFE ASSURANCE CO LTD
LEGAL CHARGE 2001-02-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1997-10-31 Satisfied BANK OF WALES PLC
DEED OF VARIATION TO LEGAL MORTGAGE 1997-10-31 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-08-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-04-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-24 Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENTS OF RENTS 1995-05-24 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 1995-01-27 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1993-11-02 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1993-09-28 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1993-04-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-30 Satisfied BANK OF WALES PLC
STANDARD SECURITY REGISTERED IN SCOTLAND 1992-04-08 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1992-01-21 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1991-11-15 Satisfied BANK OF WALES PLC
MORTGAGE 1991-06-10 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BOLD INTERNATIONAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BOLD INTERNATIONAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLD INTERNATIONAL PROPERTIES LIMITED
Trademarks
We have not found any records of BOLD INTERNATIONAL PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED A.L.MARTIN & SON,LIMITED 1993-01-12 Outstanding

We have found 1 mortgage charges which are owed to BOLD INTERNATIONAL PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for BOLD INTERNATIONAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BOLD INTERNATIONAL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BOLD INTERNATIONAL 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 BOLD INTERNATIONAL 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 BOLD INTERNATIONAL 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.