Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bougainvillea Properties Ltd
Bougainvillea Properties Ltd is a dissolved company incorporated on 18 December 2014 with the registered office located in Swindon, Wiltshire. Bougainvillea Properties Ltd was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 August 2023
(2 years 1 month ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
09360754
Private limited company
Age
10 years
Incorporated
18 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bougainvillea Properties Ltd
Contact
Address
Hermes House
Fire Fly Avenue
Swindon
SN2 2GA
Address changed on
16 Aug 2022
(3 years ago)
Previous address was
38-42 Newport Street Swindon SN1 3DR
Companies in SN2 2GA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
14
Controllers (PSC)
1
Ullas Mahendrakumar Patel
Director • Pharmacist • British • Lives in UK • Born in Aug 1956
Mrs Gillian Vanda Dyer
Director • British • Lives in England • Born in Oct 1956
Mr Paul Nigel Dyer
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kirbydene Properties Limited
Mrs Gillian Vanda Dyer and Ullas Mahendrakumar Patel are mutual people.
Active
Frank Wainwright & Son Limited
Ullas Mahendrakumar Patel is a mutual person.
Active
Arrowedge Limited
Ullas Mahendrakumar Patel is a mutual person.
Active
Arrowedge Properties Ltd
Ullas Mahendrakumar Patel is a mutual person.
Active
Aspen Investments Limited
Ullas Mahendrakumar Patel is a mutual person.
Active
Aricoma Limited
Ullas Mahendrakumar Patel is a mutual person.
Active
Alexandria Developments Ltd
Ullas Mahendrakumar Patel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
30 Apr 2021
For period
30 Apr
⟶
30 Apr 2021
Traded for
12 months
Cash in Bank
£15.93K
Decreased by £13.15K (-45%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£541.1K
Increased by £93.09K (+21%)
Total Liabilities
-£490.68K
Increased by £93.92K (+24%)
Net Assets
£50.43K
Decreased by £825 (-2%)
Debt Ratio (%)
91%
Increased by 2.12% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 1 Month Ago on 3 Aug 2023
Registered Address Changed
3 Years Ago on 16 Aug 2022
Registered Address Changed
3 Years Ago on 22 Jul 2022
Declaration of Solvency
3 Years Ago on 22 Jul 2022
Voluntary Liquidator Appointed
3 Years Ago on 22 Jul 2022
Mr Paul Nigel Dyer Details Changed
3 Years Ago on 19 Mar 2022
Mrs Gillian Vanda Dyer Details Changed
3 Years Ago on 19 Mar 2022
Confirmation Submitted
3 Years Ago on 19 Dec 2021
Registered Address Changed
3 Years Ago on 28 Nov 2021
Full Accounts Submitted
3 Years Ago on 27 Oct 2021
Get Alerts
Get Credit Report
Discover Bougainvillea Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Aug 2023
Return of final meeting in a members' voluntary winding up
Submitted on 3 May 2023
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 16 August 2022
Submitted on 16 Aug 2022
Appointment of a voluntary liquidator
Submitted on 22 Jul 2022
Declaration of solvency
Submitted on 22 Jul 2022
Registered office address changed from 14 Stour Close Wimborne BH21 7LU England to 38-42 Newport Street Swindon SN1 3DR on 22 July 2022
Submitted on 22 Jul 2022
Resolutions
Submitted on 22 Jul 2022
Director's details changed for Mrs Gillian Vanda Dyer on 19 March 2022
Submitted on 19 Mar 2022
Secretary's details changed for Mr Paul Nigel Dyer on 19 March 2022
Submitted on 19 Mar 2022
Confirmation statement made on 18 December 2021 with no updates
Submitted on 19 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs