ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boylston (UK) Holdings Ltd

Boylston (UK) Holdings Ltd is an active company incorporated on 20 February 2019 with the registered office located in . Boylston (UK) Holdings Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11836599
Private limited company
Age
6 years
Incorporated 20 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Jan 2024 (1 month)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Was due on 31 October 2025 (3 days ago)
Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
United Kingdom
Address changed on 20 Sep 2024 (1 year 1 month ago)
Previous address was 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1961
Director • British • Lives in UK • Born in Jul 1967
Director • British • Lives in UK • Born in Mar 1978
Mr. Nigel Duncan Taee
PSC • British • Lives in UK • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scape Development Management Ltd
Nigel Duncan Taee, Mr Thomas Ward, and 1 more are mutual people.
Active
South First Street (UK) Holdings Ltd
Nigel Duncan Taee, Mr Thomas Ward, and 1 more are mutual people.
Active
Tanatus Developments Limited
Nigel Duncan Taee, Mr Thomas Ward, and 1 more are mutual people.
Active
Tanatus Holdings Limited
Nigel Duncan Taee, Mr Thomas Ward, and 1 more are mutual people.
Active
Paces Quebec Ltd
Nigel Duncan Taee, Mr Thomas Ward, and 1 more are mutual people.
Active
Paces Holdings Ltd
Nigel Duncan Taee, Mr Thomas Ward, and 1 more are mutual people.
Active
Scape UK Management Ltd
Nigel Duncan Taee, Mr Thomas Ward, and 1 more are mutual people.
Active
Paces Holdings PF Ltd
Nigel Duncan Taee, Mr Thomas Ward, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jan 2024
For period 31 Dec31 Jan 2024
Traded for 1 month
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.46M
Decreased by £30.3K (-0%)
Total Liabilities
-£9.66M
Decreased by £24.57K (-0%)
Net Assets
-£198.27K
Decreased by £5.73K (+3%)
Debt Ratio (%)
102%
Increased by 0.07% (0%)
Latest Activity
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Mr Nigel Duncan Taee Details Changed
8 Months Ago on 20 Feb 2025
Mr Adam Stephen Brockley Details Changed
8 Months Ago on 20 Feb 2025
Mr. Nigel Duncan Taee (PSC) Details Changed
8 Months Ago on 19 Feb 2025
Micro Accounts Submitted
11 Months Ago on 6 Dec 2024
Micro Accounts Submitted
11 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Feb 2024
Mr. Nigel Duncan Taee (PSC) Details Changed
1 Year 8 Months Ago on 20 Feb 2024
Accounting Period Shortened
1 Year 9 Months Ago on 30 Jan 2024
Get Credit Report
Discover Boylston (UK) Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 February 2025 with no updates
Submitted on 25 Feb 2025
Change of details for Mr. Nigel Duncan Taee as a person with significant control on 19 February 2025
Submitted on 25 Feb 2025
Director's details changed for Mr Adam Stephen Brockley on 20 February 2025
Submitted on 25 Feb 2025
Director's details changed for Mr Nigel Duncan Taee on 20 February 2025
Submitted on 25 Feb 2025
Micro company accounts made up to 31 January 2024
Submitted on 6 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 3 Dec 2024
Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 20 September 2024
Submitted on 20 Sep 2024
Change of details for Mr. Nigel Duncan Taee as a person with significant control on 20 February 2024
Submitted on 26 Feb 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 26 Feb 2024
Current accounting period shortened from 31 December 2024 to 31 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year