15 BOLTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

15 BOLTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03631785

Incorporation date

15/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1998)
dot icon05/11/2025
Director's details changed for Robbie Reynders on 2025-11-05
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon02/07/2025
Director's details changed for Robbie Reynders on 2025-07-01
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Service Limited on 2025-07-01
dot icon02/10/2024
Micro company accounts made up to 2024-09-30
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon21/05/2024
Appointment of Tlc Real Estate Service Limited as a secretary on 2024-03-15
dot icon07/05/2024
Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to 8 Hogarth Place London SW5 0QT on 2024-05-07
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon02/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon09/08/2022
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-09
dot icon23/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-09-30
dot icon30/06/2021
Appointment of Robbie Reynders as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Stephen Mcalinden as a director on 2021-06-30
dot icon02/11/2020
Accounts for a dormant company made up to 2019-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon24/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon24/07/2019
Appointment of Mr Stephen Mcalinden as a director on 2019-06-27
dot icon22/07/2019
Termination of appointment of Sabrina Lemer as a director on 2019-07-12
dot icon31/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/03/2018
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-29
dot icon29/03/2018
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-29
dot icon29/03/2018
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-29
dot icon29/03/2018
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-29
dot icon21/03/2018
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2018-03-21
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon03/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon23/09/2013
Director's details changed for Malcolm James Wilde on 2013-09-23
dot icon23/09/2013
Director's details changed for Mr Pierfrancesco Sartogo on 2013-09-23
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon06/11/2012
Appointment of Mr Pierfrancesco Sartogo as a director
dot icon30/10/2012
Termination of appointment of Rene Berland as a director
dot icon30/10/2012
Termination of appointment of Rene Berland as a secretary
dot icon09/10/2012
Appointment of Mrs Sabrina Lemer as a director
dot icon08/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon02/05/2012
Appointment of Malcolm James Wilde as a director
dot icon26/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/03/2012
Termination of appointment of Ruth Danning as a director
dot icon17/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon14/10/2010
Director's details changed for Miss Ruth Danning on 2010-09-15
dot icon14/10/2010
Director's details changed for Ms Rene Louis Berland on 2010-09-15
dot icon14/10/2010
Secretary's details changed for Rene Louis Berland on 2010-09-15
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon11/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 15/09/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
Return made up to 15/09/07; no change of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon09/11/2006
Return made up to 15/09/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/09/2005
Return made up to 15/09/05; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon31/10/2004
Return made up to 15/09/04; full list of members
dot icon10/05/2004
Registered office changed on 10/05/04 from: 45 pont street london SW1X 0BX
dot icon10/05/2004
Secretary resigned
dot icon21/04/2004
New secretary appointed
dot icon24/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon13/10/2003
Director resigned
dot icon10/10/2003
Return made up to 15/09/03; full list of members
dot icon25/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon20/09/2002
Return made up to 15/09/02; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2001-09-30
dot icon21/09/2001
Return made up to 15/09/01; full list of members
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
New secretary appointed
dot icon28/03/2001
Full accounts made up to 2000-09-30
dot icon25/09/2000
Return made up to 15/09/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
New secretary appointed
dot icon06/03/2000
Ad 24/01/00--------- £ si 2@1=2 £ ic 2/4
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New secretary appointed;new director appointed
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Director resigned
dot icon25/11/1999
New director appointed
dot icon25/11/1999
Secretary resigned
dot icon07/10/1999
Return made up to 15/09/99; full list of members
dot icon11/08/1999
Director resigned
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon15/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£64,000.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
64.00K
-
0.00
64.00K
-
2022
-
64.00K
-
0.00
64.00K
-
2022
-
64.00K
-
0.00
64.00K
-

Employees

2022

Employees

-

Net Assets(GBP)

64.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.00K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
15/03/2024 - Present
135
Sternberg, Karl Stephen
Secretary
17/11/1999 - 25/06/2000
-
JANE SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/09/1998 - 17/11/1999
49
JANE SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/06/2000 - 14/05/2001
49
Reynders, Robbie
Director
30/06/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 BOLTON GARDENS LIMITED

15 BOLTON GARDENS LIMITED is an(a) Active company incorporated on 15/09/1998 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 BOLTON GARDENS LIMITED?

toggle

15 BOLTON GARDENS LIMITED is currently Active. It was registered on 15/09/1998 .

Where is 15 BOLTON GARDENS LIMITED located?

toggle

15 BOLTON GARDENS LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 15 BOLTON GARDENS LIMITED do?

toggle

15 BOLTON GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 BOLTON GARDENS LIMITED?

toggle

The latest filing was on 05/11/2025: Director's details changed for Robbie Reynders on 2025-11-05.