15 BOLTON ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

15 BOLTON ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08273859

Incorporation date

30/10/2012

Size

Dormant

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon26/03/2026
Registered office address changed from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to 349 Royal College Street London NW1 9QS on 2026-03-26
dot icon26/03/2026
Appointment of Ringley Limited as a secretary on 2026-03-23
dot icon25/03/2026
Termination of appointment of Gh Property Management Services Limited as a secretary on 2025-12-15
dot icon03/12/2025
Accounts for a dormant company made up to 2025-10-31
dot icon13/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon23/05/2025
Appointment of Mr Emilio Gardeta as a director on 2025-05-22
dot icon22/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon12/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon02/04/2024
Termination of appointment of Helen Wilson as a director on 2024-04-02
dot icon11/01/2024
Appointment of Mrs Mylene Lopes as a director on 2023-12-19
dot icon11/01/2024
Appointment of Mr Marco Sasso as a director on 2023-12-19
dot icon11/01/2024
Appointment of Mrs Agata Sasso as a director on 2023-12-19
dot icon11/01/2024
Appointment of Mr Flavio Lopez as a director on 2023-12-20
dot icon21/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon25/11/2022
Appointment of Ms Helen Wilson as a director on 2022-11-25
dot icon14/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon06/09/2022
Termination of appointment of Julie Margaret Neilson as a director on 2022-04-11
dot icon27/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon29/11/2021
Termination of appointment of Predrag Krneta as a director on 2021-11-29
dot icon16/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon16/11/2021
Secretary's details changed for Gh Property Management Services Limited on 2020-12-14
dot icon26/10/2021
Termination of appointment of Mladen Cvorovic as a director on 2021-10-26
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon20/02/2021
Registered office address changed from C/O Gh Property Management Services Ltd the Old Barn, Vicarage Farm Business Centre Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2021-02-20
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/10/2020
Registered office address changed from The Old Barn the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak, Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management Services Ltd the Old Barn, Vicarage Farm Business Centre Winchester Road Fair Oak Hampshire SO50 7HD on 2020-10-30
dot icon08/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon22/01/2019
Termination of appointment of Flavio Lopez as a director on 2019-01-22
dot icon30/10/2018
Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD to The Old Barn the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak, Eastleigh Hampshire SO50 7HD on 2018-10-30
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon12/01/2018
Accounts for a dormant company made up to 2017-10-31
dot icon03/11/2017
Termination of appointment of Liam O'sullivan as a secretary on 2017-11-03
dot icon03/11/2017
Appointment of Gh Property Management Services Limited as a secretary on 2017-11-03
dot icon03/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon08/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon20/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon21/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon05/03/2016
Appointment of Mr. Flavio Lopez as a director on 2016-03-02
dot icon08/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon08/11/2015
Termination of appointment of Caren Elizabeth Davies as a director on 2015-09-01
dot icon03/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon09/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon09/11/2014
Termination of appointment of Amy Claire Wallis as a director on 2014-02-07
dot icon23/01/2014
Total exemption full accounts made up to 2013-10-31
dot icon17/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon23/05/2013
Appointment of Liam O'sullivan as a secretary
dot icon12/05/2013
Termination of appointment of Jeffrey Stewart as a secretary
dot icon12/05/2013
Appointment of Mr. Liam O'sullivan as a secretary
dot icon01/05/2013
Registered office address changed from Flat 7 15 Bolton Road London W4 3TE England on 2013-05-01
dot icon23/04/2013
Resolutions
dot icon30/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
0.00
-
2022
-
7.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neilson, Julie Margaret
Director
30/10/2012 - 11/04/2022
-
RINGLEY LIMITED
Corporate Secretary
23/03/2026 - Present
354
Wilson, Helen
Director
25/11/2022 - 02/04/2024
3
Krneta, Predrag
Director
30/10/2012 - 29/11/2021
1
Tseganoff, Nicholas Namier
Director
30/10/2012 - 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 ROAD (FREEHOLD) LIMITED

15 BOLTON ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 30/10/2012 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 8 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 ROAD (FREEHOLD) LIMITED?

toggle

15 BOLTON ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 30/10/2012 .

Where is 15 BOLTON ROAD (FREEHOLD) LIMITED located?

toggle

15 BOLTON ROAD (FREEHOLD) LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does 15 BOLTON ROAD (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for 15 BOLTON ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to 349 Royal College Street London NW1 9QS on 2026-03-26.