15 BOLTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 BOLTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05453867

Incorporation date

16/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Linden House, Linden Close, Tunbridge Wells, Kent TN4 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon20/10/2025
Micro company accounts made up to 2025-09-30
dot icon17/10/2025
Withdrawal of a person with significant control statement on 2025-10-17
dot icon17/10/2025
Notification of Emgp Limited as a person with significant control on 2025-06-02
dot icon17/09/2025
Second filing of Confirmation Statement dated 2025-06-02
dot icon22/08/2025
Appointment of Dr Emil Georgiev Neshev as a director on 2025-08-20
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/06/2025
02/06/25 Statement of Capital gbp 100
dot icon03/02/2025
Termination of appointment of Linda Violet Wilson as a secretary on 2025-01-15
dot icon03/02/2025
Termination of appointment of Robert Anthony Wilson as a director on 2025-01-15
dot icon11/09/2024
Compulsory strike-off action has been discontinued
dot icon10/09/2024
Confirmation statement made on 2024-06-02 with updates
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon10/06/2024
Cessation of Linda Violet Wilson as a person with significant control on 2023-08-30
dot icon10/06/2024
Cessation of Robert Anthony Wilson as a person with significant control on 2023-08-30
dot icon10/06/2024
Notification of a person with significant control statement
dot icon05/02/2024
Micro company accounts made up to 2023-09-30
dot icon19/06/2023
Appointment of George Emil Neshev as a director on 2023-04-20
dot icon16/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/05/2023
Appointment of Dr Stephanie Elizabeth Murphy as a director on 2023-04-20
dot icon13/04/2023
Termination of appointment of Simon Skinner as a director on 2023-04-13
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon21/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon27/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/02/2012
Termination of appointment of Simon Skinner as a secretary
dot icon08/02/2012
Appointment of Linda Violet Wilson as a secretary
dot icon08/02/2012
Appointment of Robert Anthony Wilson as a director
dot icon08/02/2012
Registered office address changed from Flat 4 15 Bolton Road Eastbourne East Sussex BN21 3JT on 2012-02-08
dot icon15/08/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Jeffrey Fortmann as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/01/2010
Appointment of Simon Skinner as a secretary
dot icon21/01/2010
Termination of appointment of Peter Varney as a director
dot icon21/01/2010
Termination of appointment of Peter Varney as a secretary
dot icon18/11/2009
Registered office address changed from Thornemill House Ninfield Road Lunsford Cross Bexhill on Sea East Sussex TN39 5JR on 2009-11-18
dot icon24/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/06/2009
Return made up to 02/06/09; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/06/2008
Return made up to 15/05/08; change of members
dot icon18/10/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon08/06/2007
Return made up to 16/05/07; no change of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon02/08/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon09/06/2006
Return made up to 16/05/06; full list of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX
dot icon15/02/2006
New director appointed
dot icon17/11/2005
Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Secretary resigned
dot icon16/05/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.26K
-
0.00
-
-
2022
2
8.26K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fortmann, Jeffrey
Director
14/01/2007 - 01/06/2011
-
Varney, Peter Reginald
Secretary
23/06/2005 - 16/01/2010
4
Skinner, Simon
Secretary
16/01/2010 - 08/01/2012
-
Gabay, Nicholas Joseph
Secretary
16/05/2005 - 08/11/2005
-
Wilson, Linda Violet
Secretary
08/01/2012 - 15/01/2025
-

Persons with Significant Control

5
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 MANAGEMENT LIMITED

15 BOLTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/2005 with the registered office located at Linden House, Linden Close, Tunbridge Wells, Kent TN4 8HH. There are currently 3 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 MANAGEMENT LIMITED?

toggle

15 BOLTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/05/2005 .

Where is 15 BOLTON ROAD MANAGEMENT LIMITED located?

toggle

15 BOLTON ROAD MANAGEMENT LIMITED is registered at Linden House, Linden Close, Tunbridge Wells, Kent TN4 8HH.

What does 15 BOLTON ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 15 BOLTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-09-30.