27 BOLTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

27 BOLTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06599283

Incorporation date

21/05/2008

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 21/05/2008)
dot icon21/04/2026
Director's details changed for Mr Steve Bignall on 2026-02-01
dot icon21/04/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon20/04/2026
Director's details changed for Mr Steve Bignall on 2026-02-01
dot icon12/04/2026
Director's details changed for Mr Steve Bignall on 2026-02-01
dot icon12/04/2026
Director's details changed for Mr Steve Bignall on 2026-02-01
dot icon08/04/2026
Director's details changed for Mr Olivier Francois Eric Rouget on 2026-02-01
dot icon27/03/2026
Director's details changed for Miss Dorene Toh on 2026-02-01
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon04/07/2025
Director's details changed for Mr Olivier Francois Eric Rouget on 2025-07-01
dot icon04/07/2025
Director's details changed for Miss Dorene Toh on 2025-07-01
dot icon04/07/2025
Director's details changed for Miss Dorene Toh on 2025-07-01
dot icon04/07/2025
Director's details changed for Mr Olivier Francois Eric Rouget on 2025-07-01
dot icon03/07/2025
Director's details changed for Mr Juan Manuel Fernandez Lobato on 2025-07-01
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon28/03/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon16/07/2024
Accounts for a dormant company made up to 2024-05-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon28/04/2023
Director's details changed for Miss Dorene Toh on 2023-04-28
dot icon28/04/2023
Director's details changed for Miss Dorene Toh on 2023-04-28
dot icon28/04/2023
Director's details changed for Mr Olivier Francois Eric Rouget on 2023-04-28
dot icon28/04/2023
Director's details changed for Mr Olivier Francois Eric Rouget on 2023-04-28
dot icon19/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-05-24
dot icon14/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon22/06/2020
Micro company accounts made up to 2020-05-31
dot icon04/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon16/07/2019
Appointment of Tlc Real Estate Services Limited as a secretary on 2019-07-03
dot icon18/03/2019
Micro company accounts made up to 2018-05-31
dot icon12/03/2019
Registered office address changed from 27 Bolton Gardens London SW5 0AQ to 8 Hogarth Place Hogarth Place London SW5 0QT on 2019-03-12
dot icon23/09/2018
Termination of appointment of Maria Matveeva as a secretary on 2018-09-23
dot icon21/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-05-31
dot icon23/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon05/04/2017
Micro company accounts made up to 2016-05-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/07/2015
Annual return made up to 2015-07-13 no member list
dot icon07/04/2015
Appointment of Miss Maria Matveeva as a secretary on 2009-10-01
dot icon14/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/07/2014
Annual return made up to 2014-07-13 no member list
dot icon26/07/2014
Register inspection address has been changed from C/O Maria Matveeva Flat B 34 Shorrolds Road London SW6 7TP United Kingdom to 83 Ducie Street Manchester M1 2JQ
dot icon24/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/08/2013
Annual return made up to 2013-07-13 no member list
dot icon20/03/2013
Director's details changed for Miss Dorene Toh on 2012-09-19
dot icon05/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/07/2012
Annual return made up to 2012-07-13 no member list
dot icon20/07/2012
Register inspection address has been changed
dot icon20/07/2012
Director's details changed for Juan Manuel Fernandez Lobato on 2012-06-20
dot icon19/04/2012
Total exemption full accounts made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-07-13 no member list
dot icon02/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon10/08/2010
Annual return made up to 2010-08-01 no member list
dot icon10/08/2010
Director's details changed for Juan Manuel Fernandez Lobate on 2010-08-01
dot icon09/08/2010
Director's details changed for Mr Olivier Rouget on 2010-08-01
dot icon09/08/2010
Director's details changed for Miss Dorene Toh on 2010-08-01
dot icon09/08/2010
Director's details changed for Mr Nikolay Popov on 2010-08-01
dot icon17/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon01/06/2009
Annual return made up to 21/05/09
dot icon01/06/2009
Director appointed miss dorene toh
dot icon01/06/2009
Registered office changed on 01/06/2009 from 27 bolton gardens london SW5 0AG uk
dot icon01/06/2009
Director appointed mr nikolay popov
dot icon29/05/2009
Director appointed mr steve bignall
dot icon29/05/2009
Director's change of particulars / juan fernandez lobate / 28/05/2009
dot icon03/07/2008
Director appointed juan manuel fernandez lobate
dot icon03/07/2008
Director appointed olivier rouget
dot icon02/07/2008
Appointment terminated director eurolife directors LIMITED
dot icon21/05/2008
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
31/05/2025
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
03/07/2019 - Present
57
Bignall, Steve
Director
17/10/2008 - Present
1
Rouget, Olivier Francois Eric
Director
21/05/2008 - Present
3
Fernandez Lobato, Juan Manuel
Director
21/05/2008 - Present
13
Toh, Dorene
Director
17/10/2008 - Present
3

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 27 BOLTON GARDENS LIMITED

27 BOLTON GARDENS LIMITED is an(a) Active company incorporated on 21/05/2008 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 6 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 27 BOLTON GARDENS LIMITED?

toggle

27 BOLTON GARDENS LIMITED is currently Active. It was registered on 21/05/2008 .

Where is 27 BOLTON GARDENS LIMITED located?

toggle

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

What does 27 BOLTON GARDENS LIMITED do?

toggle

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

What is the latest filing for 27 BOLTON GARDENS LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Steve Bignall on 2026-02-01.