7 BOLTON GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7 BOLTON GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02010178

Incorporation date

15/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CONGREVE HORNER, 10 Princeton Court 55 Felsham Road, Putney, London SW15 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1986)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon30/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon26/07/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Withdrawal of a person with significant control statement on 2023-11-29
dot icon29/11/2023
Director's details changed for Mr Anand Navinchandra Tejani on 2023-11-29
dot icon29/11/2023
Notification of Anand Navinchandra Tejani as a person with significant control on 2016-09-23
dot icon09/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon02/10/2023
Director's details changed for Jean Luc Alexandre on 2023-09-22
dot icon02/10/2023
Director's details changed for Mr Dominic John Houlder on 2023-09-22
dot icon02/10/2023
Director's details changed for Mr Anand Navinchandra Tejani on 2023-09-22
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-09-23 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon03/01/2017
Registered office address changed from 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP to C/O Congreve Horner 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 2017-01-03
dot icon31/12/2016
Termination of appointment of Thomas Crane as a secretary on 2016-12-31
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon07/02/2016
Termination of appointment of Arthur George Vestey as a director on 2016-01-15
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon19/07/2015
Registered office address changed from Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX to 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP on 2015-07-19
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon22/08/2014
Registered office address changed from Ferndale House Ballinger Road Great Missenden HP16 9QH to Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX on 2014-08-22
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Thomas Crane as a director
dot icon05/07/2012
Appointment of Mr Thomas Jonathan Crane as a director
dot icon04/05/2012
Appointment of Mr Thomas Crane as a secretary
dot icon04/05/2012
Termination of appointment of Commandment Property Services United Kingdom Ltd as a secretary
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon25/07/2011
Appointment of Mr Anand Navinchandra Tejani as a director
dot icon28/06/2011
Termination of appointment of David Knights as a director
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon07/10/2010
Secretary's details changed for Commandment Property Services United Kingdom Ltd on 2010-09-23
dot icon07/10/2010
Director's details changed for Jean Luc Alexandre on 2010-09-23
dot icon19/07/2010
Termination of appointment of Luc Fremont as a director
dot icon19/07/2010
Appointment of Mr David Knights as a director
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Appointment of The Honourable Arthur George Vestey as a director
dot icon13/10/2009
Termination of appointment of Antony Alberti as a director
dot icon13/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 23/09/08; full list of members
dot icon18/09/2008
Director appointed antony john david alberti
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 23/09/07; no change of members
dot icon26/09/2007
Registered office changed on 26/09/07 from: 13 bray crescent london SE16 6AN
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 23/09/06; full list of members
dot icon30/06/2006
New director appointed
dot icon11/04/2006
Registered office changed on 11/04/06 from: 4 steele road chiswick london W4 5AF
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 23/09/05; full list of members
dot icon20/10/2005
Secretary resigned
dot icon14/10/2005
Registered office changed on 14/10/05 from: 5 steele road chiswick london W4 5AF
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New secretary appointed
dot icon13/09/2005
Registered office changed on 13/09/05 from: first floor 135 notting hill gate london W11 3LB
dot icon03/03/2005
Return made up to 23/09/04; full list of members
dot icon02/03/2005
New secretary appointed
dot icon05/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon07/01/2005
Registered office changed on 07/01/05 from: eardley house 182 campden hill road london W8 7AS
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon30/09/2003
Return made up to 23/09/03; full list of members
dot icon27/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon02/07/2002
Registered office changed on 02/07/02 from: leos house 100 westbourne grove london W2 5RU
dot icon08/01/2002
Return made up to 30/09/01; full list of members
dot icon30/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/01/2001
Return made up to 30/09/00; full list of members
dot icon18/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon28/09/1999
Return made up to 30/09/99; full list of members
dot icon03/09/1999
Secretary's particulars changed;director's particulars changed
dot icon03/09/1999
Return made up to 30/09/98; full list of members
dot icon03/09/1999
Location of register of members address changed
dot icon03/09/1999
Location of debenture register address changed
dot icon02/06/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon26/05/1999
Registered office changed on 26/05/99 from: 7 bolton gardens london SW5 0DQ
dot icon24/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon07/10/1997
Return made up to 30/09/97; full list of members
dot icon23/06/1997
Full accounts made up to 1997-03-31
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon22/10/1996
Return made up to 30/09/96; no change of members
dot icon13/10/1996
New director appointed
dot icon13/10/1996
Director resigned
dot icon06/10/1995
Return made up to 30/09/95; no change of members
dot icon24/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 30/09/94; full list of members
dot icon13/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon21/04/1994
Director resigned;new director appointed
dot icon27/10/1993
Return made up to 30/09/93; no change of members
dot icon26/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon26/07/1993
Resolutions
dot icon12/11/1992
Accounts for a dormant company made up to 1991-03-31
dot icon12/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon12/11/1992
Resolutions
dot icon22/10/1992
Return made up to 30/09/91; no change of members
dot icon17/10/1992
Return made up to 30/09/92; full list of members
dot icon03/03/1992
Director resigned
dot icon02/03/1992
Accounts for a small company made up to 1990-03-31
dot icon09/05/1991
New director appointed
dot icon09/05/1991
Director resigned
dot icon08/05/1991
Return made up to 31/12/90; no change of members
dot icon19/10/1990
Full accounts made up to 1989-03-31
dot icon09/11/1989
Return made up to 30/09/89; full list of members
dot icon03/07/1989
Full accounts made up to 1988-03-31
dot icon03/07/1989
Full accounts made up to 1987-03-31
dot icon29/11/1988
Return made up to 30/09/88; full list of members
dot icon29/11/1988
Secretary resigned;new secretary appointed
dot icon26/03/1988
Wd 25/02/88 pd 29/06/87--------- £ si 2@1
dot icon25/01/1988
Return made up to 30/06/87; full list of members
dot icon17/12/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/04/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.42K
-
0.00
-
-
2022
0
32.52K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houlder, Dominic John
Director
21/08/2005 - Present
12
Alexandre, Jean Luc
Director
05/10/1996 - Present
1
Tejani, Anand Navinchandra
Director
22/07/2011 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 BOLTON GARDENS MANAGEMENT LIMITED

7 BOLTON GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 15/04/1986 with the registered office located at C/O CONGREVE HORNER, 10 Princeton Court 55 Felsham Road, Putney, London SW15 1AZ. 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 7 BOLTON GARDENS MANAGEMENT LIMITED?

toggle

7 BOLTON GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 15/04/1986 .

Where is 7 BOLTON GARDENS MANAGEMENT LIMITED located?

toggle

7 BOLTON GARDENS MANAGEMENT LIMITED is registered at C/O CONGREVE HORNER, 10 Princeton Court 55 Felsham Road, Putney, London SW15 1AZ.

What does 7 BOLTON GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 7 BOLTON GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.