9 BOLTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

9 BOLTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03920476

Incorporation date

07/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

36a Kenway Road, London SW5 0RACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon11/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-24
dot icon07/04/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon23/12/2024
Micro company accounts made up to 2023-12-24
dot icon11/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon25/09/2023
Termination of appointment of Godstone Consultancy Services Ltd as a secretary on 2023-09-25
dot icon25/09/2023
Micro company accounts made up to 2022-12-24
dot icon25/09/2023
Registered office address changed from 1 Lubeck Drive Andover Hampshire SP10 4LJ to 36a Kenway Road London SW5 0RA on 2023-09-25
dot icon25/09/2023
Appointment of Astberrys Property Services Ltd as a secretary on 2023-09-25
dot icon12/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon05/08/2022
Micro company accounts made up to 2021-12-24
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-24
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon06/07/2020
Micro company accounts made up to 2019-12-24
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon16/07/2019
Micro company accounts made up to 2018-12-24
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-12-24
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon23/01/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-24
dot icon27/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/07/2015
Termination of appointment of Carol Hepburn as a director on 2015-07-10
dot icon13/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon11/02/2013
Secretary's details changed for Godstone Consultancy Services Ltd on 2013-02-01
dot icon04/02/2013
Registered office address changed from 52 Hickmans Close Godstone Surrey RH9 8EB United Kingdom on 2013-02-04
dot icon28/09/2012
Appointment of Belen Fernandez as a director
dot icon26/09/2012
Termination of appointment of Benjamin Grey as a director
dot icon03/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon07/06/2010
Appointment of Mr Benjamin John Grey as a director
dot icon25/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon27/04/2010
Registered office address changed from C/O Mrs Hepburn Flat a 9 Bolton Gardens London SW5 0DG United Kingdom on 2010-04-27
dot icon27/04/2010
Appointment of Miss Carole Hepburn as a director
dot icon27/04/2010
Appointment of Godstone Consultancy Services Ltd as a secretary
dot icon27/04/2010
Termination of appointment of Gordon & Co as a secretary
dot icon06/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon06/03/2010
Registered office address changed from Gordon and Co 6 London Street London W2 1HR on 2010-03-06
dot icon05/03/2010
Secretary's details changed for Gordon & Co on 2010-02-28
dot icon05/03/2010
Director's details changed for Renzo Arcoria on 2010-02-28
dot icon07/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon12/03/2009
Return made up to 07/02/09; full list of members
dot icon10/11/2008
Accounts for a dormant company made up to 2008-02-28
dot icon11/09/2008
Registered office changed on 11/09/2008 from 79 new cavendish street london W1W 6XB
dot icon26/08/2008
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon18/08/2008
Secretary appointed gordon & co
dot icon13/02/2008
Return made up to 07/02/08; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon27/09/2007
Accounts for a dormant company made up to 2006-02-28
dot icon09/03/2007
Return made up to 07/02/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-02-28
dot icon26/07/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon07/03/2006
Return made up to 07/02/06; full list of members
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed
dot icon01/08/2005
Return made up to 07/02/05; full list of members
dot icon01/08/2005
New secretary appointed
dot icon13/07/2005
Secretary resigned
dot icon05/07/2005
Secretary resigned
dot icon05/07/2005
Registered office changed on 05/07/05 from: flat 6 12 stanley gardens london W11 2NE
dot icon19/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon10/05/2004
Return made up to 07/02/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon23/05/2003
Total exemption small company accounts made up to 2002-02-28
dot icon23/05/2003
Return made up to 07/02/03; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-02-28
dot icon01/05/2002
Return made up to 07/02/02; full list of members
dot icon31/05/2001
Return made up to 07/02/01; full list of members
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon07/02/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.93K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GODSTONE CONSULTANCY SERVICES LTD
Corporate Secretary
27/04/2010 - 25/09/2023
3
GORDON & CO
Corporate Secretary
06/08/2008 - 27/04/2010
22
ASTBERRYS PROPERTY SERVICES LIMITED
Corporate Secretary
25/09/2023 - Present
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/02/2000 - 07/02/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/02/2000 - 07/02/2000
36021

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About 9 BOLTON GARDENS LIMITED

9 BOLTON GARDENS LIMITED is an(a) Active company incorporated on 07/02/2000 with the registered office located at 36a Kenway Road, London SW5 0RA. 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 9 BOLTON GARDENS LIMITED?

toggle

9 BOLTON GARDENS LIMITED is currently Active. It was registered on 07/02/2000 .

Where is 9 BOLTON GARDENS LIMITED located?

toggle

9 BOLTON GARDENS LIMITED is registered at 36a Kenway Road, London SW5 0RA.

What does 9 BOLTON GARDENS LIMITED do?

toggle

9 BOLTON GARDENS LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 9 BOLTON GARDENS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-07 with no updates.