BOLBERRY COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOLBERRY COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065507

Incorporation date

07/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Kingfisher Close, Hamble, Southampton SO31 4PECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1995)
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon15/12/2023
Appointment of Ms Evelyn Mary Cousineau as a director on 2023-12-13
dot icon15/12/2023
Termination of appointment of Elisabeth Annette Sinclair as a director on 2023-12-13
dot icon03/11/2023
Notification of Laurie Emma Callaghan as a person with significant control on 2016-04-06
dot icon02/11/2023
Withdrawal of a person with significant control statement on 2023-11-02
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon16/06/2022
Appointment of Mrs Sophie Georgina Havelock as a director on 2022-06-15
dot icon06/06/2022
Termination of appointment of Wendy Louise Hartland as a director on 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Director's details changed for Mrs Laurie Emma Callaghan on 2022-04-28
dot icon08/12/2021
Appointment of Mrs Elisabeth Annette Sinclair as a director on 2021-11-17
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon29/05/2021
Registered office address changed from 3 Bolberry Court Malborough Kingsbridge TQ7 3DY England to 9 Kingfisher Close Hamble Southampton SO31 4PE on 2021-05-29
dot icon14/10/2020
Termination of appointment of Nicholas James Baker as a director on 2020-09-09
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Registered office address changed from 1 Bolberry Court Bolberry, Malborough Kingsbridge Devon TQ7 3DY to 3 Bolberry Court Malborough Kingsbridge TQ7 3DY on 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2019
Termination of appointment of Gordon Hawkesford Fuller as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Betty Winifred Fuller as a secretary on 2019-05-29
dot icon29/05/2019
Appointment of Ms Wendy Louise Hartland as a director on 2019-05-29
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon17/05/2018
Elect to keep the directors' residential address register information on the public register
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon13/06/2016
Termination of appointment of a director
dot icon10/06/2016
Appointment of Mrs Diana Drew as a director on 2016-04-29
dot icon08/06/2016
Termination of appointment of Martin Keith Phillips as a director on 2016-04-24
dot icon23/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon17/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon12/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon21/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Nicholas James Baker on 2011-06-01
dot icon16/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/06/2010
Register inspection address has been changed
dot icon03/06/2010
Director's details changed for Mrs Laurie Callaghan on 2010-06-01
dot icon03/06/2010
Director's details changed for Mr. Gordon Hawkesford Fuller on 2010-06-01
dot icon03/06/2010
Director's details changed for Martin Keith Phillips on 2010-06-01
dot icon03/06/2010
Director's details changed for Nicholas James Baker on 2010-06-01
dot icon10/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 01/06/09; full list of members
dot icon05/06/2009
Director's change of particulars / gordon fuller / 01/06/2009
dot icon05/06/2009
Director's change of particulars / laurie dunn / 02/08/2008
dot icon05/06/2009
Secretary's change of particulars / betty fuller / 01/06/2009
dot icon04/07/2008
Return made up to 01/06/08; full list of members
dot icon05/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/10/2007
New director appointed
dot icon28/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/07/2007
Director resigned
dot icon05/06/2007
Return made up to 01/06/07; full list of members
dot icon04/06/2007
Director resigned
dot icon21/08/2006
New director appointed
dot icon13/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 01/06/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon21/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 01/06/04; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/06/2003
Return made up to 01/06/03; full list of members
dot icon23/10/2002
New director appointed
dot icon10/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/06/2002
Return made up to 01/06/02; full list of members
dot icon06/06/2001
Return made up to 01/06/01; full list of members
dot icon06/06/2001
Full accounts made up to 2001-03-31
dot icon27/03/2001
New director appointed
dot icon03/08/2000
Return made up to 07/06/00; full list of members
dot icon03/08/2000
New secretary appointed
dot icon03/08/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon13/07/2000
New secretary appointed
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon15/06/1999
Return made up to 07/06/99; full list of members
dot icon16/09/1998
Full accounts made up to 1998-03-31
dot icon03/06/1998
Return made up to 07/06/98; no change of members
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon19/06/1997
Return made up to 07/06/97; no change of members
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon08/11/1996
Registered office changed on 08/11/96 from: 89 ditton road surbiton surrey KT6 6RJ
dot icon28/05/1996
Return made up to 07/06/96; full list of members
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon19/10/1995
Ad 12/10/95--------- £ si 2@1=2 £ ic 2/4
dot icon03/07/1995
New secretary appointed;new director appointed
dot icon03/07/1995
New director appointed
dot icon03/07/1995
Accounting reference date notified as 31/03
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New secretary appointed;new director appointed
dot icon13/06/1995
Director resigned
dot icon13/06/1995
Registered office changed on 13/06/95 from: 181 queen victoria street london EC4V 4DD
dot icon13/06/1995
Secretary resigned
dot icon07/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
06/06/1995 - 06/06/1995
10896
WILDMAN & BATTELL LIMITED
Nominee Director
06/06/1995 - 06/06/1995
10915
Phillips, Martin Keith
Director
31/05/2006 - 23/04/2016
1
Laurie Emma Callaghan
Director
01/08/2007 - Present
6
Oldfield, Maurice Herbert
Director
06/06/1995 - 09/01/2001
5

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 BOLBERRY COURT MANAGEMENT LIMITED

BOLBERRY COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 07/06/1995 with the registered office located at 9 Kingfisher Close, Hamble, Southampton SO31 4PE. There are currently 4 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 BOLBERRY COURT MANAGEMENT LIMITED?

toggle

BOLBERRY COURT MANAGEMENT LIMITED is currently Active. It was registered on 07/06/1995 .

Where is BOLBERRY COURT MANAGEMENT LIMITED located?

toggle

BOLBERRY COURT MANAGEMENT LIMITED is registered at 9 Kingfisher Close, Hamble, Southampton SO31 4PE.

What does BOLBERRY COURT MANAGEMENT LIMITED do?

toggle

BOLBERRY COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOLBERRY COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/07/2025: Total exemption full accounts made up to 2025-03-31.