BOLLIN COURT (BROOKLANDS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOLLIN COURT (BROOKLANDS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276604

Incorporation date

24/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon16/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon24/06/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon28/02/2025
Secretary's details changed for Hml Hml Company Secretary Services on 2025-02-28
dot icon09/09/2024
Director's details changed for Yahya Chebaro on 2024-09-05
dot icon09/09/2024
Secretary's details changed for Hml Hml Company Secretary Services on 2024-09-05
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon27/08/2021
Termination of appointment of Kevin James Bean as a director on 2021-08-24
dot icon06/08/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon18/07/2019
Appointment of Mr Kevin James Bean as a director on 2019-07-16
dot icon08/11/2018
Termination of appointment of Hannah Cordiner as a director on 2018-04-01
dot icon25/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon11/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon20/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/09/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon06/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon19/08/2014
Appointment of Miss Hannah Cordiner as a director on 2014-08-13
dot icon31/07/2014
Termination of appointment of Patricia Lomas as a director on 2014-07-23
dot icon28/06/2014
Director's details changed for Patricia Lomas on 2014-06-28
dot icon28/06/2014
Director's details changed for Yahya Chebaro on 2014-06-28
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon12/05/2014
Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-12
dot icon09/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-08-31
dot icon12/12/2012
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon21/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon24/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 24/08/08; full list of members
dot icon26/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon10/09/2007
Secretary's particulars changed
dot icon04/09/2007
Return made up to 24/08/07; change of members
dot icon13/08/2007
Registered office changed on 13/08/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX
dot icon24/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon23/01/2007
Registered office changed on 23/01/07 from: boundary house 210 folly lane manchester M27 0DD
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
New secretary appointed
dot icon07/09/2006
Return made up to 24/08/06; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2005-08-31
dot icon11/10/2005
Return made up to 24/08/05; full list of members
dot icon28/02/2005
Director resigned
dot icon29/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon26/01/2005
New director appointed
dot icon17/12/2004
Director resigned
dot icon14/09/2004
Return made up to 24/08/04; full list of members
dot icon14/09/2004
New director appointed
dot icon09/09/2004
Total exemption full accounts made up to 2003-08-31
dot icon07/09/2004
New director appointed
dot icon08/09/2003
Return made up to 24/08/03; full list of members
dot icon05/08/2003
Director resigned
dot icon14/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon28/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
Registered office changed on 12/11/02 from: 2 brooklands road sale cheshire M33 3SS
dot icon12/11/2002
New secretary appointed
dot icon03/10/2002
Return made up to 24/08/02; full list of members
dot icon24/08/2001
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
31/03/2025
dot iconNext confirmation date
07/09/2026
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
8.00
-
0.00
-
-
2022
0
8.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE GUTHRIE PARTNERSHIP LIMITED
Corporate Secretary
28/02/2012 - 12/05/2014
146
Tapping, Roger
Director
04/05/2004 - 21/02/2005
4
Chebaro, Yahya
Director
07/12/2004 - Present
4
Page, Gavin Lee
Director
22/10/2002 - 07/12/2004
20
Carr, Geoffrey
Secretary
22/10/2002 - 08/01/2007
45

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 BOLLIN COURT (BROOKLANDS) MANAGEMENT LIMITED

BOLLIN COURT (BROOKLANDS) MANAGEMENT LIMITED is an(a) Active company incorporated on 24/08/2001 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 BOLLIN COURT (BROOKLANDS) MANAGEMENT LIMITED?

toggle

BOLLIN COURT (BROOKLANDS) MANAGEMENT LIMITED is currently Active. It was registered on 24/08/2001 .

Where is BOLLIN COURT (BROOKLANDS) MANAGEMENT LIMITED located?

toggle

BOLLIN COURT (BROOKLANDS) MANAGEMENT LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does BOLLIN COURT (BROOKLANDS) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BOLLIN COURT (BROOKLANDS) MANAGEMENT LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-07 with updates.