BOLLIN COURT FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOLLIN COURT FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021164

Incorporation date

13/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire SK11 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1995)
dot icon16/04/2026
Appointment of Mrs Maxine Evett as a director on 2026-02-21
dot icon19/02/2026
Termination of appointment of Maxine Evett as a director on 2026-02-19
dot icon19/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon29/01/2026
Termination of appointment of Paul Thomas Findlow as a director on 2026-01-29
dot icon01/12/2025
Director's details changed for Mrs Maxine Evett on 2025-01-01
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon21/12/2022
Appointment of Miss Emily Louise Shallcross as a director on 2022-12-16
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon21/02/2022
Termination of appointment of Helen Mary Jeffery as a director on 2021-02-18
dot icon16/08/2021
Appointment of Mrs Victoria Clare Lambert as a director on 2021-08-16
dot icon14/07/2021
Registered office address changed from Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 2021-07-14
dot icon24/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon28/04/2020
Termination of appointment of Fiona Louise Holdsworth as a director on 2020-04-28
dot icon28/04/2020
Appointment of Miss Jasmine Lee Hancock as a director on 2020-04-28
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon11/03/2019
Appointment of Mrs Pauline Jones as a secretary on 2019-03-11
dot icon11/03/2019
Registered office address changed from C/O Justin Jones 116 Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England to Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 2019-03-11
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon17/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon16/02/2017
Termination of appointment of Yvonne Suttaby as a director on 2017-01-16
dot icon02/02/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon17/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/11/2015
Appointment of Ms Fiona Louise Holdsworth as a director on 2015-11-09
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/08/2015
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to C/O Justin Jones 116 Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 2015-08-17
dot icon14/08/2015
Termination of appointment of Premier Estates Limited as a secretary on 2015-04-10
dot icon16/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon14/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon04/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Appointment of Ms Yvonne Suttaby as a director
dot icon20/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon20/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon31/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon19/02/2010
Director's details changed for Maxine Pointon on 2010-02-08
dot icon19/02/2010
Director's details changed for Helen Mary Jeffery on 2010-02-08
dot icon19/02/2010
Director's details changed for Paul Thomas Findlow on 2010-02-08
dot icon19/02/2010
Secretary's details changed for Premier Estates Limited on 2010-02-08
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon05/01/2009
Appointment terminated director joanna short
dot icon15/08/2008
Secretary's change of particulars / premier estates LIMITED / 02/05/2008
dot icon10/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/05/2008
Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB
dot icon28/02/2008
Return made up to 13/02/08; no change of members
dot icon28/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 13/02/07; full list of members
dot icon24/10/2006
New director appointed
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/10/2006
New director appointed
dot icon03/03/2006
Return made up to 13/02/06; full list of members
dot icon13/12/2005
Director resigned
dot icon11/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 13/02/05; full list of members
dot icon14/09/2004
New director appointed
dot icon13/08/2004
Director resigned
dot icon29/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/02/2004
Return made up to 13/02/04; full list of members
dot icon17/12/2003
New director appointed
dot icon30/10/2003
Director resigned
dot icon09/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 13/02/03; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 13/02/02; full list of members
dot icon29/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon30/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/06/2001
New director appointed
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Return made up to 13/02/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/03/2000
New director appointed
dot icon17/03/2000
Return made up to 13/02/00; full list of members
dot icon17/03/2000
New director appointed
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
Registered office changed on 10/02/00 from: 97,bollin court congleton cheshire CW12 3RR
dot icon10/02/2000
New secretary appointed
dot icon13/01/2000
Accounts for a small company made up to 1998-12-31
dot icon11/08/1999
Director resigned
dot icon10/02/1999
Return made up to 13/02/99; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon02/03/1998
Return made up to 13/02/98; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/02/1997
Return made up to 13/02/97; full list of members
dot icon12/09/1996
Accounts for a small company made up to 1995-12-31
dot icon15/03/1996
Director resigned
dot icon15/03/1996
Secretary resigned
dot icon14/03/1996
New secretary appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
Return made up to 13/02/96; full list of members
dot icon23/02/1995
Accounting reference date notified as 31/12
dot icon13/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-28.19 % *

* during past year

Cash in Bank

£1,768.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.46K
-
0.00
2.46K
-
2022
-
1.77K
-
0.00
1.77K
-
2022
-
1.77K
-
0.00
1.77K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.77K £Descended-28.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.77K £Descended-28.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER ESTATES LIMITED
Corporate Secretary
24/01/2000 - 09/04/2015
255
Gladman, David John
Director
12/02/1995 - 18/01/1996
69
Shallcross, Emily Louise
Director
16/12/2022 - Present
-
Jones, Pauline
Secretary
10/03/2019 - Present
-
Masters, Edward
Secretary
18/01/1996 - 24/01/2000
-

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 FLAT MANAGEMENT COMPANY LIMITED

BOLLIN COURT FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/02/1995 with the registered office located at Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire SK11 6DP. 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 BOLLIN COURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

BOLLIN COURT FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/02/1995 .

Where is BOLLIN COURT FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BOLLIN COURT FLAT MANAGEMENT COMPANY LIMITED is registered at Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire SK11 6DP.

What does BOLLIN COURT FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOLLIN COURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mrs Maxine Evett as a director on 2026-02-21.