BOLLING ROAD MANAGEMENT COMPANY (ILKLEY) LIMITED

Register to unlock more data on OkredoRegister

BOLLING ROAD MANAGEMENT COMPANY (ILKLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03073005

Incorporation date

27/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

119 Bolling Road, Ilkley LS29 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1995)
dot icon13/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/01/2026
Cessation of Aimee Elisabeth Nixon as a person with significant control on 2025-12-31
dot icon14/01/2026
Notification of Michelle Nicholas as a person with significant control on 2026-01-01
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon28/03/2025
Appointment of Mr Robert William Chew as a director on 2025-03-28
dot icon19/09/2024
Termination of appointment of Jeffrey Mcarthur as a secretary on 2024-09-19
dot icon19/09/2024
Termination of appointment of Jeffrey Mcarthur as a director on 2024-09-19
dot icon10/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon10/07/2024
Micro company accounts made up to 2024-06-30
dot icon05/06/2024
Cessation of Jeffrey Mcarthur as a person with significant control on 2024-06-04
dot icon05/06/2024
Change of details for Emily Clare Wallbank as a person with significant control on 2024-06-04
dot icon30/06/2023
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon30/06/2023
Registered office address changed from 3 the Acres Addingham West Yorkshire LS29 0LR to 119 Bolling Road Ilkley LS29 8PN on 2023-06-30
dot icon10/03/2023
Micro company accounts made up to 2022-06-30
dot icon02/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon02/07/2021
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon28/04/2021
Termination of appointment of Fiona Louise Mullins as a director on 2021-04-28
dot icon30/07/2020
Micro company accounts made up to 2020-06-30
dot icon20/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon20/07/2020
Notification of Aimee Elisabeth Nixon as a person with significant control on 2020-03-06
dot icon20/07/2020
Notification of William Ian Nixon as a person with significant control on 2020-03-06
dot icon18/07/2020
Cessation of Emily Clare Wallbank as a person with significant control on 2020-07-16
dot icon18/07/2020
Cessation of Fiona Louise Mullins as a person with significant control on 2020-03-06
dot icon25/10/2019
Micro company accounts made up to 2019-06-30
dot icon22/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-06-30
dot icon09/07/2017
Notification of Emily Clare Wallbank as a person with significant control on 2016-08-19
dot icon08/07/2017
Notification of Robert William Chew as a person with significant control on 2016-08-19
dot icon08/07/2017
Notification of Emily Clare Wallbank as a person with significant control on 2016-08-19
dot icon08/07/2017
Notification of Fiona Louise Mullins as a person with significant control on 2016-04-06
dot icon08/07/2017
Notification of Jeffrey Mcarthur as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon08/07/2010
Director's details changed for Jeffrey Mcarthur on 2009-10-02
dot icon08/07/2010
Director's details changed for Fiona Louise Mullins on 2009-10-02
dot icon14/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/07/2009
Return made up to 27/06/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/07/2008
Return made up to 27/06/08; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/07/2007
Return made up to 27/06/07; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/08/2006
Return made up to 27/06/06; full list of members
dot icon20/02/2006
Director resigned
dot icon19/10/2005
New director appointed
dot icon28/07/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 27/06/05; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 27/06/04; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2003-06-30
dot icon29/07/2003
Return made up to 27/06/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/08/2002
Return made up to 27/06/02; full list of members
dot icon09/08/2002
New director appointed
dot icon25/07/2002
Registered office changed on 25/07/02 from: 119 bolling road ilkley west yorkshire LS29 8PN
dot icon24/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/08/2001
Return made up to 27/06/01; full list of members
dot icon18/07/2000
Accounts for a small company made up to 2000-06-30
dot icon18/07/2000
Return made up to 27/06/00; full list of members
dot icon18/07/2000
New director appointed
dot icon01/10/1999
Accounts for a small company made up to 1999-06-30
dot icon18/08/1999
Return made up to 27/06/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-06-30
dot icon16/11/1998
Director resigned
dot icon11/11/1998
Return made up to 27/06/98; no change of members
dot icon28/10/1998
Director resigned
dot icon02/12/1997
Accounts for a small company made up to 1997-06-30
dot icon12/08/1997
Return made up to 27/06/97; no change of members
dot icon29/04/1997
Accounts for a small company made up to 1996-06-30
dot icon30/07/1996
Return made up to 27/06/96; full list of members
dot icon28/07/1995
Registered office changed on 28/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1995
New director appointed
dot icon27/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timme, Angela
Director
22/07/2002 - 31/07/2005
3
Jeffrey Mcarthur
Director
27/06/1995 - 19/09/2024
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/06/1995 - 26/06/1995
16011
London Law Services Limited
Nominee Director
26/06/1995 - 26/06/1995
15403
Fiona Louise Mullins
Director
31/07/2005 - 27/04/2021
-

Persons with Significant Control

12
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 BOLLING ROAD MANAGEMENT COMPANY (ILKLEY) LIMITED

BOLLING ROAD MANAGEMENT COMPANY (ILKLEY) LIMITED is an(a) Active company incorporated on 27/06/1995 with the registered office located at 119 Bolling Road, Ilkley LS29 8PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLING ROAD MANAGEMENT COMPANY (ILKLEY) LIMITED?

toggle

BOLLING ROAD MANAGEMENT COMPANY (ILKLEY) LIMITED is currently Active. It was registered on 27/06/1995 .

Where is BOLLING ROAD MANAGEMENT COMPANY (ILKLEY) LIMITED located?

toggle

BOLLING ROAD MANAGEMENT COMPANY (ILKLEY) LIMITED is registered at 119 Bolling Road, Ilkley LS29 8PN.

What does BOLLING ROAD MANAGEMENT COMPANY (ILKLEY) LIMITED do?

toggle

BOLLING ROAD MANAGEMENT COMPANY (ILKLEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOLLING ROAD MANAGEMENT COMPANY (ILKLEY) LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-06-30.