BOLLINGMORE (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

BOLLINGMORE (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01262847

Incorporation date

14/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Works Out Best Limited Halcyon, Cokes Lane, Chalfont St Giles, Buckinghamshire HP8 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1976)
dot icon12/02/2026
Appointment of Mrs Katharine Anne Bollingmore Wotherspoon as a director on 2025-12-01
dot icon12/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon16/10/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Works Out Best Limited Halcyon Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TQ on 2025-10-16
dot icon16/10/2025
Change of details for Bollingmore Investments Limited as a person with significant control on 2025-10-16
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-08-06
dot icon06/08/2025
Change of details for Bollingmore Investments Limited as a person with significant control on 2025-08-06
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon01/11/2019
Satisfaction of charge 012628470012 in full
dot icon01/11/2019
Satisfaction of charge 11 in full
dot icon01/11/2019
Satisfaction of charge 10 in full
dot icon01/11/2019
Satisfaction of charge 9 in full
dot icon01/11/2019
Satisfaction of charge 7 in full
dot icon01/11/2019
Satisfaction of charge 8 in full
dot icon01/11/2019
Satisfaction of charge 6 in full
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/01/2018
Cessation of Bollingmore Holdings Limited as a person with significant control on 2017-12-01
dot icon19/01/2018
Notification of Bollingmore Investments Limited as a person with significant control on 2017-12-01
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/08/2014
Accounts for a small company made up to 2013-12-31
dot icon26/03/2014
Registration of charge 012628470012
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/11/2011
Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 2011-11-17
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 2010-08-24
dot icon15/05/2010
Particulars of a charge subject to which a property has been acquired / charge no: 11
dot icon11/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/03/2010
Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 2010-03-11
dot icon11/03/2010
Director's details changed for June Kathleen Bollingmore on 2009-10-01
dot icon11/03/2010
Director's details changed for Terence Edward Bollingmore on 2009-10-01
dot icon08/05/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Registered office changed on 10/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon12/03/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon18/04/2006
Return made up to 31/12/05; full list of members
dot icon07/03/2006
Full accounts made up to 2005-12-31
dot icon30/07/2005
Full accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon09/03/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon01/10/2003
Particulars of mortgage/charge
dot icon18/03/2003
Full accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 31/12/01; full list of members
dot icon13/08/2001
Particulars of mortgage/charge
dot icon23/03/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
Secretary resigned
dot icon17/03/2000
Full accounts made up to 1999-12-31
dot icon18/02/2000
Return made up to 31/12/99; full list of members
dot icon20/08/1999
New secretary appointed
dot icon11/08/1999
Secretary resigned
dot icon05/03/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon02/07/1998
Registered office changed on 02/07/98 from: 26-28 bartholowmew square london EC1V 3QA
dot icon26/02/1998
Full accounts made up to 1997-12-31
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon05/11/1997
Particulars of mortgage/charge
dot icon05/11/1997
Particulars of mortgage/charge
dot icon05/11/1997
Particulars of mortgage/charge
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon15/03/1995
Full accounts made up to 1994-12-31
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon06/02/1994
Return made up to 31/12/93; no change of members
dot icon11/03/1993
Full accounts made up to 1992-12-31
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon27/03/1992
Particulars of mortgage/charge
dot icon26/03/1992
Full accounts made up to 1991-12-31
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon08/01/1992
Declaration of satisfaction of mortgage/charge
dot icon03/08/1991
Declaration of satisfaction of mortgage/charge
dot icon03/08/1991
Declaration of satisfaction of mortgage/charge
dot icon13/06/1991
Particulars of mortgage/charge
dot icon09/04/1991
Full accounts made up to 1990-12-31
dot icon15/01/1991
Return made up to 31/12/90; no change of members
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon18/09/1990
Resolutions
dot icon15/03/1990
Full accounts made up to 1988-12-31
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon19/12/1989
Registered office changed on 19/12/89 from: 92 cross deep twickenham middlesex TW1 4RD
dot icon19/12/1989
Secretary resigned;new secretary appointed
dot icon28/09/1989
Return made up to 31/12/88; full list of members
dot icon23/11/1988
Full accounts made up to 1987-12-31
dot icon01/06/1988
Return made up to 31/12/87; full list of members
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon21/07/1987
Accounts made up to 1986-03-31
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon04/04/1987
New secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon25/09/1986
Certificate of change of name
dot icon28/08/1986
Resolutions
dot icon30/07/1986
Secretary resigned;director resigned
dot icon04/07/1986
Particulars of mortgage/charge
dot icon12/06/1986
New director appointed
dot icon14/06/1976
Miscellaneous
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+14.64 % *

* during past year

Cash in Bank

£96,281.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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
0
2.58M
-
0.00
83.99K
-
2022
0
2.64M
-
0.00
96.28K
-
2022
0
2.64M
-
0.00
96.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.64M £Ascended2.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.28K £Ascended14.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GLS FINANCIAL SERVICES LIMITED
Corporate Secretary
08/06/1999 - 10/04/2000
52
Wotherspoon, Katharine Anne Bollingmore
Director
01/12/2025 - Present
5
Bollingmore, Terence Edward
Secretary
10/04/2000 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLLINGMORE (PROPERTIES) LIMITED

BOLLINGMORE (PROPERTIES) LIMITED is an(a) Active company incorporated on 14/06/1976 with the registered office located at C/O Works Out Best Limited Halcyon, Cokes Lane, Chalfont St Giles, Buckinghamshire HP8 4TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLINGMORE (PROPERTIES) LIMITED?

toggle

BOLLINGMORE (PROPERTIES) LIMITED is currently Active. It was registered on 14/06/1976 .

Where is BOLLINGMORE (PROPERTIES) LIMITED located?

toggle

BOLLINGMORE (PROPERTIES) LIMITED is registered at C/O Works Out Best Limited Halcyon, Cokes Lane, Chalfont St Giles, Buckinghamshire HP8 4TQ.

What does BOLLINGMORE (PROPERTIES) LIMITED do?

toggle

BOLLINGMORE (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOLLINGMORE (PROPERTIES) LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Mrs Katharine Anne Bollingmore Wotherspoon as a director on 2025-12-01.