BOLLINGTON MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOLLINGTON MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02858878

Incorporation date

01/10/1993

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 01/10/1993)
dot icon07/04/2026
Micro company accounts made up to 2025-12-31
dot icon24/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Director's details changed for Mr Andrew Duncan Mckenzie on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Belinda Hochland on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Mark Adrian Grindrod on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Pauline Clare Frank on 2025-03-26
dot icon18/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon09/04/2024
Micro company accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon18/03/2023
Micro company accounts made up to 2022-12-31
dot icon22/02/2023
Appointment of Mr Mark Adrian Grindrod as a director on 2023-02-20
dot icon20/10/2022
Termination of appointment of Henry Amos Hochland as a director on 2022-10-20
dot icon20/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon20/10/2022
Secretary's details changed for Hml Hml Company Secretary Services on 2022-10-20
dot icon01/09/2022
Appointment of Mr James William Somerville Smith as a director on 2022-09-01
dot icon26/08/2022
Appointment of Mrs Pauline Clare Frank as a director on 2022-08-14
dot icon09/06/2022
Termination of appointment of Michael Derek Hatton as a director on 2022-06-09
dot icon12/05/2022
Micro company accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon17/09/2021
Appointment of Mr Andrew Mckenzie as a director on 2021-08-23
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon25/09/2020
Termination of appointment of Olwen Mcneish as a director on 2020-09-25
dot icon04/08/2020
Termination of appointment of Geoffrey Bernard Ball as a director on 2020-07-31
dot icon30/09/2019
Termination of appointment of Michael Derek Hatton as a director on 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon04/09/2019
Termination of appointment of James Smith as a director on 2019-09-04
dot icon16/05/2019
Micro company accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon05/07/2018
Appointment of Mrs Olwen Mcneish as a director on 2018-02-02
dot icon13/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/02/2018
Appointment of Michael Derek Hatton as a director on 2018-02-02
dot icon08/02/2018
Appointment of Michael Derek Hatton as a director on 2018-02-02
dot icon07/02/2018
Appointment of Mr James Smith as a director on 2018-02-07
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Termination of appointment of David Neary as a director on 2016-09-16
dot icon11/01/2017
Termination of appointment of John Pearson as a director on 2016-09-16
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/02/2016
Termination of appointment of Michael Derek Hatton as a director on 2016-02-02
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
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 icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon25/07/2014
Appointment of John Pearson as a director on 2014-07-16
dot icon25/07/2014
Appointment of Michael Derek Hatton as a director on 2014-07-16
dot icon25/07/2014
Appointment of Mr Henry Amos Hochland as a director on 2014-07-16
dot icon11/07/2014
Appointment of Mr Geoffrey Bernard Ball as a director
dot icon28/06/2014
Director's details changed for Professor David Neary 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 1 Church Hill Knutsford Cheshire on 2014-05-12
dot icon10/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/03/2014
Termination of appointment of Peter Frank as a director
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/10/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2011-10-31
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 icon17/02/2012
Appointment of Peter Leo Frank as a director
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon04/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon06/01/2010
Termination of appointment of Tony Outen as a director
dot icon19/10/2009
Termination of appointment of Andrew Mckenzie as a director
dot icon19/10/2009
Termination of appointment of Recardo Patrick as a director
dot icon07/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon03/07/2009
Registered office changed on 03/07/2009 from 1 church hill knutsford cheshire WA16 6DH
dot icon01/07/2009
Secretary appointed charles alec guthrie
dot icon30/06/2009
Registered office changed on 30/06/2009 from chiltern house 72-74 king edward street macclesfield cheshire SK10 1AT
dot icon30/06/2009
Appointment terminated secretary premier estates LIMITED
dot icon08/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/05/2009
Appointment terminated director pauline frank
dot icon02/10/2008
Return made up to 01/10/08; full list of members
dot icon02/10/2008
Location of register of members
dot icon15/08/2008
Secretary's change of particulars / premier estates LIMITED / 02/05/2008
dot icon15/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon13/05/2008
Registered office changed on 13/05/2008 from 19 church street macclesfield cheshire SK11 6LB
dot icon08/10/2007
Return made up to 01/10/07; full list of members
dot icon04/10/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon09/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 01/10/06; full list of members
dot icon06/10/2006
Accounts for a dormant company made up to 2005-10-31
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon14/07/2006
£ ic 14/13 08/06/06 £ sr 1@1=1
dot icon19/06/2006
Resolutions
dot icon10/03/2006
Return made up to 01/10/05; full list of members
dot icon10/03/2006
Secretary resigned;director resigned
dot icon10/03/2006
New secretary appointed
dot icon09/02/2006
Location of register of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: c/o farnworth cleaning centre 100 derby road farnworth widnes cheshire WA8 9LQ
dot icon09/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon26/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/11/2003
Return made up to 01/10/03; full list of members
dot icon22/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/11/2002
Return made up to 01/10/02; full list of members
dot icon11/10/2002
Registered office changed on 11/10/02 from: 100 derby road widnes cheshire WA8 9LQ
dot icon05/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon29/11/2001
Return made up to 01/10/01; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2000-10-31
dot icon17/08/2001
Return made up to 01/10/00; full list of members
dot icon17/07/2001
Secretary's particulars changed;director's particulars changed
dot icon01/09/2000
Accounts for a small company made up to 1999-10-31
dot icon08/05/2000
Return made up to 01/10/99; full list of members
dot icon31/01/2000
Full accounts made up to 1998-10-31
dot icon09/03/1999
Return made up to 01/10/98; full list of members
dot icon24/07/1998
Full accounts made up to 1997-10-31
dot icon31/03/1998
Return made up to 01/10/97; full list of members
dot icon30/09/1997
Accounts for a small company made up to 1996-10-31
dot icon04/06/1997
Return made up to 01/10/96; change of members
dot icon12/08/1996
Full accounts made up to 1995-10-31
dot icon17/05/1996
Return made up to 01/10/95; no change of members
dot icon15/05/1996
Ad 22/04/96--------- £ si 12@1=12 £ ic 2/14
dot icon05/10/1995
Resolutions
dot icon05/10/1995
Resolutions
dot icon05/10/1995
Resolutions
dot icon01/09/1995
Accounts for a small company made up to 1994-10-31
dot icon10/11/1994
Return made up to 01/10/94; full list of members
dot icon19/10/1993
Registered office changed on 19/10/93 from: staple inn buildings (south) staple inn london WC1V 7QE
dot icon19/10/1993
Director resigned;new director appointed
dot icon19/10/1993
New director appointed
dot icon19/10/1993
New secretary appointed
dot icon01/10/1993
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
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
13.00
-
0.00
-
-
2022
0
13.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frank, Pauline Clare
Director
14/08/2022 - Present
1
Somerville Smith, James William
Director
01/09/2022 - Present
3
Grindrod, Mark Adrian
Director
20/02/2023 - Present
-
Hochland, Belinda
Director
01/03/2023 - Present
-
Mckenzie, Andrew Duncan
Director
23/08/2021 - Present
-

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 BOLLINGTON MILL MANAGEMENT COMPANY LIMITED

BOLLINGTON MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/10/1993 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 BOLLINGTON MILL MANAGEMENT COMPANY LIMITED?

toggle

BOLLINGTON MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/10/1993 .

Where is BOLLINGTON MILL MANAGEMENT COMPANY LIMITED located?

toggle

BOLLINGTON MILL MANAGEMENT COMPANY LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does BOLLINGTON MILL MANAGEMENT COMPANY LIMITED do?

toggle

BOLLINGTON MILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOLLINGTON MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Micro company accounts made up to 2025-12-31.