BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08049153

Incorporation date

27/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Foundation House, Coach & Horses Passage, Tunbridge Wells TN2 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2012)
dot icon27/02/2026
Appointment of Mr Paul Dominic Rutter as a director on 2026-02-27
dot icon20/10/2025
Micro company accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon08/10/2024
Micro company accounts made up to 2024-04-30
dot icon30/07/2024
Appointment of Mr Michael Mark Sherston as a director on 2024-07-30
dot icon30/07/2024
Termination of appointment of Victoria Margaret Sherston as a director on 2024-07-30
dot icon30/07/2024
Termination of appointment of Paul Dominic Scarre Rutter as a director on 2024-07-30
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon07/06/2022
Micro company accounts made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon13/07/2021
Micro company accounts made up to 2021-04-30
dot icon03/06/2021
Appointment of Mrs Victoria Margaret Sherston as a director on 2021-06-01
dot icon03/06/2021
Termination of appointment of Thomas Ryan Marshall as a director on 2021-06-01
dot icon03/06/2021
Appointment of Mr Howard Lindsay Drew as a director on 2021-06-01
dot icon03/06/2021
Appointment of Mr Paul Dominic Scarre Rutter as a director on 2021-06-01
dot icon27/04/2021
Micro company accounts made up to 2020-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon05/10/2020
Termination of appointment of Hugh John Baxter Castle as a director on 2020-10-05
dot icon22/09/2020
Termination of appointment of Toby Hudson as a director on 2020-08-25
dot icon05/08/2020
Appointment of Mr Hugh John Baxter Castle as a director on 2020-08-03
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon08/04/2020
Appointment of Pembroke Property Management as a secretary on 2020-04-08
dot icon16/01/2020
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2020-01-13
dot icon16/01/2020
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Foundation House Coach & Horses Passage Tunbridge Wells TN2 5NP on 2020-01-16
dot icon09/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon02/09/2019
Appointment of Mr Thomas Marshall as a director on 2019-08-30
dot icon02/09/2019
Appointment of Mr Toby Hudson as a director on 2019-08-30
dot icon02/09/2019
Termination of appointment of Christine Louise Tiernan as a director on 2019-08-30
dot icon02/09/2019
Termination of appointment of James Alexander Harrison as a director on 2019-08-30
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon15/08/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-08-08
dot icon15/08/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon15/08/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-08-15
dot icon12/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon13/04/2017
Secretary's details changed for Gordon & Co on 2017-04-12
dot icon12/04/2017
Registered office address changed from Gordon & Co 9 Savoy Street London WC2E 7EG England to The Georgian House 37 Bell Street Reigate RH2 7AG on 2017-04-12
dot icon06/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-27 no member list
dot icon28/04/2016
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to Gordon & Co 9 Savoy Street London WC2E 7EG on 2016-04-28
dot icon24/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-27 no member list
dot icon12/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon02/09/2014
Termination of appointment of Iain Duncan Mcpherson as a director on 2014-07-31
dot icon15/07/2014
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY England to 22 Long Acre London WC2E 9LY on 2014-07-15
dot icon15/07/2014
Registered office address changed from C/O Gordon and Co 6 London Street Paddington London W2 1HR to 22 Long Acre London WC2E 9LY on 2014-07-15
dot icon01/05/2014
Annual return made up to 2014-04-27 no member list
dot icon15/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon12/12/2013
Appointment of Mr Iain Duncan Mcpherson as a director
dot icon11/11/2013
Appointment of Mr James Alexander Harrison as a director
dot icon04/09/2013
Termination of appointment of Mark Jones as a director
dot icon30/05/2013
Appointment of Mr Mark Roger Jones as a director
dot icon30/04/2013
Annual return made up to 2013-04-27 no member list
dot icon22/04/2013
Termination of appointment of Richard Laugharne as a director
dot icon15/04/2013
Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 2013-04-15
dot icon15/04/2013
Appointment of Mrs Christine Louise Tiernan as a director
dot icon02/04/2013
Appointment of Gordon & Co as a secretary
dot icon22/03/2013
Termination of appointment of Adrian Ellis as a director
dot icon27/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEMBROKE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
08/04/2020 - Present
82
Tiernan, Christine Louise
Director
01/01/2013 - 30/08/2019
39
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - 13/01/2020
414
GORDON & CO
Corporate Secretary
15/03/2013 - 08/08/2017
22
Laugharne, Richard James
Director
27/04/2012 - 15/04/2013
75

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+
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 BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED

BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/04/2012 with the registered office located at Foundation House, Coach & Horses Passage, Tunbridge Wells TN2 5NP. 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 BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED?

toggle

BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/04/2012 .

Where is BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED located?

toggle

BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED is registered at Foundation House, Coach & Horses Passage, Tunbridge Wells TN2 5NP.

What does BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOLNORE VILLAGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Paul Dominic Rutter as a director on 2026-02-27.