BOLONIA RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOLONIA RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02603770

Incorporation date

22/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 The Grove, Deal CT14 9TLCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1991)
dot icon27/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon10/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon09/12/2024
Termination of appointment of Icenie Autumn Finch as a director on 2024-11-26
dot icon09/12/2024
Appointment of Miss Millie Martha Pike as a director on 2024-11-26
dot icon20/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon31/05/2022
Director's details changed for Miss Icenie Autumn Finch on 2022-05-31
dot icon14/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/11/2021
Appointment of Miss Icenie Autumn Finch as a director on 2021-11-30
dot icon29/11/2021
Termination of appointment of Jean Anne Chandler-Oram as a director on 2021-11-21
dot icon21/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon24/05/2021
Appointment of Mr Nathan Alfred Siddans as a director on 2021-05-24
dot icon24/05/2021
Termination of appointment of Paul Roberts as a director on 2021-05-24
dot icon10/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/02/2021
Registered office address changed from 47 Castle Street Dover CT16 1PT England to 27 the Grove Deal CT14 9TL on 2021-02-03
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon21/11/2019
Registered office address changed from May Cottage 34 Granville Road St. Margarets Bay Dover Kent CT15 6DS England to 47 Castle Street Dover CT16 1PT on 2019-11-21
dot icon20/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon20/06/2019
Director's details changed for Anthony Magnus Aherne on 2019-06-16
dot icon14/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/11/2018
Appointment of Mr Graham Robert Dimmock as a director on 2018-04-05
dot icon26/11/2018
Termination of appointment of Ava Jane Ellis as a director on 2018-04-05
dot icon22/06/2018
Director's details changed for Helen Catherine Hill on 2018-06-22
dot icon22/06/2018
Secretary's details changed for Mrs Helen Catherine Hill on 2018-06-22
dot icon22/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon15/02/2018
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to May Cottage 34 Granville Road St. Margarets Bay Dover Kent CT15 6DS on 2018-02-15
dot icon14/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/08/2017
Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 2017-08-08
dot icon20/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/07/2016
Annual return made up to 2016-06-09 no member list
dot icon01/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon09/02/2016
Appointment of Mr Paul Roberts as a director on 2016-01-28
dot icon09/02/2016
Termination of appointment of Rita Maureen Joan Garner as a director on 2016-01-28
dot icon28/07/2015
Annual return made up to 2015-06-09 no member list
dot icon28/07/2015
Director's details changed for Jean Anne Clugston on 2015-06-24
dot icon28/07/2015
Director's details changed for Anthony Magnus Aherne on 2015-07-09
dot icon30/01/2015
Appointment of Mrs Helen Catherine Hill as a secretary on 2015-01-01
dot icon30/01/2015
Termination of appointment of Jean Anne Clugston as a secretary on 2014-12-31
dot icon27/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/08/2014
Appointment of Helen Catherine Hill as a director on 2014-03-06
dot icon10/07/2014
Annual return made up to 2014-06-09 no member list
dot icon10/07/2014
Termination of appointment of Betty Bourchier as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-06-09 no member list
dot icon20/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-06-09 no member list
dot icon17/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-06-09 no member list
dot icon29/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon06/07/2010
Annual return made up to 2010-06-09 no member list
dot icon05/07/2010
Director's details changed for Jean Anne Clugston on 2010-02-01
dot icon05/07/2010
Director's details changed for Rita Maureen Joan Garner on 2010-02-01
dot icon05/07/2010
Director's details changed for Ava Jane Ellis on 2010-02-01
dot icon05/07/2010
Director's details changed for Fred Colin Richard Winter on 2010-02-01
dot icon05/07/2010
Director's details changed for Mrs Betty Marjorie Bourchier on 2010-02-01
dot icon05/07/2010
Director's details changed for Anthony Magnus Aherne on 2010-02-01
dot icon24/11/2009
Appointment of Mrs Jean Anne Clugston as a secretary
dot icon24/11/2009
Termination of appointment of Ann Burden as a secretary
dot icon29/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon07/07/2009
Annual return made up to 09/06/09
dot icon12/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon26/06/2008
Annual return made up to 09/06/08
dot icon26/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon25/06/2007
Annual return made up to 09/06/07
dot icon25/06/2007
Director's particulars changed
dot icon30/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon06/07/2006
Annual return made up to 09/06/06
dot icon16/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon22/06/2005
Annual return made up to 09/06/05
dot icon06/01/2005
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon23/06/2004
Annual return made up to 09/06/04
dot icon22/04/2004
Secretary resigned;director resigned
dot icon22/04/2004
New secretary appointed
dot icon20/02/2004
Director resigned
dot icon14/12/2003
New director appointed
dot icon13/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon20/06/2003
Annual return made up to 09/06/03
dot icon28/11/2002
Total exemption full accounts made up to 2002-05-31
dot icon11/07/2002
Annual return made up to 09/06/02
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon22/08/2001
Director resigned
dot icon21/06/2001
Annual return made up to 09/06/01
dot icon22/12/2000
Full accounts made up to 2000-05-31
dot icon21/06/2000
Annual return made up to 09/06/00
dot icon25/11/1999
Full accounts made up to 1999-05-31
dot icon25/08/1999
Annual return made up to 09/06/99
dot icon18/01/1999
Full accounts made up to 1998-05-31
dot icon24/06/1998
Annual return made up to 09/06/98
dot icon19/11/1997
New director appointed
dot icon19/11/1997
Full accounts made up to 1997-05-31
dot icon10/07/1997
Annual return made up to 09/06/97
dot icon17/06/1997
Secretary resigned;director resigned
dot icon17/06/1997
New secretary appointed
dot icon26/01/1997
Full accounts made up to 1996-05-31
dot icon17/06/1996
Annual return made up to 09/06/96
dot icon11/10/1995
Full accounts made up to 1995-05-31
dot icon28/06/1995
Annual return made up to 09/06/95
dot icon21/02/1995
Accounts for a small company made up to 1994-05-31
dot icon12/07/1994
Annual return made up to 09/06/94
dot icon15/12/1993
Director resigned;new director appointed
dot icon15/12/1993
Director resigned;new director appointed
dot icon29/09/1993
Accounts for a small company made up to 1993-05-31
dot icon23/06/1993
Secretary resigned
dot icon23/06/1993
Annual return made up to 09/06/93
dot icon04/03/1993
Registered office changed on 04/03/93 from: 135 northdown road cliftonville margate kent CT9 2QY
dot icon04/03/1993
Accounting reference date shortened from 01/06 to 31/05
dot icon28/01/1993
New secretary appointed
dot icon28/01/1993
Full accounts made up to 1992-06-01
dot icon19/06/1992
Annual return made up to 09/06/92
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New secretary appointed;new director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
Secretary resigned;new director appointed
dot icon21/05/1991
Registered office changed on 21/05/91 from: 10 overcliffe gravesend kent DA11 oef
dot icon21/05/1991
New director appointed
dot icon21/05/1991
Director resigned;new director appointed
dot icon21/05/1991
Accounting reference date notified as 01/06
dot icon22/04/1991
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 icon+40.87 % *

* during past year

Cash in Bank

£7,442.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
150.00
-
0.00
2.92K
-
2022
-
150.00
-
0.00
5.28K
-
2023
-
150.00
-
0.00
7.44K
-
2023
-
150.00
-
0.00
7.44K
-

Employees

2023

Employees

-

Net Assets(GBP)

150.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.44K £Ascended40.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aherne, Anthony Magnus
Director
24/11/2004 - Present
2
Finch, Icenie Autumn
Director
30/11/2021 - 26/11/2024
-
Pike, Millie Martha
Director
26/11/2024 - Present
-
Winter, Fred Colin Richard
Director
09/10/2003 - Present
-
Hill, Helen Catherine
Director
06/03/2014 - 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 BOLONIA RESIDENTS MANAGEMENT COMPANY LIMITED

BOLONIA RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/04/1991 with the registered office located at 27 The Grove, Deal CT14 9TL. There are currently 6 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 BOLONIA RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BOLONIA RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/04/1991 .

Where is BOLONIA RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BOLONIA RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 27 The Grove, Deal CT14 9TL.

What does BOLONIA RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOLONIA RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-05-31.