BOLTON CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOLTON CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05092840

Incorporation date

02/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon23/01/2026
Director's details changed for Anna Mills on 2026-01-23
dot icon21/01/2026
Director's details changed for Deborah Lynne Stent on 2026-01-21
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-06-17
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon27/06/2023
Appointment of Ms Rhiannon Evans as a director on 2023-06-19
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon01/06/2022
Micro company accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon13/07/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon11/05/2020
Micro company accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon16/03/2020
Director's details changed for Mr Adrian Stent on 2020-03-16
dot icon16/03/2020
Director's details changed for Deborah Lynne Stent on 2020-03-16
dot icon16/03/2020
Secretary's details changed for Hpm South Limited on 2020-03-16
dot icon16/03/2020
Director's details changed for Anna Mills on 2020-03-16
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon04/10/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon20/10/2017
Secretary's details changed for Hpm South Limited on 2017-10-20
dot icon07/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon08/02/2017
Micro company accounts made up to 2016-12-31
dot icon29/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon14/03/2014
Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT England on 2014-03-14
dot icon13/03/2014
Appointment of Hpm South Limited as a secretary
dot icon13/03/2014
Termination of appointment of Dma Chartered Surveyors as a secretary
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon09/01/2012
Amended accounts made up to 2011-04-30
dot icon23/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon23/05/2011
Registered office address changed from 46 Leigh Road Eastleigh Southampton Hampshire SO50 9DT on 2011-05-23
dot icon02/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon02/08/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon02/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon12/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon12/04/2010
Director's details changed for Anna Mills on 2010-04-02
dot icon12/04/2010
Director's details changed for Deborah Lynne Stent on 2010-04-02
dot icon12/04/2010
Secretary's details changed for Dma Chartered Surveyors on 2010-04-02
dot icon12/04/2010
Director's details changed for Mr Adrian Stent on 2010-04-02
dot icon02/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 02/04/09; full list of members
dot icon06/02/2009
Director's change of particulars / adrian stent / 05/02/2009
dot icon20/01/2009
Director appointed mr adrian stent
dot icon04/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon13/05/2008
Return made up to 02/04/08; full list of members
dot icon31/01/2008
Ad 31/01/08--------- £ si 3@1=3 £ ic 19/22
dot icon31/01/2008
Ad 21/08/07--------- £ si 5@1=5 £ ic 14/19
dot icon21/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon08/08/2007
£ nc 18/180 17/05/07
dot icon20/06/2007
Return made up to 02/04/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon11/04/2006
Return made up to 02/04/06; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon31/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon18/05/2005
Return made up to 02/04/05; full list of members
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Ad 14/03/05--------- £ si 12@1=12 £ ic 2/14
dot icon11/02/2005
Nc dec already adjusted 04/02/05
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon22/06/2004
New secretary appointed
dot icon19/04/2004
Registered office changed on 19/04/04 from: 2 dickens drive whiteley fareham hampshire PO15 7LZ
dot icon19/04/2004
New director appointed
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Registered office changed on 13/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon02/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
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
3
40.97K
-
0.00
-
-
2022
3
40.60K
-
0.00
-
-
2022
3
40.60K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

40.60K £Descended-0.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Rhiannon
Director
19/06/2023 - Present
-
Stent, Deborah Lynne
Director
20/04/2005 - Present
-
Mills, Anna
Director
30/04/2005 - Present
-
Stent, Adrian
Director
23/09/2008 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOLTON CLOSE MANAGEMENT COMPANY LIMITED

BOLTON CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTON CLOSE MANAGEMENT COMPANY LIMITED?

toggle

BOLTON CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/04/2004 .

Where is BOLTON CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

BOLTON CLOSE MANAGEMENT COMPANY LIMITED is registered at Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5ET.

What does BOLTON CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BOLTON CLOSE MANAGEMENT COMPANY LIMITED have?

toggle

BOLTON CLOSE MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for BOLTON CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with updates.