BOLTON GARDENS (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

BOLTON GARDENS (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00653961

Incorporation date

25/03/1960

Size

Micro Entity

Contacts

Registered address

Registered address

Dawson House, 5 Jewry Street, London EC3N 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1960)
dot icon23/02/2026
Micro company accounts made up to 2025-03-31
dot icon20/12/2025
Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX
dot icon18/12/2025
Change of details for Castelnau Eden Limited as a person with significant control on 2024-08-08
dot icon18/12/2025
Director's details changed for Mr Todd Colin Harrison-Moore on 2024-08-08
dot icon18/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon31/07/2025
Micro company accounts made up to 2024-03-31
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon17/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon09/07/2024
Registered office address changed from 19 Berkeley Street London W1J 8ED England to Dawson House 5 Jewry Street London EC3N 2EX on 2024-07-09
dot icon24/04/2024
Confirmation statement made on 2023-11-30 with updates
dot icon27/03/2024
Satisfaction of charge 006539610002 in full
dot icon27/03/2024
Registration of charge 006539610003, created on 2024-03-26
dot icon04/12/2023
Registration of charge 006539610002, created on 2023-11-29
dot icon30/11/2023
Appointment of Mr Todd Colin Harrison-Moore as a director on 2023-11-29
dot icon30/11/2023
Termination of appointment of Gabrielle Joanne Pollecoff as a director on 2023-11-29
dot icon30/11/2023
Cessation of Gabrielle Joanne Pollecoff as a person with significant control on 2023-11-29
dot icon30/11/2023
Notification of Castelnau Eden Limited as a person with significant control on 2023-11-29
dot icon29/11/2023
Registered office address changed from 73 Cornhill London EC3V 3QQ to 19 Berkeley Street London W1J 8ED on 2023-11-29
dot icon11/08/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2022
Satisfaction of charge 1 in full
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/08/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Cessation of Sara Gertrude Pinto as a person with significant control on 2022-03-15
dot icon17/03/2022
Notification of Gabrielle Joanne Pollecoff as a person with significant control on 2022-03-15
dot icon15/03/2022
Termination of appointment of Evelyn Alison Doherty as a director on 2022-03-15
dot icon03/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon18/08/2021
Micro company accounts made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon25/09/2020
Micro company accounts made up to 2020-03-31
dot icon11/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Termination of appointment of Sara Gertrude Pinto as a director on 2019-02-17
dot icon02/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon04/08/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/11/2015
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/10/2012
Director's details changed for Gabrielle Joanne Pollecoff on 2012-08-01
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/12/2011
Register inspection address has been changed
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Director's details changed for Evelyn Alison Doherty on 2011-02-03
dot icon08/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon24/09/2010
Termination of appointment of David Pinto as a director
dot icon16/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Director appointed gabrielle joanne pollecoff
dot icon27/03/2009
Director appointed sara gertrude pinto
dot icon27/03/2009
Director appointed evelyn alison doherty
dot icon26/03/2009
Appointment terminated director peter dawson
dot icon26/03/2009
Appointment terminated secretary ann dawson
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon27/12/2007
Return made up to 30/11/07; full list of members
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 30/11/05; full list of members
dot icon18/10/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
New director appointed
dot icon13/12/2004
Return made up to 30/11/04; full list of members
dot icon08/10/2004
Full accounts made up to 2004-03-31
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Secretary resigned
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon07/10/2003
Full accounts made up to 2003-03-31
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon01/10/2002
Full accounts made up to 2002-03-31
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon27/09/2001
Full accounts made up to 2001-03-31
dot icon07/12/2000
Return made up to 30/11/00; full list of members
dot icon25/09/2000
Full accounts made up to 2000-03-31
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon01/02/2000
Nc inc already adjusted 14/12/99
dot icon01/02/2000
Ad 14/12/99--------- £ si 200@1=200 £ ic 100/300
dot icon01/02/2000
Memorandum and Articles of Association
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon05/01/2000
Return made up to 30/11/99; full list of members
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon10/12/1998
Return made up to 30/11/98; full list of members
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon08/12/1997
Return made up to 30/11/97; no change of members
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon08/01/1997
Return made up to 30/11/96; no change of members
dot icon25/09/1996
Full accounts made up to 1996-03-31
dot icon04/01/1996
Return made up to 30/11/95; full list of members
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-03-31
dot icon14/12/1994
Return made up to 30/11/94; full list of members
dot icon09/01/1994
Full accounts made up to 1993-03-31
dot icon13/12/1993
Return made up to 30/11/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon26/01/1993
Return made up to 30/11/92; full list of members
dot icon13/03/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
Return made up to 30/11/91; full list of members
dot icon16/04/1991
Full group accounts made up to 1990-03-31
dot icon28/01/1991
Director resigned
dot icon17/01/1991
Return made up to 15/12/90; full list of members
dot icon05/03/1990
Full group accounts made up to 1989-03-31
dot icon22/02/1990
Location of register of members
dot icon22/02/1990
Return made up to 30/11/89; full list of members
dot icon03/07/1989
Full accounts made up to 1988-03-31
dot icon27/02/1989
Return made up to 30/11/88; full list of members
dot icon05/01/1989
Full accounts made up to 1987-03-31
dot icon01/03/1988
Return made up to 15/12/87; full list of members
dot icon07/02/1988
Full group accounts made up to 1986-03-31
dot icon15/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon23/02/1987
Return made up to 17/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Group of companies' accounts made up to 1985-03-31
dot icon31/03/1977
Certificate of change of name
dot icon25/03/1960
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
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
23.71K
-
0.00
-
-
2023
1
79.66K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Evelyn Alison
Director
27/02/2009 - 15/03/2022
30
Pinto, Sara Gertrude
Director
27/02/2009 - 17/02/2019
16
Pollecoff, Gabrielle Joanne
Director
27/02/2009 - 29/11/2023
19
Harrison-Moore, Todd Colin
Director
29/11/2023 - Present
41
Pinto, David
Director
24/05/2005 - 13/06/2010
4

Persons with Significant Control

4
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 BOLTON GARDENS (PROPERTIES) LIMITED

BOLTON GARDENS (PROPERTIES) LIMITED is an(a) Active company incorporated on 25/03/1960 with the registered office located at Dawson House, 5 Jewry Street, London EC3N 2EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTON GARDENS (PROPERTIES) LIMITED?

toggle

BOLTON GARDENS (PROPERTIES) LIMITED is currently Active. It was registered on 25/03/1960 .

Where is BOLTON GARDENS (PROPERTIES) LIMITED located?

toggle

BOLTON GARDENS (PROPERTIES) LIMITED is registered at Dawson House, 5 Jewry Street, London EC3N 2EX.

What does BOLTON GARDENS (PROPERTIES) LIMITED do?

toggle

BOLTON GARDENS (PROPERTIES) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOLTON GARDENS (PROPERTIES) LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-03-31.