BOLTON LODGE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BOLTON LODGE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03618312

Incorporation date

19/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Bolton Lodge, 1 Balmoral Road, Poole, Dorset BH14 8TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1998)
dot icon30/01/2026
Termination of appointment of Daniel Karl Robert Sorrell as a director on 2026-01-30
dot icon22/09/2025
Appointment of Mr Edmund Timothy John as a secretary on 2025-09-22
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon20/05/2025
Registered office address changed from 2 Bolton Lodge Balmoral Road Poole BH14 8TJ England to Flat 2 Bolton Lodge 1 Balmoral Road Poole Dorset BH14 8TJ on 2025-05-20
dot icon02/01/2025
Termination of appointment of Hms Property Management Services Limited as a secretary on 2025-01-01
dot icon02/01/2025
Registered office address changed from 62 Rumbridge Street Totton Southampton SO40 9DS England to 2 Bolton Lodge Balmoral Road Poole BH14 8TJ on 2025-01-02
dot icon02/12/2024
Appointment of Miss Beth Voyce as a director on 2024-11-28
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon20/05/2024
Micro company accounts made up to 2023-05-31
dot icon17/04/2024
Termination of appointment of Alexander James Durrant as a director on 2024-04-04
dot icon16/02/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon20/01/2024
Appointment of Mr Daniel Karl Robert Sorrell as a director on 2024-01-18
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon12/07/2023
Registered office address changed from Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2023-07-12
dot icon12/07/2023
Termination of appointment of Edmund Timothy John as a secretary on 2023-07-01
dot icon12/07/2023
Appointment of Hms Property Management Services Limited as a secretary on 2023-07-01
dot icon08/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon10/08/2022
Confirmation statement made on 2022-07-04 with updates
dot icon28/10/2021
Termination of appointment of Sheila Nash as a director on 2021-09-28
dot icon25/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon09/08/2021
Registered office address changed from Flat 3 Bolton Lodge 1 Balmoral Road Parkstone Poole Dorset BH14 8TJ to Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX on 2021-08-09
dot icon09/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon28/11/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon28/11/2020
Notification of a person with significant control statement
dot icon06/11/2020
Appointment of Mr Edmund Timothy John as a secretary on 2020-07-04
dot icon06/11/2020
Termination of appointment of Sheila Nash as a secretary on 2020-07-04
dot icon06/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/10/2020
Cessation of Sheila Nash as a person with significant control on 2020-07-04
dot icon11/11/2019
Micro company accounts made up to 2019-05-31
dot icon06/08/2019
Confirmation statement made on 2019-07-04 with updates
dot icon05/08/2019
Termination of appointment of Graeme Swatton as a director on 2019-07-14
dot icon05/08/2019
Termination of appointment of Graeme Swatton as a director on 2019-07-14
dot icon14/07/2019
Appointment of Mr Alexander Durrant as a director on 2019-07-14
dot icon14/07/2019
Appointment of Mr Andrew Murray as a director on 2019-07-14
dot icon14/07/2019
Appointment of Mrs Joanna Mary John as a director on 2019-07-14
dot icon14/07/2019
Appointment of Mr Edmund Timothy John as a director on 2019-07-14
dot icon14/07/2019
Termination of appointment of Gerry Swatton as a director on 2019-07-14
dot icon14/07/2019
Termination of appointment of Liam Armstrong as a director on 2019-07-14
dot icon09/07/2018
Micro company accounts made up to 2018-05-31
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon03/04/2018
Appointment of Mr Graeme Swatton as a director on 2016-07-04
dot icon17/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon22/06/2017
Micro company accounts made up to 2017-05-31
dot icon07/07/2016
Appointment of Mr Liam Armstrong as a director on 2015-02-03
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon04/07/2016
Appointment of Miss Rebecca Dinning as a director on 2009-10-10
dot icon04/07/2016
Appointment of Mr Graeme Swatton as a director on 2009-10-01
dot icon04/07/2016
Appointment of Mr Gerry Swatton as a director on 2009-10-01
dot icon10/06/2016
Total exemption small company accounts made up to 2016-05-31
dot icon30/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2013-05-31
dot icon20/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon14/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon19/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon24/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon20/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon30/07/2011
Annual return made up to 2010-08-19 with full list of shareholders
dot icon20/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon20/08/2010
Director's details changed for Sheila Nash on 2010-08-19
dot icon01/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon01/09/2009
Return made up to 19/08/09; full list of members
dot icon21/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon08/09/2008
Return made up to 19/08/08; full list of members
dot icon19/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon29/08/2007
Return made up to 19/08/07; full list of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon29/08/2006
Return made up to 19/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/06/2006
Accounting reference date shortened from 31/08/05 to 31/05/05
dot icon07/03/2006
Director resigned
dot icon22/09/2005
Return made up to 19/08/05; full list of members
dot icon03/06/2005
Director resigned
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
Registered office changed on 31/05/05 from: flat 1 bolton lodge 1 balmoral road parkstone poole dorset BH14 8TJ
dot icon31/05/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon07/12/2004
Accounts for a dormant company made up to 2004-08-31
dot icon07/12/2004
Ad 20/08/04--------- £ si 1@1=1 £ ic 4/5
dot icon17/09/2004
Return made up to 19/08/04; full list of members
dot icon08/07/2004
Return made up to 19/08/03; full list of members
dot icon29/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon17/09/2003
Secretary resigned;director resigned
dot icon02/09/2003
New secretary appointed
dot icon26/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon05/09/2002
Return made up to 19/08/02; full list of members
dot icon18/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon03/10/2001
Return made up to 19/08/01; full list of members
dot icon03/08/2001
Accounts for a dormant company made up to 2000-08-31
dot icon09/10/2000
Return made up to 19/08/00; full list of members
dot icon03/07/2000
Registered office changed on 03/07/00 from: stonecroft old road pensford bristol BS39 4BB
dot icon14/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon05/10/1999
New director appointed
dot icon03/09/1999
Return made up to 19/08/99; full list of members
dot icon10/06/1999
Miscellaneous
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Registered office changed on 01/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/10/1998
New secretary appointed;new director appointed
dot icon01/10/1998
Secretary resigned
dot icon01/10/1998
Director resigned
dot icon19/08/1998
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
04/07/2026
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
6
1.82K
-
0.00
1.79K
-
2022
6
3.30K
-
0.00
2.72K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/07/2023 - 01/01/2025
64
John, Joanna Mary
Director
14/07/2019 - Present
2
John, Edmund Timothy
Director
14/07/2019 - Present
4
Durrant, Alexander James
Director
14/07/2019 - 04/04/2024
2
Murray, Andrew
Director
14/07/2019 - Present
1

Persons with Significant Control

2
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 LODGE MANAGEMENT CO. LIMITED

BOLTON LODGE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 19/08/1998 with the registered office located at Flat 2 Bolton Lodge, 1 Balmoral Road, Poole, Dorset BH14 8TJ. 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 BOLTON LODGE MANAGEMENT CO. LIMITED?

toggle

BOLTON LODGE MANAGEMENT CO. LIMITED is currently Active. It was registered on 19/08/1998 .

Where is BOLTON LODGE MANAGEMENT CO. LIMITED located?

toggle

BOLTON LODGE MANAGEMENT CO. LIMITED is registered at Flat 2 Bolton Lodge, 1 Balmoral Road, Poole, Dorset BH14 8TJ.

What does BOLTON LODGE MANAGEMENT CO. LIMITED do?

toggle

BOLTON LODGE MANAGEMENT CO. LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BOLTON LODGE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Daniel Karl Robert Sorrell as a director on 2026-01-30.