BOLTONS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (THE)

Register to unlock more data on OkredoRegister

BOLTONS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00928615

Incorporation date

12/03/1968

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1968)
dot icon12/03/2026
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2026-03-12
dot icon12/03/2026
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 2026-01-01
dot icon12/03/2026
Appointment of Hms Property Management Services Limited as a secretary on 2026-01-01
dot icon18/09/2025
Appointment of Ms Jane Bradbury as a director on 2025-09-18
dot icon18/09/2025
Appointment of Mrs Amanda Rosalyn Heddell as a director on 2025-09-18
dot icon22/08/2025
Micro company accounts made up to 2025-03-24
dot icon13/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon28/08/2024
Micro company accounts made up to 2024-03-24
dot icon17/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon09/08/2023
Micro company accounts made up to 2023-03-24
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon15/07/2022
Micro company accounts made up to 2022-03-24
dot icon12/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon18/01/2022
Appointment of Burns Property Management & Lettings Limited as a secretary on 2021-10-01
dot icon18/01/2022
Registered office address changed from 26 Portarlington Close Bournemouth BH4 8DA England to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2022-01-18
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-24
dot icon24/07/2021
Confirmation statement made on 2021-06-10 with updates
dot icon28/09/2020
Termination of appointment of Henry David Samuels as a director on 2020-09-24
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-24
dot icon07/07/2020
Confirmation statement made on 2020-06-10 with updates
dot icon07/07/2020
Termination of appointment of Hilary Frances Levick as a director on 2020-06-15
dot icon07/07/2020
Registered office address changed from 4 Portarlington Close Bournemouth BH4 8DA England to 26 Portarlington Close Bournemouth BH4 8DA on 2020-07-07
dot icon04/05/2020
Termination of appointment of Jane Bradbury as a director on 2020-04-29
dot icon19/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-24
dot icon10/05/2019
Appointment of Mr Nello Boni as a director on 2019-04-02
dot icon28/02/2019
Termination of appointment of Nello Boni as a director on 2019-02-21
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-24
dot icon30/07/2018
Appointment of Mrs Hilary Frances Levick as a director on 2018-07-06
dot icon16/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon16/06/2018
Termination of appointment of Penelope Ann Allcorn as a director on 2018-06-06
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-24
dot icon08/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon30/06/2017
Termination of appointment of Hazel Port as a director on 2017-06-28
dot icon10/06/2017
Registered office address changed from 19 Portarlington Close Bournemouth BH4 8DA England to 4 Portarlington Close Bournemouth BH4 8DA on 2017-06-10
dot icon03/10/2016
Total exemption full accounts made up to 2016-03-24
dot icon17/09/2016
Appointment of Mr Nello Boni as a director on 2016-07-07
dot icon17/09/2016
Appointment of Mr Matthew David John as a director on 2016-07-07
dot icon26/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon26/07/2016
Appointment of Ms Jane Bradbury as a director on 2016-07-07
dot icon26/07/2016
Termination of appointment of Hilary Frances Levick as a director on 2016-07-07
dot icon26/07/2016
Termination of appointment of Noreen Casey as a director on 2016-06-10
dot icon26/07/2016
Registered office address changed from 23 Portarlington Close Bournemouth BH4 8DA to 19 Portarlington Close Bournemouth BH4 8DA on 2016-07-26
dot icon26/07/2016
Termination of appointment of Garry Holloway as a director on 2016-07-07
dot icon07/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Louise Mary John as a director on 2014-11-05
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-24
dot icon18/07/2014
Total exemption full accounts made up to 2014-03-24
dot icon02/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon02/07/2014
Appointment of Mr Garry Holloway as a director
dot icon02/07/2014
Termination of appointment of Jane Bradbury as a secretary
dot icon15/07/2013
Total exemption full accounts made up to 2013-03-24
dot icon03/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon03/07/2013
Registered office address changed from 23 Portarlington Close Bournemouth BH4 8DA England on 2013-07-03
dot icon03/07/2013
Registered office address changed from 20 the Boltons Portarlington Close Bournemouth BH4 8DA United Kingdom on 2013-07-03
dot icon21/06/2013
Appointment of Mrs Louise Mary John as a director
dot icon26/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Lorraine Davies as a director
dot icon26/06/2012
Termination of appointment of a director
dot icon26/06/2012
Termination of appointment of Kay Crabbe as a director
dot icon26/06/2012
Appointment of Mrs Hilary Frances Levick as a director
dot icon26/06/2012
Appointment of Miss Penelope Ann Allcorn as a director
dot icon25/06/2012
Registered office address changed from 9 the Boltons Portarlington Close Bournemouth BH4 8DA England on 2012-06-25
dot icon25/06/2012
Appointment of Mrs Hilary Frances Levick as a director
dot icon25/06/2012
Appointment of Miss Penelope Ann Allcorn as a director
dot icon25/06/2012
Termination of appointment of Mary Gould as a director
dot icon25/06/2012
Termination of appointment of Lorraine Davies as a director
dot icon25/06/2012
Termination of appointment of Kay Crabbe as a director
dot icon08/06/2012
Total exemption full accounts made up to 2012-03-24
dot icon05/09/2011
Appointment of Mrs Kay Crabbe as a director
dot icon05/09/2011
Appointment of Mrs Hazel Port as a director
dot icon05/09/2011
Appointment of Mrs Lorraine Davies as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-24
dot icon17/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon17/06/2011
Termination of appointment of Melody Gobel Browning as a director
dot icon14/06/2011
Termination of appointment of Penelope Allcorn as a director
dot icon14/06/2011
Termination of appointment of Jacqueline Simons as a director
dot icon14/06/2011
Termination of appointment of Hilary Levick as a director
dot icon21/02/2011
Appointment of Miss Noreen Casey as a director
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-24
dot icon19/08/2010
Appointment of Mr Henry David Samuels as a director
dot icon30/06/2010
Appointment of Mrs Jacqueline Elizabeth Simons as a director
dot icon15/06/2010
Appointment of Miss Penelope Ann Allcorn as a director
dot icon15/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon14/06/2010
Termination of appointment of Bridget Jux as a director
dot icon14/06/2010
Director's details changed for Bridget Mary Jux on 2010-06-10
dot icon14/06/2010
Registered office address changed from 4 the Boltons Portarlington Close Bournemouth BH4 8DA on 2010-06-14
dot icon02/02/2010
Appointment of Mrs Melody Gobel Browning as a director
dot icon02/02/2010
Appointment of Mrs Hilary Frances Levick as a director
dot icon31/01/2010
Appointment of Mrs Mary Catherine Gould as a director
dot icon02/10/2009
Appointment terminated director margaret casey
dot icon02/10/2009
Appointment terminated director jane bradbury
dot icon02/10/2009
Appointment terminated director anthony davies
dot icon02/10/2009
Appointment terminated director henry samuels
dot icon28/09/2009
Appointment terminated director amanda heddell
dot icon28/09/2009
Appointment terminated director gerald lucas
dot icon30/06/2009
Total exemption full accounts made up to 2009-03-24
dot icon26/06/2009
Return made up to 10/06/09; full list of members
dot icon26/06/2009
Registered office changed on 26/06/2009 from 4 the boltons portarlington close bournemouth dorset BH4 8DA
dot icon26/06/2009
Location of register of members
dot icon25/06/2009
Location of debenture register
dot icon24/12/2008
Director appointed henry david samuels
dot icon02/10/2008
Appointment terminate, director and secretary kenneth charles port logged form
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-24
dot icon02/10/2008
Director appointed anthony robin davies
dot icon02/10/2008
Director appointed margaret casey
dot icon02/10/2008
Director and secretary appointed jane bradbury
dot icon02/10/2008
Appointment terminated director john elliot
dot icon02/10/2008
Registered office changed on 02/10/2008 from 24 the boltons portarlington close, bournemouth BH4 8DA
dot icon19/06/2008
Return made up to 10/06/08; full list of members
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon09/09/2007
Director resigned
dot icon09/09/2007
Total exemption full accounts made up to 2007-03-24
dot icon09/09/2007
Return made up to 10/06/07; change of members; amend
dot icon03/09/2007
New director appointed
dot icon31/08/2007
Return made up to 10/06/07; full list of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: russell house oxford road bournemouth BH8 8EX
dot icon31/08/2007
Location of register of members
dot icon31/08/2007
Director resigned
dot icon12/07/2006
Return made up to 10/06/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2006-03-24
dot icon11/07/2005
Total exemption full accounts made up to 2005-03-24
dot icon11/07/2005
Return made up to 10/06/05; change of members
dot icon05/07/2004
Total exemption full accounts made up to 2004-03-24
dot icon05/07/2004
Return made up to 10/06/04; change of members
dot icon05/07/2004
Director resigned
dot icon24/07/2003
Total exemption full accounts made up to 2003-03-24
dot icon01/07/2003
Return made up to 10/06/03; full list of members
dot icon08/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon05/07/2002
Return made up to 10/06/02; change of members
dot icon05/07/2002
Total exemption full accounts made up to 2002-03-24
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon12/07/2001
Return made up to 10/06/01; change of members
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Total exemption full accounts made up to 2001-03-24
dot icon05/07/2000
Accounts for a small company made up to 2000-03-24
dot icon05/07/2000
Return made up to 10/06/00; full list of members
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon09/07/1999
Accounts for a small company made up to 1999-03-24
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
Return made up to 10/06/99; change of members
dot icon24/06/1998
Full accounts made up to 1998-03-24
dot icon24/06/1998
Return made up to 10/06/98; change of members
dot icon24/06/1998
Director resigned
dot icon04/06/1998
Director resigned
dot icon04/06/1998
New director appointed
dot icon18/07/1997
Return made up to 10/06/97; full list of members
dot icon18/07/1997
Full accounts made up to 1997-03-24
dot icon17/07/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Director resigned
dot icon06/08/1996
New secretary appointed;new director appointed
dot icon10/07/1996
Return made up to 10/06/96; full list of members
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon24/06/1996
Full accounts made up to 1996-03-24
dot icon24/06/1996
New director appointed
dot icon12/07/1995
Full accounts made up to 1995-03-24
dot icon30/06/1995
Return made up to 19/06/95; change of members
dot icon30/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
Accounts for a small company made up to 1994-03-24
dot icon05/07/1994
Return made up to 19/06/94; change of members
dot icon15/07/1993
Return made up to 19/06/93; full list of members
dot icon06/07/1993
Accounts for a small company made up to 1993-03-24
dot icon20/06/1992
Full accounts made up to 1992-03-24
dot icon20/06/1992
Return made up to 19/06/92; no change of members
dot icon13/08/1991
Full accounts made up to 1991-03-24
dot icon27/07/1991
Director resigned
dot icon27/07/1991
Director resigned
dot icon27/07/1991
Director resigned
dot icon27/07/1991
New director appointed
dot icon27/07/1991
New director appointed
dot icon27/07/1991
New director appointed
dot icon27/07/1991
Return made up to 22/06/91; no change of members
dot icon11/09/1990
Registered office changed on 11/09/90 from: 23 old christchurch rd bournemouth dorset BH1 1DR
dot icon28/06/1990
New director appointed
dot icon28/06/1990
Full accounts made up to 1990-03-24
dot icon28/06/1990
Return made up to 22/06/90; full list of members
dot icon06/06/1989
Full accounts made up to 1989-03-24
dot icon06/06/1989
Return made up to 05/05/89; full list of members
dot icon19/07/1988
New director appointed
dot icon23/05/1988
Full accounts made up to 1988-03-24
dot icon23/05/1988
Return made up to 06/05/88; no change of members
dot icon17/07/1987
Full accounts made up to 1987-03-24
dot icon17/07/1987
Return made up to 11/06/87; full list of members
dot icon03/06/1986
Full accounts made up to 1986-03-24
dot icon03/06/1986
Annual return made up to 30/05/86
dot icon03/06/1986
Director resigned;new director appointed
dot icon12/03/1968
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.60K
-
0.00
-
-
2022
0
2.60K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/01/2026 - Present
133
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
01/10/2021 - 01/01/2026
228
John, Matthew David
Director
07/07/2016 - Present
10
Boni, Nello
Director
02/04/2019 - Present
2
Bradbury, Jane
Director
18/09/2025 - Present
1

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 BOLTONS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (THE)

BOLTONS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (THE) is an(a) Active company incorporated on 12/03/1968 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTONS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (THE)?

toggle

BOLTONS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (THE) is currently Active. It was registered on 12/03/1968 .

Where is BOLTONS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (THE) located?

toggle

BOLTONS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (THE) is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does BOLTONS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (THE) do?

toggle

BOLTONS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOLTONS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (THE)?

toggle

The latest filing was on 12/03/2026: Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2026-03-12.