BOLTONS COURT HEADLEASE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOLTONS COURT HEADLEASE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04199982

Incorporation date

13/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

30 30, Thurloe Street, London SW7 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2001)
dot icon23/02/2025
Micro company accounts made up to 2024-09-30
dot icon23/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon02/10/2024
Micro company accounts made up to 2023-09-30
dot icon30/04/2024
Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 30 Thurloe Street London SW7 2LT on 2024-04-30
dot icon30/04/2024
Termination of appointment of Hillgate Management Ltd. as a secretary on 2024-04-30
dot icon30/04/2024
Appointment of Chelsea Residential Management Limited as a secretary on 2024-04-30
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon27/01/2023
Appointment of Ms Patrica Pickering as a director on 2023-01-27
dot icon08/08/2022
Micro company accounts made up to 2021-09-30
dot icon17/05/2022
Termination of appointment of Alain Schibl as a director on 2022-05-17
dot icon03/03/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon25/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon09/08/2021
Appointment of Ms Lalita Lalvani as a director on 2021-08-09
dot icon05/08/2021
Appointment of Mr Matthew William Potten as a director on 2021-08-05
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon23/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon11/07/2019
Termination of appointment of Anthony John Hughes as a director on 2019-07-05
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon23/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon15/10/2018
Termination of appointment of Matthew William Potten as a director on 2018-10-15
dot icon13/09/2018
Appointment of Mr Anthony John Hughes as a director on 2018-09-10
dot icon18/06/2018
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 5-7 Hillgate Street London W8 7SP on 2018-06-18
dot icon18/06/2018
Appointment of Hillgate Management Ltd. as a secretary on 2018-06-18
dot icon15/06/2018
Termination of appointment of Ablesafe Limited as a secretary on 2018-06-15
dot icon23/04/2018
Micro company accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon19/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2015
Secretary's details changed for Ablesafe Limited on 2014-05-01
dot icon22/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2014
Secretary's details changed for Ablesafe Limited on 2014-05-31
dot icon02/07/2014
Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 2014-07-02
dot icon29/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-09-23
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon03/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Appointment of Patrick Eugene Tyberghein as a director
dot icon20/09/2011
Termination of appointment of Laura Carter as a director
dot icon05/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon05/05/2011
Director's details changed for Alain Schibl on 2010-04-14
dot icon05/05/2011
Director's details changed for Matthew William Potten on 2010-04-14
dot icon05/05/2011
Director's details changed for Laura Carter on 2010-04-14
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Ablesafe Limited on 2010-04-12
dot icon06/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/05/2009
Return made up to 13/04/09; full list of members
dot icon28/04/2009
Ad 28/04/09\gbp si 2@1=2\gbp ic 24/26\
dot icon28/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/04/2008
Return made up to 13/04/08; full list of members
dot icon23/01/2008
Director resigned
dot icon04/05/2007
Return made up to 13/04/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/05/2006
Return made up to 13/04/06; full list of members
dot icon03/05/2006
New director appointed
dot icon03/10/2005
Director resigned
dot icon27/07/2005
Registered office changed on 27/07/05 from: 5 lincolns inn fields london WC2A 3BT
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Secretary resigned
dot icon18/05/2005
Return made up to 13/04/05; no change of members
dot icon14/03/2005
New director appointed
dot icon01/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/02/2005
Director resigned
dot icon03/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/06/2004
Director resigned
dot icon14/05/2004
Return made up to 13/04/04; full list of members
dot icon01/08/2003
New director appointed
dot icon12/05/2003
Return made up to 13/04/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/11/2002
Return made up to 13/04/02; full list of members; amend
dot icon15/10/2002
Secretary resigned
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Return made up to 13/04/02; full list of members
dot icon31/05/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
New director appointed
dot icon04/09/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New secretary appointed
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Secretary resigned;director resigned
dot icon29/06/2001
New director appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon31/05/2001
Certificate of change of name
dot icon13/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.00
-
0.00
-
-
2022
0
26.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
HILLGATE MANAGEMENT LTD
Corporate Secretary
18/06/2018 - 30/04/2024
39
CHELSEA RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
30/04/2024 - Present
24
Tyberghein, Patrick Eugene
Director
07/10/2011 - Present
3
Lalvani, Lalita
Director
09/08/2021 - Present
2
Potten, Matthew William
Director
05/08/2021 - Present
4

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 BOLTONS COURT HEADLEASE COMPANY LIMITED

BOLTONS COURT HEADLEASE COMPANY LIMITED is an(a) Active company incorporated on 13/04/2001 with the registered office located at 30 30, Thurloe Street, London SW7 2LT. There are currently 5 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 BOLTONS COURT HEADLEASE COMPANY LIMITED?

toggle

BOLTONS COURT HEADLEASE COMPANY LIMITED is currently Active. It was registered on 13/04/2001 .

Where is BOLTONS COURT HEADLEASE COMPANY LIMITED located?

toggle

BOLTONS COURT HEADLEASE COMPANY LIMITED is registered at 30 30, Thurloe Street, London SW7 2LT.

What does BOLTONS COURT HEADLEASE COMPANY LIMITED do?

toggle

BOLTONS COURT HEADLEASE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOLTONS COURT HEADLEASE COMPANY LIMITED?

toggle

The latest filing was on 23/02/2025: Micro company accounts made up to 2024-09-30.