BOTOLPH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOTOLPH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407050

Incorporation date

23/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2007)
dot icon11/11/2025
Termination of appointment of Antonio Visentin as a director on 2025-10-31
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon27/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon19/09/2025
Director's details changed for Andrew William Bellers on 2025-09-18
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon12/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/03/2023
Secretary's details changed for Ablesafe Limited on 2023-03-15
dot icon13/03/2023
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-09-30
dot icon01/02/2020
Termination of appointment of Thomas Pierce Fairfax Ellis as a director on 2020-01-29
dot icon29/01/2020
Termination of appointment of Michelle Janice Dudack as a director on 2020-01-15
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-09-30
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon18/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/11/2017
Termination of appointment of Central Corporation Investing Limited as a director on 2017-11-06
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/03/2017
Termination of appointment of Famous Town International Ltd as a director on 2016-12-20
dot icon07/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/11/2015
Annual return made up to 2015-11-02 no member list
dot icon04/11/2015
Director's details changed for Michelle Janice Dudack on 2015-11-01
dot icon02/11/2015
Annual return made up to 2015-10-23 no member list
dot icon30/10/2015
Director's details changed for Lisa Ferguson on 2014-10-30
dot icon30/10/2015
Appointment of Antonio Visentin as a director on 2015-09-28
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/03/2015
Appointment of Karen Lee Ellis as a director on 2015-03-12
dot icon13/03/2015
Appointment of Thomas Pierce Fairfax Ellis as a director on 2015-03-12
dot icon13/01/2015
Annual return made up to 2014-10-23 no member list
dot icon12/06/2014
Secretary's details changed for Ablesafe Limited on 2014-05-31
dot icon12/06/2014
Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2014-06-12
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/03/2014
Appointment of Ablesafe Limited as a secretary
dot icon03/12/2013
Annual return made up to 2013-10-23 no member list
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/11/2012
Annual return made up to 2012-10-23 no member list
dot icon14/11/2012
Registered office address changed from 95 Station Road Hampton M TW12 2BD United Kingdom on 2012-11-14
dot icon13/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/11/2011
Annual return made up to 2011-10-23 no member list
dot icon10/11/2011
Registered office address changed from Hofer House 185 Uxbridge Road Hampton Middlesex TW12 1BD on 2011-11-10
dot icon05/10/2011
Previous accounting period shortened from 2011-10-31 to 2011-09-30
dot icon01/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-23 no member list
dot icon07/07/2010
Termination of appointment of Iomi Peiris as a secretary
dot icon07/07/2010
Termination of appointment of James Henderson as a director
dot icon07/07/2010
Termination of appointment of John Brooks as a director
dot icon28/06/2010
Registered office address changed from Third Floor Pollen House 10-12 Cork Street London W1S 3NP on 2010-06-28
dot icon25/06/2010
Appointment of Central Corporation Investing Limited as a director
dot icon25/06/2010
Appointment of Famous Town International Ltd as a director
dot icon25/06/2010
Appointment of Andrew William Bellers as a director
dot icon25/06/2010
Appointment of Lisa Ferguson as a director
dot icon25/06/2010
Appointment of Michelle Janice Dudack as a director
dot icon25/05/2010
Full accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-23 no member list
dot icon18/11/2009
Director's details changed for James Douglas Henderson on 2009-10-23
dot icon18/11/2009
Director's details changed for John Howard Brooks on 2009-10-23
dot icon30/04/2009
Full accounts made up to 2008-10-31
dot icon10/11/2008
Annual return made up to 23/10/08
dot icon23/10/2007
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
30/09/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABLESAFE LIMITED
Corporate Secretary
01/07/2013 - Present
101
Ellis, Thomas Pierce Fairfax
Director
11/03/2015 - 28/01/2020
5
Brooks, John Howard
Director
22/10/2007 - 20/06/2010
30
Henderson, James Douglas
Director
22/10/2007 - 20/06/2010
8
Ellis, Karen Lee
Director
12/03/2015 - Present
6

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 BOTOLPH MANAGEMENT LIMITED

BOTOLPH MANAGEMENT LIMITED is an(a) Active company incorporated on 23/10/2007 with the registered office located at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE. There are currently 4 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 BOTOLPH MANAGEMENT LIMITED?

toggle

BOTOLPH MANAGEMENT LIMITED is currently Active. It was registered on 23/10/2007 .

Where is BOTOLPH MANAGEMENT LIMITED located?

toggle

BOTOLPH MANAGEMENT LIMITED is registered at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE.

What does BOTOLPH MANAGEMENT LIMITED do?

toggle

BOTOLPH MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOTOLPH MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Antonio Visentin as a director on 2025-10-31.