BOULTERS LOCK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOULTERS LOCK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06345915

Incorporation date

17/08/2007

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2007)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-08-31
dot icon28/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon29/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/02/2024
Registered office address changed from 119-120 High Street High Street Eton Windsor Berkshire SL4 6AN England to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2024-02-23
dot icon26/01/2024
Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead SL6 1RR England to 119-120 High Street High Street Eton Windsor Berkshire SL4 6AN on 2024-01-26
dot icon26/01/2024
Termination of appointment of John Henry Peter Upton as a secretary on 2024-01-26
dot icon26/01/2024
Appointment of Leete Secretarial Services Limited as a secretary on 2024-01-26
dot icon25/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon01/03/2022
Appointment of Mr John Henry Peter Upton as a secretary on 2022-03-01
dot icon08/02/2022
Accounts for a dormant company made up to 2021-08-31
dot icon08/02/2022
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to Bridge House 2 Bridge Avenue Maidenhead SL6 1RR on 2022-02-08
dot icon08/02/2022
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2022-02-01
dot icon25/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon24/11/2020
Director's details changed for Wilson Royal Feltus on 2020-11-18
dot icon17/11/2020
Termination of appointment of Leanne Maree Bieser as a director on 2020-11-15
dot icon17/11/2020
Appointment of Ms Una Hillery as a director on 2020-11-17
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon11/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon19/03/2019
Director's details changed for Leanne Maree Bieser on 2019-03-15
dot icon19/03/2019
Director's details changed for Wilson Royal Feltus on 2019-03-15
dot icon19/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon08/01/2019
Termination of appointment of Claudia Afshar as a director on 2019-01-08
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon12/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon23/09/2016
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2016-09-23
dot icon23/09/2016
Termination of appointment of James Douglas Thornton as a secretary on 2016-09-23
dot icon22/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-17 no member list
dot icon11/08/2015
Appointment of Mr Barrie Rowe as a director on 2015-08-11
dot icon27/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon19/05/2015
Appointment of Mr Graham Mark Brown as a director on 2015-05-18
dot icon28/08/2014
Annual return made up to 2014-08-17 no member list
dot icon20/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon31/03/2014
Termination of appointment of James Thornton as a director
dot icon31/03/2014
Termination of appointment of Hurford Salvi Carr Property Management Limited as a director
dot icon31/03/2014
Appointment of Leanne Maree Bieser as a director
dot icon31/03/2014
Appointment of Wilson Royal Feltus as a director
dot icon27/03/2014
Appointment of Claudia Afshar as a director
dot icon04/09/2013
Annual return made up to 2013-08-17 no member list
dot icon03/09/2013
Termination of appointment of Simon Wilson as a director
dot icon03/09/2013
Termination of appointment of Anthony Inkin as a director
dot icon03/09/2013
Appointment of Hurford Salvi Carr Property Management Limited as a director
dot icon03/09/2013
Appointment of Mr James Douglas Thornton as a director
dot icon02/09/2013
Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 2013-09-02
dot icon02/09/2013
Appointment of James Douglas Thornton as a secretary
dot icon02/09/2013
Termination of appointment of Anthony Inkin as a secretary
dot icon06/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-17
dot icon25/10/2011
Accounts for a dormant company made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-17
dot icon13/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-17
dot icon09/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon09/09/2009
Resolutions
dot icon24/08/2009
Annual return made up to 17/08/09
dot icon07/07/2009
Director appointed simon louis wilson
dot icon30/06/2009
Appointment terminated director hannah catt
dot icon30/06/2009
Appointment terminated director rachel haggis
dot icon02/10/2008
Accounts for a dormant company made up to 2008-08-31
dot icon01/10/2008
Resolutions
dot icon17/09/2008
Annual return made up to 17/08/08
dot icon29/08/2007
Secretary resigned
dot icon17/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inkin, Anthony Roy
Director
17/08/2007 - 03/09/2013
266
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/01/2024 - Present
209
Rowe, Barrie
Director
11/08/2015 - Present
4
Inkin, Anthony Roy
Secretary
17/08/2007 - 02/09/2013
50
Brown, Graham Mark
Director
18/05/2015 - Present
2

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 BOULTERS LOCK MANAGEMENT COMPANY LIMITED

BOULTERS LOCK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/2007 with the registered office located at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN. 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 BOULTERS LOCK MANAGEMENT COMPANY LIMITED?

toggle

BOULTERS LOCK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/2007 .

Where is BOULTERS LOCK MANAGEMENT COMPANY LIMITED located?

toggle

BOULTERS LOCK MANAGEMENT COMPANY LIMITED is registered at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN.

What does BOULTERS LOCK MANAGEMENT COMPANY LIMITED do?

toggle

BOULTERS LOCK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOULTERS LOCK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-08-31.