CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04398582

Incorporation date

19/03/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Complete Property Management Solutions Limited Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston PR3 3STCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon19/03/2026
Director's details changed for Mr Damian Gilbertson on 2026-03-19
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon16/02/2026
Appointment of Complete Property Management Solutions Limited as a secretary on 2026-02-16
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon02/12/2024
Registered office address changed from C/O Pad Unit 13 Dunscar Business Park Blackburn Road Bolton BL7 9PQ United Kingdom to C/O Complete Property Management Solutions Limited Dilworth Coach House, 41 Dilworth Lane Longridge Preston PR3 3st on 2024-12-02
dot icon02/12/2024
Termination of appointment of Professional and Dependable Ltd as a secretary on 2024-12-02
dot icon17/10/2024
Registered office address changed from 2 Belmont House Deakins Business Park, Blackburn Road, Egerton, Bolton BL7 9RP England to C/O Pad Unit 13 Dunscar Business Park Blackburn Road Bolton BL7 9PQ on 2024-10-17
dot icon21/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-12-31
dot icon14/07/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon01/07/2022
Appointment of Mrs Suzanne Savage as a director on 2022-07-01
dot icon01/07/2022
Appointment of Dr Kate Louise Green as a director on 2022-07-01
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon18/10/2021
Secretary's details changed for Professional and Dependable Limited on 2021-10-14
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon01/04/2021
Registered office address changed from 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England to 2 Belmont House Deakins Business Park, Blackburn Road, Egerton, Bolton BL7 9RP on 2021-04-01
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon30/11/2018
Appointment of Professional and Dependable Limited as a secretary on 2018-11-30
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/05/2018
Registered office address changed from 5 Bridge Mill Threadfold Way Bolton BL7 9DU England to 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 2018-05-14
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon09/11/2016
Director's details changed for Lesley Jane Harding on 2016-11-09
dot icon02/11/2016
Registered office address changed from 34 Lee Lane Horwich Bolton BL6 7AE to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 2016-11-02
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-19 no member list
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-19 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-19 no member list
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-19 no member list
dot icon06/12/2012
Termination of appointment of Jean Doherty as a director on 2012-12-06
dot icon17/04/2012
Annual return made up to 2012-03-19 no member list
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-19 no member list
dot icon29/09/2010
Appointment of Mrs Jean Doherty as a director
dot icon29/09/2010
Appointment of Mr Damian Gilbertson as a director
dot icon29/09/2010
Termination of appointment of Keith Haydock as a director
dot icon29/09/2010
Termination of appointment of Frank Garside as a director
dot icon10/06/2010
Annual return made up to 2010-03-19 no member list
dot icon10/06/2010
Secretary's details changed for Suttons City Living Limited on 2010-03-19
dot icon09/06/2010
Director's details changed for Lesley Jane Harding on 2010-03-19
dot icon09/06/2010
Director's details changed for Frank Garside on 2010-03-19
dot icon09/06/2010
Director's details changed for Keith Haydock on 2010-03-19
dot icon21/05/2010
Termination of appointment of Suttons City Living Limited as a secretary
dot icon21/05/2010
Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 2010-05-21
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Secretary's details changed for Suttons City Living Limited on 2010-03-16
dot icon02/09/2009
Appointment terminated director andrew lee
dot icon14/07/2009
Registered office changed on 14/07/2009 from suttons city living 50 granby row manchester M1 7AY
dot icon19/05/2009
Annual return made up to 19/03/09
dot icon02/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon23/09/2008
Annual return made up to 19/03/08
dot icon31/01/2008
New director appointed
dot icon24/01/2008
Registered office changed on 24/01/08 from: c/o dunlop haywards robert house 80 manchester road altrincham cheshire WA14 4PL
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New secretary appointed
dot icon21/06/2007
Annual return made up to 19/03/07
dot icon08/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/05/2006
Annual return made up to 19/03/06
dot icon26/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/04/2005
New director appointed
dot icon09/04/2005
Annual return made up to 19/03/05
dot icon12/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon14/06/2004
Annual return made up to 19/03/04
dot icon29/12/2003
Registered office changed on 29/12/03 from: cedar house ashton road newton le willows WA12 0HR
dot icon29/12/2003
Secretary resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
New secretary appointed
dot icon29/12/2003
New director appointed
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/04/2003
Annual return made up to 19/03/02
dot icon01/04/2003
Annual return made up to 19/03/03
dot icon08/03/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon12/02/2003
Registered office changed on 12/02/03 from: monton lodge 3 parrin lane, eccles manchester M30 8AN
dot icon26/03/2002
Secretary resigned
dot icon19/03/2002
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
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Suzanne
Director
01/07/2022 - Present
17
Gilbertson, Damian
Director
29/09/2010 - Present
2
COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED
Corporate Secretary
16/02/2026 - Present
75
PROFESSIONAL AND DEPENDABLE LTD
Corporate Secretary
30/11/2018 - 02/12/2024
35
Harding, Lesley Jane
Director
28/02/2005 - Present
-

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 CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED

CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/03/2002 with the registered office located at C/O Complete Property Management Solutions Limited Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston PR3 3ST. 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 CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED?

toggle

CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/03/2002 .

Where is CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED located?

toggle

CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED is registered at C/O Complete Property Management Solutions Limited Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston PR3 3ST.

What does CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED do?

toggle

CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHADWICK GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Damian Gilbertson on 2026-03-19.