HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06278258

Incorporation date

13/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2007)
dot icon02/03/2026
Micro company accounts made up to 2025-12-31
dot icon12/01/2026
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon20/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon19/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr David Paul Appelby on 2025-03-25
dot icon28/02/2025
Secretary's details changed for Hml Hml Company Secretary Services on 2025-02-28
dot icon16/07/2024
Micro company accounts made up to 2023-12-31
dot icon21/06/2024
Secretary's details changed for Hml Hml Company Secretary Services on 2024-06-13
dot icon21/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon15/06/2022
Micro company accounts made up to 2021-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-12-31
dot icon13/11/2020
Micro company accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon04/06/2019
Micro company accounts made up to 2018-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/09/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon11/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon07/09/2015
Termination of appointment of Alan John Coates as a director on 2015-09-01
dot icon07/09/2015
Appointment of Mr David Paul Appelby as a director on 2015-09-01
dot icon22/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon13/05/2014
Appointment of Hml Guthrie as a secretary
dot icon13/05/2014
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon13/05/2014
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 2014-05-13
dot icon02/05/2014
Director's details changed for Mr Alan John Coates on 2014-05-02
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Termination of appointment of Pr Gibbs & Co Limited as a secretary
dot icon05/11/2013
Termination of appointment of Philip Gibbs as a director
dot icon05/11/2013
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon05/11/2013
Appointment of Mr Alan John Coates as a director
dot icon05/11/2013
Registered office address changed from C/O P R Gibbs & Co 85-87 Market Street Westhoughton Bolton Lancashire BL5 3AA on 2013-11-05
dot icon15/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon27/07/2011
Director's details changed for Mr Philip Richard Gibbs on 2011-06-13
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Pr Gibbs & Co Limited on 2010-06-13
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/09/2009
Appointment terminated director stuart murray
dot icon07/09/2009
Registered office changed on 07/09/2009 from 2A redhall crescent paragon business village wakefield west yorkshire WF1 2DF
dot icon27/08/2009
Director appointed philip gibbs
dot icon06/08/2009
Return made up to 13/06/09; full list of members
dot icon05/08/2009
Secretary's change of particulars / pr gibbs & co LIMITED / 05/06/2009
dot icon31/07/2009
Ad 01/07/08-02/06/09\gbp si 10@1=10\gbp ic 1/11\
dot icon20/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/01/2009
Secretary appointed pr gibbs & co LIMITED
dot icon23/12/2008
Appointment terminated secretary homestead consultancy services LIMITED
dot icon23/10/2008
Appointment terminated director nasreen durgan
dot icon27/06/2008
Return made up to 13/06/08; full list of members
dot icon26/06/2008
Appointment terminated director york place company secretaries LIMITED
dot icon17/04/2008
Registered office changed on 17/04/2008 from victoria chambers 40 wood street wakefield west yorkshire WF1 2HL
dot icon17/04/2008
Director appointed nasreen durgan
dot icon17/04/2008
Appointment terminated director clare pick
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Registered office changed on 03/07/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/06/2007
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
31/12/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/05/2014 - Present
2827
Appelby, David Paul
Director
01/09/2015 - 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 HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED

HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED?

toggle

HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/2007 .

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

toggle

HEATON GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

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

toggle

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

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

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-12-31.