KOLAR MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KOLAR MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08172097

Incorporation date

08/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

70 Castle Street, Bodmin PL31 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2012)
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon03/09/2024
Micro company accounts made up to 2024-03-31
dot icon19/08/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon15/08/2022
Appointment of Mrs Sandra Gaye Truscott as a director on 2022-06-21
dot icon15/08/2022
Termination of appointment of Eric Ernest Stentiford as a director on 2022-06-21
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon20/10/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon16/08/2017
Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB to 70 Castle Street Bodmin PL31 2DY on 2017-08-16
dot icon16/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon18/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-08-08 no member list
dot icon04/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/05/2015
Appointment of Mr Eric Ernest Stentiford as a director on 2015-05-01
dot icon21/05/2015
Termination of appointment of Judith Ann Blaylock as a director on 2015-05-01
dot icon15/08/2014
Annual return made up to 2014-08-08 no member list
dot icon28/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/04/2014
Director's details changed for Mr Mark Harrop on 2014-03-17
dot icon17/04/2014
Director's details changed for Mrs Judith Ann Blaylock on 2014-03-17
dot icon17/03/2014
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 2014-03-17
dot icon12/02/2014
Appointment of Mr Mark Harrop as a director
dot icon12/02/2014
Appointment of Mrs Judtith Blaylock as a director
dot icon11/02/2014
Termination of appointment of Benjamin Pearce as a secretary
dot icon11/02/2014
Termination of appointment of Christopher Pearce as a director
dot icon11/02/2014
Termination of appointment of Benjamin Pearce as a director
dot icon16/08/2013
Annual return made up to 2013-08-08 no member list
dot icon20/03/2013
Director's details changed for Mr Benjamin Christopher Pearce on 2013-03-19
dot icon20/03/2013
Registered office address changed from Plot 7 Miller Business Park Station Road Liskeard Cornwall PL14 4DA United Kingdom on 2013-03-20
dot icon28/02/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon08/08/2012
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
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.28K
-
0.00
-
-
2022
0
2.69K
-
0.00
-
-
2022
0
2.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.69K £Descended-18.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stentiford, Eric Ernest
Director
01/05/2015 - 21/06/2022
-
Truscott, Sandra Gaye
Director
21/06/2022 - Present
-
Pearce, Benjamin Christopher
Director
08/08/2012 - 11/02/2014
29
Pearce, Christopher John
Director
08/08/2012 - 11/02/2014
19
Blaylock, Judith Ann
Director
11/02/2014 - 01/05/2015
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KOLAR MANAGEMENT COMPANY LIMITED

KOLAR MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/08/2012 with the registered office located at 70 Castle Street, Bodmin PL31 2DY. 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 KOLAR MANAGEMENT COMPANY LIMITED?

toggle

KOLAR MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/08/2012 .

Where is KOLAR MANAGEMENT COMPANY LIMITED located?

toggle

KOLAR MANAGEMENT COMPANY LIMITED is registered at 70 Castle Street, Bodmin PL31 2DY.

What does KOLAR MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for KOLAR MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/08/2025: Micro company accounts made up to 2025-03-31.