UKBizDB.co.uk

22 BOLTON GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 22 Bolton Gardens Limited. The company was founded 25 years ago and was given the registration number 03644509. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:22 BOLTON GARDENS LIMITED
Company Number:03644509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary02 November 2021Active
9 Swan Walk, Chelsea, London, SW3 4JJ

Director06 December 2000Active
The Callow, Monmouth, NP25 5RL

Director06 December 2000Active
94 Park Lane, Croydon, England, CR0 1JB

Director20 September 2021Active
77 South Audley Street, London, W1K 1JG

Secretary04 January 2001Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary03 December 2018Active
79, New Cavendish Street, London, United Kingdom, W1W 6XB

Corporate Secretary01 October 2005Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary14 November 2012Active
45 Pont Street, London, SW1X 0BX

Corporate Secretary06 October 1998Active
Queensway House, 11 Queensway, New Milton, New Milton, England, BH25 5NR

Corporate Secretary01 April 2010Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary01 May 2018Active
22 Bolton Gardens, London, SW5 0AQ

Director06 December 2000Active
22, Bolton Gardens, London, SW5 0AQ

Director06 December 2000Active
24 Cabul Road, Battersea, London, SW11 2PN

Director06 October 1998Active
15 Queens Gate Gardens, London, SW7 5LY

Director05 August 1999Active

People with Significant Control

Mr Robert Cyril Markham David
Notified on:01 May 2018
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:94 Park Lane, Croydon, England, CR0 1JB
Nature of control:
  • Significant influence or control
Mr Marco Sportoletti Baduel
Notified on:01 May 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:94 Park Lane, Croydon, England, CR0 1JB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-09Officers

Change person director company with change date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Change corporate secretary company with change date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Officers

Change corporate secretary company with change date.

Download
2021-11-02Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-11Address

Change registered office address company with date old address new address.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.