UKBizDB.co.uk

BOLLIN COURT (WILMSLOW) LIMITED

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

This company is commonly known as Bollin Court (wilmslow) Limited. The company was founded 54 years ago and was given the registration number 00960692. The firm's registered office is in SALE. You can find them at 168 Northenden Road, , Sale, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BOLLIN COURT (WILMSLOW) LIMITED
Company Number:00960692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:168 Northenden Road, Sale, England, M33 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA

Corporate Secretary14 November 2023Active
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA

Director28 February 2019Active
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA

Director15 November 2023Active
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA

Director15 November 2023Active
10 Bollin Court, Macclesfield Road, Wilmslow, SK9 2AP

Secretary-Active
6 Graymarsh Drive, Poynton, SK12 1YW

Secretary01 April 2009Active
7, Bollin Court, Wilmslow, SK9 2AP

Secretary24 June 2008Active
6 Bollin Court, Macclesfield Road, Wilmslow, SK9 2AP

Secretary17 February 1994Active
No. 2, The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Corporate Secretary01 August 2016Active
Realty Management Company, Crossley Road, Stockport, England, SK4 5BH

Corporate Secretary01 January 2021Active
168, Northenden Road, Sale, England, M33 3HE

Corporate Secretary02 November 2019Active
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA

Director23 February 2017Active
8 Bollin Court, Macclesfield Road, Wilmslow, SK9 2AP

Director24 June 2008Active
Realty Management Company, Crossley Road, Stockport, England, SK4 5BH

Director27 April 2021Active
168, Northenden Road, Sale, England, M33 3HE

Director23 February 2017Active
10 Bollin Court, Macclesfield Road, Wilmslow, SK9 2AP

Director16 February 1995Active
10 Bollin Court, Macclesfield Road, Wilmslow, SK9 2AP

Director-Active
7, Bollin Court, Wilmslow, SK9 2AP

Director24 June 2008Active
5 Bollin Court, Macclesfield Road, Wilmslow, SK9 2AP

Director06 March 2001Active
2 The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN

Director27 February 2014Active
6 Bollin Court, Macclesfield Road, Wilmslow, SK9 2AP

Director17 February 1994Active
2 The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN

Director27 February 2014Active
4 Bollin Court, Macclesfield Road, Wilmslow, SK9 2AP

Director17 February 1994Active
Realty Management Company, Crossley Road, Stockport, United Kingdom, SK4 5BH

Director29 November 2022Active
1 Bollin Court, Macclesfield Road, Wilmslow, SK9 2AP

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-21Address

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

Download
2023-11-14Officers

Appoint corporate secretary company with name date.

Download
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Address

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

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Appoint corporate secretary company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.