UKBizDB.co.uk

BOLNORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bolnore Local Centre Management Company Limited. The company was founded 18 years ago and was given the registration number 05805959. The firm's registered office is in EASTLEIGH. You can find them at Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BOLNORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED
Company Number:05805959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom, SO50 7HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House, In-Excess Garden Centre, Winchester Road, Fair Oak, United Kingdom, SO50 7HD

Secretary01 February 2024Active
Beech House, In-Excess Garden Centres, Winchester House, Fair Oak, Eastleigh, England, SO50 7HD

Secretary11 July 2006Active
Beech House, In-Excess Garden Centre, Winchester Road, Fair Oak, United Kingdom, SO50 7HD

Director01 February 2024Active
Glas Haus, 5 Crowsport, Hamble, Southampton, United Kingdom, SO31 4HG

Director11 July 2006Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary04 May 2006Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director04 May 2006Active

People with Significant Control

Mrs Barbara Margaret Samuel-Camps
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:12a, High Street, Southampton, United Kingdom, SO30 2EA
Nature of control:
  • Significant influence or control
Mr Errol Maxwell Christopher Samuel-Camps
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:12a, High Street, Southampton, United Kingdom, SO30 2EA
Nature of control:
  • Significant influence or control
Camargue Monks Brook Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Chilworth Point, Southampton, United Kingdom, SO16 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person secretary company with name date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Change person secretary company with change date.

Download
2020-08-03Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-03Persons with significant control

Change to a person with significant control.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.