This company is commonly known as Bolton Lodge Management Co. Limited. The company was founded 25 years ago and was given the registration number 03618312. The firm's registered office is in POOLE. You can find them at Flat 3 Bolton Lodge, 1 Balmoral Road Parkstone, Poole, Dorset. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | BOLTON LODGE MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 03618312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1998 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 Bolton Lodge, 1 Balmoral Road Parkstone, Poole, Dorset, BH14 8TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Corporate Secretary | 01 July 2023 | Active |
Flat 4 Bolton Lodge, Balmoral Road, Poole, England, BH14 8TJ | Director | 10 October 2009 | Active |
Flat 5 Bolton Lodge, 1 Balmoral Road, Poole, England, BH14 8TJ | Director | 14 July 2019 | Active |
Flat 1 Bolton Lodge, 1 Balmoral Road, Poole, England, BH14 8TJ | Director | 14 July 2019 | Active |
Flat 1 Bolton Lodge, 1 Balmoral Road, Poole, England, BH14 8TJ | Director | 14 July 2019 | Active |
Flat 2 Bolton Lodge, 1 Balmoral Road, Poole, England, BH14 8TJ | Director | 14 July 2019 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 18 January 2024 | Active |
Flat 1 Bolton Lodge, 1 Balmoral Road Parkstone, Poole, BH14 8TJ | Secretary | 20 August 2003 | Active |
Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, England, BH2 6BX | Secretary | 04 July 2020 | Active |
Flat 3 Bolton Lodge, 1 Balmoral Road, Parkstone Poole, BH14 8TJ | Secretary | 23 May 2005 | Active |
The Bungalow, Church Lane, Clutton, Bristol, BS39 5SE | Secretary | 21 September 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 August 1998 | Active |
Flat 1 Bolton Lodge, Balmoral Road, Poole, England, BH14 8TJ | Director | 03 February 2015 | Active |
6 Herm Road, Parkstone, Poole, BH12 4LE | Director | 26 July 2004 | Active |
Flat 1 Bolton Lodge, 1 Balmoral Road Parkstone, Poole, BH14 8TJ | Director | 19 August 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 August 1998 | Active |
Flat 3 Bolton Lodge, 1 Balmoral Road, Parkstone Poole, BH14 8TJ | Director | 23 September 1998 | Active |
The Bungalow, Church Lane, Clutton, Bristol, BS39 5SE | Director | 21 September 1998 | Active |
6 Holmwood Garth, Hightown, Ringwood, BH24 3DT | Director | 24 September 1998 | Active |
Flat 2 Bolton Lodge, Balmoral Road, Poole, England, BH14 8TJ | Director | 01 October 2009 | Active |
Flat 2 Bolton Lodge, 1 Balmoral Road, Parkstone, Poole, England, BH14 8TJ | Director | 04 July 2016 | Active |
Flat 5 Bolton Lodge, Balmoral Road, Poole, England, BH14 8TJ | Director | 01 October 2009 | Active |
Ms Sheila Nash | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 3 Bolton Lodge, Balmoral Road, Poole, England, BH14 8TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-20 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-12 | Officers | Termination secretary company with name termination date. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-06 | Officers | Appoint person secretary company with name date. | Download |
2020-11-06 | Officers | Termination secretary company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-07-14 | Officers | Appoint person director company with name date. | Download |
2019-07-14 | Officers | Appoint person director company with name date. | Download |
2019-07-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.