UKBizDB.co.uk

SMITHILLS GLADE (BOLTON) MANAGEMENT LIMITED

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

This company is commonly known as Smithills Glade (bolton) Management Limited. The company was founded 13 years ago and was given the registration number 07571955. The firm's registered office is in SWINTON. You can find them at Boundary House, 210 Folly Lane, Swinton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SMITHILLS GLADE (BOLTON) MANAGEMENT LIMITED
Company Number:07571955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP

Corporate Secretary15 June 2023Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Director05 July 2021Active
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP

Director15 November 2022Active
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP

Director10 April 2018Active
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP

Director21 December 2017Active
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP

Director15 May 2018Active
2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP

Director29 November 2018Active
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD

Secretary16 August 2018Active
45, Summer Row, Birmingham, England, B3 1JJ

Secretary21 March 2011Active
210, Folly Lane, Swinton, Manchester, England, M27 0DD

Corporate Secretary20 January 2021Active
45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary13 April 2017Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary27 February 2018Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Corporate Secretary07 May 2021Active
1, Bromwich Court, Highway Point, Gorsey Lane, Coleshill,, Birmingham, United Kingdom, B46 1JU

Director21 March 2011Active
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD

Director02 May 2018Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Director29 November 2018Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Director27 January 2022Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Director24 April 2018Active
27, Monton Green, Eccles, Manchester, England, M30 9LL

Director20 April 2018Active
11, Little Park Farm Rd, Fareham, PO15 5SN

Director24 April 2018Active
Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD

Director02 May 2018Active
1, Bromwich Court, Gorsey Lane, Coleshill, United Kingdom, B46 1JU

Director22 November 2013Active

People with Significant Control

Ms Lynne Irwin Curran
Notified on:01 January 2021
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:27, Monton Green, Manchester, England, M30 9LL
Nature of control:
  • Significant influence or control
Mr Dennis Toole
Notified on:01 January 2021
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:27, Monton Green, Manchester, England, M30 9LL
Nature of control:
  • Significant influence or control
Mr David Frederick Witt
Notified on:01 January 2021
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:27, Monton Green, Manchester, England, M30 9LL
Nature of control:
  • Significant influence or control
Mr John Telford Gargett
Notified on:01 January 2021
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:27, Monton Green, Manchester, England, M30 9LL
Nature of control:
  • Significant influence or control
Mr Stephan Shalks
Notified on:01 January 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:27, Monton Green, Manchester, England, M30 9LL
Nature of control:
  • Significant influence or control
Mr Nigel David Craig
Notified on:29 November 2018
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Boundary House, 210 Folly Lane, Swinton, United Kingdom, M27 0DD
Nature of control:
  • Significant influence or control
Mr Darrell Phillip White
Notified on:11 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Bromwich Court, Highway Point Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Address

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

Download
2023-06-20Officers

Appoint corporate secretary company with name date.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Change corporate secretary company with change date.

Download
2021-12-16Address

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

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.