Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLLIN COURT (WILMSLOW) LIMITED
Company Information for

BOLLIN COURT (WILMSLOW) LIMITED

218 FINNEY LANE, HEALD GREEN, CHEADLE, SK8 3QA,
Company Registration Number
00960692
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bollin Court (wilmslow) Ltd
BOLLIN COURT (WILMSLOW) LIMITED was founded on 1969-08-22 and has its registered office in Cheadle. The organisation's status is listed as "Active". Bollin Court (wilmslow) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOLLIN COURT (WILMSLOW) LIMITED
 
Legal Registered Office
218 FINNEY LANE
HEALD GREEN
CHEADLE
SK8 3QA
Other companies in SK8
 
Filing Information
Company Number 00960692
Company ID Number 00960692
Date formed 1969-08-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLLIN COURT (WILMSLOW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOLLIN COURT (WILMSLOW) LIMITED

Current Directors
Officer Role Date Appointed
GRAYMARSH PROPERTY SERVICES LIMITED
Company Secretary 2016-08-01
DAVID ERIC ALLEN
Director 2017-02-23
JANET KATHRYN BOHAN
Director 2017-02-23
VALERIE ANN LANE
Director 2014-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY MURIEL SEMPLE
Director 2014-02-27 2018-02-22
SARAH CHRISTINE DICKINSON
Company Secretary 2009-04-01 2016-08-01
INGEBORG MARIA GRAY
Director 2008-06-24 2016-02-25
DAVID ERIC ALLEN
Director 2008-06-24 2014-02-27
INGEBORG MARIA GRAY
Company Secretary 2008-06-24 2009-03-31
DOROTHY LOCKTON
Company Secretary 1994-02-17 2008-06-24
DOUGLAS CAMPBELL LANE
Director 2001-03-06 2008-06-24
DOROTHY LOCKTON
Director 1994-02-17 2008-06-24
SYDNEY BRADSHAW
Director 1995-02-16 2001-03-06
MARCUS RANAELL SHAMIN
Director 1994-02-17 1995-02-16
SYDNEY BRADSHAW
Company Secretary 1991-02-22 1994-02-17
SYDNEY BRADSHAW
Director 1991-02-22 1994-02-17
ERIC JOHN WHITEHALL
Director 1991-02-22 1994-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET KATHRYN BOHAN JKB AT WORK LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12APPOINTMENT TERMINATED, DIRECTOR PETER WATERHOUSE
2023-12-05APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC ALLEN
2023-11-28DIRECTOR APPOINTED MR RICHARD JOHN HICKMAN
2023-11-28DIRECTOR APPOINTED DR SUSAN MARGARET BROWN
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM Realty Management Company Crossley Road Stockport Greater Manchester SK4 5BH United Kingdom
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR HAROLD IAN BIRCHALL
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD IAN BIRCHALL
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM 168 Northenden Road Sale M33 3HE England
2021-04-27AP01DIRECTOR APPOINTED MR HAROLD IAN BIRCHALL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-02-18CH01Director's details changed for Ms Rachel Ainsworth on 2021-01-01
2021-02-18AP04Appointment of Realty Management Limited as company secretary on 2021-01-01
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET KATHRYN BOHAN
2021-02-18TM02Termination of appointment of Stevenson Whyte on 2021-01-01
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-11-02AP04Appointment of Stevenson Whyte as company secretary on 2019-11-02
2019-11-02TM02Termination of appointment of Graymarsh Property Services Limited on 2019-11-02
2019-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/19 FROM C/O Graymarsh Property Services 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-11AP01DIRECTOR APPOINTED MS RACHEL AINSWORTH
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN LANE
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MURIEL SEMPLE
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-27AP01DIRECTOR APPOINTED MR DAVID ERIC ALLEN
2017-03-27AP01DIRECTOR APPOINTED MS JANET KATHRYN BOHAN
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-08-22AP04Appointment of Graymarsh Property Services Limited as company secretary on 2016-08-01
2016-08-22TM02Termination of appointment of Sarah Christine Dickinson on 2016-08-01
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR INGEBORG MARIA GRAY
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-04-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10AP01DIRECTOR APPOINTED MRS VALERIE ANN LANE
2014-03-10AP01DIRECTOR APPOINTED MRS SHIRLEY MURIEL SEMPLE
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2014-03-03AR0122/02/14 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0122/02/13 ANNUAL RETURN FULL LIST
2012-05-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-23AR0122/02/12 NO MEMBER LIST
2011-03-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-23AR0122/02/11 NO MEMBER LIST
2010-05-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AR0122/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / INGEBORG MARIA GRAY / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC ALLEN / 22/02/2010
2009-04-28288aSECRETARY APPOINTED SARAH CHRISTINE DICKINSON
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 12 BOLLIN COURT MACCLESFIELD RD WILMSLOW CHESHIRE SK9 2AP
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY INGEBORG GRAY
2009-03-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03363aANNUAL RETURN MADE UP TO 22/02/09
2008-08-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DOROTHY LOCKTON LOGGED FORM
2008-08-18288aDIRECTOR AND SECRETARY APPOINTED INGEBORG MARIA GRAY
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS LANE
2008-08-18288aDIRECTOR APPOINTED DAVID ERIC ALLEN
2008-03-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363aANNUAL RETURN MADE UP TO 22/02/08
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aANNUAL RETURN MADE UP TO 22/02/07
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363aANNUAL RETURN MADE UP TO 22/02/06
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sANNUAL RETURN MADE UP TO 22/02/05
2004-03-08363sANNUAL RETURN MADE UP TO 22/02/04
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-21363sANNUAL RETURN MADE UP TO 22/02/03
2002-03-13363sANNUAL RETURN MADE UP TO 22/02/02
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-03-16363sANNUAL RETURN MADE UP TO 22/02/01
2001-03-16288aNEW DIRECTOR APPOINTED
2001-03-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-10363sANNUAL RETURN MADE UP TO 22/02/00
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-22363sANNUAL RETURN MADE UP TO 22/02/99
1998-03-23363sANNUAL RETURN MADE UP TO 22/02/98
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/98
1997-03-12363sANNUAL RETURN MADE UP TO 22/02/97
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-23363sANNUAL RETURN MADE UP TO 22/02/96
1996-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-08363sANNUAL RETURN MADE UP TO 22/02/95
1994-06-13AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-04288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1994-03-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-03-21363sANNUAL RETURN MADE UP TO 22/02/94
1994-03-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BOLLIN COURT (WILMSLOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLLIN COURT (WILMSLOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOLLIN COURT (WILMSLOW) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 1,730
Creditors Due Within One Year 2012-12-31 £ 2,337
Creditors Due Within One Year 2012-12-31 £ 2,337
Creditors Due Within One Year 2011-12-31 £ 1,590

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLLIN COURT (WILMSLOW) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 9,301
Cash Bank In Hand 2012-12-31 £ 5,756
Cash Bank In Hand 2012-12-31 £ 5,756
Cash Bank In Hand 2011-12-31 £ 4,373
Current Assets 2013-12-31 £ 9,716
Current Assets 2012-12-31 £ 6,706
Current Assets 2012-12-31 £ 6,706
Current Assets 2011-12-31 £ 4,613
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 7,986
Shareholder Funds 2012-12-31 £ 4,369
Shareholder Funds 2012-12-31 £ 4,369
Shareholder Funds 2011-12-31 £ 3,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOLLIN COURT (WILMSLOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLLIN COURT (WILMSLOW) LIMITED
Trademarks
We have not found any records of BOLLIN COURT (WILMSLOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLLIN COURT (WILMSLOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BOLLIN COURT (WILMSLOW) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BOLLIN COURT (WILMSLOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLLIN COURT (WILMSLOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLLIN COURT (WILMSLOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.