Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLTERS MANAGEMENT COMPANY LIMITED
Company Information for

BOLTERS MANAGEMENT COMPANY LIMITED

RED ROCK HOUSE, OAK BUSINESS PARK, WIX ROAD, BEAUMONT, ESSEX, CO16 0AT,
Company Registration Number
01665361
Private Limited Company
Active

Company Overview

About Bolters Management Company Ltd
BOLTERS MANAGEMENT COMPANY LIMITED was founded on 1982-09-20 and has its registered office in Beaumont. The organisation's status is listed as "Active". Bolters Management Company Limited is a Private Limited Company 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
BOLTERS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
RED ROCK HOUSE, OAK BUSINESS PARK
WIX ROAD
BEAUMONT
ESSEX
CO16 0AT
Other companies in WC1H
 
Filing Information
Company Number 01665361
Company ID Number 01665361
Date formed 1982-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLTERS MANAGEMENT COMPANY 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 BOLTERS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVEY
Director 2016-04-18
JEFFREY RICHARD HEAD
Director 2015-10-27
LISA LAVIKA JAGROOP
Director 2018-07-18
EDWARD IAN ST JOHN
Director 2016-03-01
DANIEL BARRY WEST
Director 2015-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES BEAL
Director 2014-09-03 2017-10-30
KERU ANNE MCNEICE
Director 2015-10-27 2016-10-24
ANTHONY FREDERICK RUMBLE
Director 2012-07-11 2016-02-24
ADRIAN PETER OLIVER
Company Secretary 2006-07-19 2015-09-03
ROGER GRAHAM BEDFORD
Director 2005-10-26 2015-05-20
LISA LAVIKA JAGROOP
Director 2014-09-03 2015-02-23
STEPHEN NICHOLAS MOSLEY
Company Secretary 2003-10-02 2006-07-19
STEPHEN NICHOLAS MOSLEY
Company Secretary 2005-10-26 2006-07-19
STEPHEN NICHOLAS MOSLEY
Director 2002-04-22 2006-07-19
ADRIAN PETER OLIVER
Company Secretary 2005-10-12 2005-10-26
PHILIP JOHN TURLEY
Director 1998-08-24 2005-08-25
SIMON JOHN OCONNOR
Company Secretary 1998-08-24 2003-10-01
SIMON JOHN OCONNOR
Director 1997-10-29 2003-10-01
PETER ANTHONY SURRY
Director 1994-08-15 2001-09-06
ANGELA MARIE MCCORMACK
Director 1996-06-03 2000-07-04
DAVID HENRY STARKEY
Company Secretary 1996-06-03 1998-06-30
DAVID HENRY STARKEY
Director 1996-06-03 1998-06-30
ROGER LESLIE STENSON
Director 1996-06-03 1997-05-27
COLIN JOHN MARROW
Company Secretary 1992-03-13 1996-06-03
COLIN JOHN MARROW
Director 1992-03-13 1996-06-03
BARBARA ANNE KING
Director 1991-03-13 1995-01-06
JEFFREY FREDERICK WILKES
Director 1991-03-05 1992-08-14
ALFRED REGINALD COOK
Company Secretary 1991-03-05 1991-03-13
ALFRED REGINALD COOK
Director 1991-03-05 1991-03-13

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
2024-03-20CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2024-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-12-05DIRECTOR APPOINTED MR GRAHAM IBBS
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LISA LAVIKA JAGROOP
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GEOFFREY FISHER
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-12CH04SECRETARY'S DETAILS CHNAGED FOR ROCK ESTATE AND PROPERTY MANAGEMENT LTD on 2021-03-11
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM 9 Nork Way Banstead SM7 1PB England
2021-03-10AP04Appointment of Rock Estate and Property Management Ltd as company secretary on 2021-03-09
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RICHARD HEAD
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVEY
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BARRY WEST
2019-08-01AP01DIRECTOR APPOINTED MR DAVID SHIELDS
2019-07-30AP01DIRECTOR APPOINTED MR ADRIAN GEOFFREY FISHER
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD IAN ST JOHN
2018-07-31AP01DIRECTOR APPOINTED MS LISA LAVIKA JAGROOP
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES BEAL
2017-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 56
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KERU ANNE MCNEICE
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT
2016-06-24AP01DIRECTOR APPOINTED CHRISTOPHER DAVEY
2016-04-08AP01DIRECTOR APPOINTED EDWARD IAN ST JOHN
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 56
2016-04-01AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK RUMBLE
2016-02-11AP01DIRECTOR APPOINTED KERU ANNE MCNEICE
2016-02-01AP01DIRECTOR APPOINTED JEFFREY RICHARD HEAD
2016-02-01AP01DIRECTOR APPOINTED DANIEL BARRY WEST
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-10TM02Termination of appointment of Adrian Peter Oliver on 2015-09-03
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM BEDFORD
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 56
2015-03-12AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LISA LAVIKA JAGROOP
2014-12-02AP01DIRECTOR APPOINTED MS LISA LAVIKA JAGROOP
2014-12-02AP01DIRECTOR APPOINTED MR PHILIP JAMES BEAL
2014-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 56
2014-05-29AR0106/03/14 FULL LIST
2013-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21AR0106/03/13 FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM
2012-08-15AP01DIRECTOR APPOINTED ANTHONY FREDERICK RUMBLE
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-22AR0106/03/12 FULL LIST
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET CHARTERED ACCOUNTANTS 76 SHOE LANE LONDON EC4A 3JB
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE
2011-03-23AR0106/03/11 FULL LIST
2010-07-07AA31/12/09 TOTAL EXEMPTION FULL
2010-04-01AR0106/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM BEDFORD / 01/04/2010
2009-10-24AA31/12/08 TOTAL EXEMPTION FULL
2009-03-16363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 29 LUDGATE HILL LONDON EC4M 7JE
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION FULL
2008-09-11363sRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363(288)DIRECTOR RESIGNED
2007-04-28363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28288bSECRETARY RESIGNED
2006-07-28288aNEW SECRETARY APPOINTED
2006-05-16363sRETURN MADE UP TO 06/03/06; CHANGE OF MEMBERS
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-15288bSECRETARY RESIGNED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-09-21288bDIRECTOR RESIGNED
2005-06-22363sRETURN MADE UP TO 06/03/05; CHANGE OF MEMBERS
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 47A HIGH STREET BANSTEAD SURREY SM7 2NL
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-18363sRETURN MADE UP TO 06/03/03; CHANGE OF MEMBERS
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10288aNEW DIRECTOR APPOINTED
2002-03-22363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-09-25288bDIRECTOR RESIGNED
2001-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-15363sRETURN MADE UP TO 06/03/01; CHANGE OF MEMBERS
2000-08-31288bDIRECTOR RESIGNED
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 06/03/00; CHANGE OF MEMBERS
1999-06-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-11363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-09-18288aNEW SECRETARY APPOINTED
1998-09-18288aNEW DIRECTOR APPOINTED
1998-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-13363sRETURN MADE UP TO 06/03/98; CHANGE OF MEMBERS
1997-11-11287REGISTERED OFFICE CHANGED ON 11/11/97 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA
1997-11-11288aNEW 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 BOLTERS MANAGEMENT COMPANY 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 BOLTERS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOLTERS MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 BOLTERS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BOLTERS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLTERS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BOLTERS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLTERS MANAGEMENT COMPANY 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 BOLTERS MANAGEMENT COMPANY 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 BOLTERS MANAGEMENT COMPANY 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 BOLTERS MANAGEMENT COMPANY 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 BOLTERS MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1