Active
Company Information for 15 BOLTON GARDENS LIMITED
8 HOGARTH PLACE, LONDON, SW5 0QT,
|
Company Registration Number
03631785
Private Limited Company
Active |
Company Name | |
---|---|
15 BOLTON GARDENS LIMITED | |
Legal Registered Office | |
8 HOGARTH PLACE LONDON SW5 0QT Other companies in HA6 | |
Company Number | 03631785 | |
---|---|---|
Company ID Number | 03631785 | |
Date formed | 1998-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 21:59:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SABRINA LEMER |
||
PIERFRANCESCO SARTOGO |
||
MALCOLM JAMES WILDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENE LOUIS BERLAND |
Company Secretary | ||
RENE LOUIS BERLAND |
Director | ||
RUTH DANNING |
Director | ||
PG SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
KARL STEPHEN STERNBERG |
Director | ||
JANE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
KARL STEPHEN STERNBERG |
Company Secretary | ||
JANE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
KAREN ANNE LINTERN |
Director | ||
RICHARD ESMOND BARHAM RONEY |
Director | ||
RICHARD VOSPER KIRKBY |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24 | ||
CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
Appointment of Tlc Real Estate Service Limited as company secretary on 2024-03-15 | ||
REGISTERED OFFICE CHANGED ON 07/05/24 FROM Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/22 FROM Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED ROBBIE REYNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCALINDEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MCALINDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SABRINA LEMER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM SUITE F3, SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM 136 Pinner Road Northwood Middlesex HA6 1BP | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 5 | |
SH01 | 28/09/15 STATEMENT OF CAPITAL GBP 5 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES WILDE / 23/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERFRANCESCO SARTOGO / 23/09/2013 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PIERFRANCESCO SARTOGO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENE BERLAND | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RENE BERLAND | |
AP01 | DIRECTOR APPOINTED MRS SABRINA LEMER | |
AR01 | 15/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MALCOLM JAMES WILDE | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH DANNING | |
AR01 | 15/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH DANNING / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RENE LOUIS BERLAND / 15/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RENE LOUIS BERLAND / 15/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 15/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 45 PONT STREET LONDON SW1X 0BX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 24/01/00--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 15 BOLTON GARDENS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 15 BOLTON GARDENS 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 |
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. |