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

LITTLE BOLTONS LIMITED

27 PALACE GATE, LONDON, W8 5LS,
Company Registration Number
03649333
Private Limited Company
Active

Company Overview

About Little Boltons Ltd
LITTLE BOLTONS LIMITED was founded on 1998-10-14 and has its registered office in . The organisation's status is listed as "Active". Little Boltons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LITTLE BOLTONS LIMITED
 
Legal Registered Office
27 PALACE GATE
LONDON
W8 5LS
Other companies in W8
 
Filing Information
Company Number 03649333
Company ID Number 03649333
Date formed 1998-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 03:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLE BOLTONS 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.
Companies with same name LITTLE BOLTONS LIMITED
The following companies were found which have the same name as LITTLE BOLTONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LITTLE BOLTONS PROPERTIES LIMITED 66 PRESCOT STREET LONDON E1 8NN Liquidation Company formed on the 2015-07-10
LITTLE BOLTONS, INC. 777 BRICKELL AVE., SUITE 1070 MIAMI FL 33131 Inactive Company formed on the 2002-01-28

Company Officers of LITTLE BOLTONS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JEREMY PAUL LINDON
Company Secretary 1999-10-27
BERNARD MICHAEL DE LERISSON CAZENOVE
Director 1999-07-12
MARC MICHEL PERUSAT
Director 2004-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
MORANNA SYBIL DE LERISSON COLVIN
Director 1999-07-12 2010-12-06
NATASHA SYNESSIOS
Director 2002-03-18 2007-03-28
ALEXANDER LEONIDAS PAPAGOS
Director 1999-10-27 2002-03-18
BERNARD MICHAEL DE LERISSON CAZENOVE
Company Secretary 1999-07-12 1999-10-27
DICKINSON DEES
Nominated Secretary 1998-10-14 1999-07-12
TIMOTHY JAMES CARE
Nominated Director 1998-10-14 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JEREMY PAUL LINDON THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-01 CURRENT 1999-12-20 Active
CHARLES JEREMY PAUL LINDON 23 QUEENS GATE GARDENS LIMITED Company Secretary 2007-11-28 CURRENT 1980-11-06 Active
CHARLES JEREMY PAUL LINDON 17 PRINCE OF WALES TERRACE LIMITED Company Secretary 2007-07-01 CURRENT 1998-02-13 Active
CHARLES JEREMY PAUL LINDON 20 KENSINGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-16 CURRENT 1984-01-30 Active
CHARLES JEREMY PAUL LINDON 45 QUEEN'S GATE GARDENS LIMITED Company Secretary 2007-04-13 CURRENT 2002-06-20 Active
CHARLES JEREMY PAUL LINDON FOUR CHESHAM STREET LIMITED Company Secretary 2007-03-21 CURRENT 1970-09-29 Active
CHARLES JEREMY PAUL LINDON 47 EVELYN GARDENS LIMITED Company Secretary 2007-03-07 CURRENT 2004-07-01 Active
CHARLES JEREMY PAUL LINDON 82 CORNWALL GARDENS LIMITED Company Secretary 2005-09-05 CURRENT 2001-05-14 Active
CHARLES JEREMY PAUL LINDON LANCASTER LODGE LIMITED Company Secretary 2005-07-15 CURRENT 1987-03-23 Active
CHARLES JEREMY PAUL LINDON 17 VICARAGE GATE LIMITED Company Secretary 2004-05-04 CURRENT 2003-05-01 Active
CHARLES JEREMY PAUL LINDON 78 EATON PLACE LIMITED Company Secretary 2004-02-05 CURRENT 1986-03-14 Active
CHARLES JEREMY PAUL LINDON FORTY-FIVE QUEEN'S GATE GARDENS MANAGEMENT LIMITED Company Secretary 2003-08-06 CURRENT 1984-11-21 Active
CHARLES JEREMY PAUL LINDON 4-6 HATHERLEY GROVE RESIDENTS LIMITED Company Secretary 2001-04-01 CURRENT 1996-06-14 Active
CHARLES JEREMY PAUL LINDON 32 RUSSELL ROAD MANAGEMENT LIMITED Company Secretary 2001-02-12 CURRENT 1998-04-08 Active
CHARLES JEREMY PAUL LINDON IMPERIAL COURT MANAGEMENT (KENSINGTON) LIMITED Company Secretary 2000-12-01 CURRENT 1982-08-06 Active
CHARLES JEREMY PAUL LINDON NO 1 WETHERBY GARDENS LIMITED Company Secretary 2000-03-25 CURRENT 1960-04-25 Active
CHARLES JEREMY PAUL LINDON 15 CHENISTON GARDENS LIMITED Company Secretary 2000-03-15 CURRENT 1999-08-24 Active
CHARLES JEREMY PAUL LINDON GRAYLAND COURT LTD Company Secretary 2000-03-01 CURRENT 1997-03-19 Active
CHARLES JEREMY PAUL LINDON TEVIOT HOUSE LIMITED Company Secretary 1999-09-14 CURRENT 1995-08-08 Active
CHARLES JEREMY PAUL LINDON 51 LINDEN GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-11 CURRENT 1991-07-02 Active
CHARLES JEREMY PAUL LINDON 83 CORNWALL GARDENS,S.W.7.(RESIDENTS' ASSOCIATION)LIMITED Company Secretary 1999-01-01 CURRENT 1962-12-24 Active
CHARLES JEREMY PAUL LINDON 22 HARCOURT TERRACE LIMITED Company Secretary 1998-09-01 CURRENT 1997-10-29 Active
CHARLES JEREMY PAUL LINDON 43 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1997-07-14 CURRENT 1991-03-04 Active
CHARLES JEREMY PAUL LINDON 44 CRANLEY GARDENS MANAGEMENT LIMITED Company Secretary 1997-07-07 CURRENT 1996-11-04 Active
CHARLES JEREMY PAUL LINDON SEVENTEEN DE VERE GARDENS (MANAGEMENT) LIMITED Company Secretary 1996-11-01 CURRENT 1996-02-20 Active
CHARLES JEREMY PAUL LINDON 24 PALACE COURT LIMITED Company Secretary 1996-02-08 CURRENT 1995-11-07 Active
CHARLES JEREMY PAUL LINDON 17 ELVASTON PLACE LIMITED Company Secretary 1996-01-26 CURRENT 1989-02-08 Active
CHARLES JEREMY PAUL LINDON 35 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1995-02-22 CURRENT 1995-02-22 Active
CHARLES JEREMY PAUL LINDON 28 PEMBRIDGE SQUARE LONDON W2 4DS LIMITED Company Secretary 1995-01-04 CURRENT 1993-03-23 Active
CHARLES JEREMY PAUL LINDON 44 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1994-07-18 CURRENT 1994-02-16 Active
CHARLES JEREMY PAUL LINDON 38 ELVASTON PLACE LIMITED Company Secretary 1991-12-24 CURRENT 1976-10-15 Active
CHARLES JEREMY PAUL LINDON PIERCY & HEAD LIMITED Company Secretary 1991-11-22 CURRENT 1949-12-06 Active
BERNARD MICHAEL DE LERISSON CAZENOVE HUGUENOT HERITAGE CENTRE Director 2016-12-27 CURRENT 2013-10-03 Active
BERNARD MICHAEL DE LERISSON CAZENOVE NATIONAL ARMY MUSEUM FOUNDATION Director 2014-07-29 CURRENT 2013-02-06 Active
BERNARD MICHAEL DE LERISSON CAZENOVE THE CAZENOVE ASSOCIATION LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
BERNARD MICHAEL DE LERISSON CAZENOVE THE PARACHUTE REGIMENT AND AIRBORNE FORCES CHARITY Director 2009-12-08 CURRENT 2009-09-01 Active
MARC MICHEL PERUSAT XPAND CAPITAL PARTNERS LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active

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
2023-09-06CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-04MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-12-09AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-12-04AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-25AR0122/09/15 ANNUAL RETURN FULL LIST
2014-12-30AA25/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-23AR0122/09/14 ANNUAL RETURN FULL LIST
2014-02-25AA25/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AR0122/09/13 ANNUAL RETURN FULL LIST
2012-11-16AA25/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-25AR0122/09/12 ANNUAL RETURN FULL LIST
2011-12-30AA25/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-27AR0122/09/11 ANNUAL RETURN FULL LIST
2010-12-30AA25/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MORANNA DE LERISSON COLVIN
2010-10-06AR0122/09/10 ANNUAL RETURN FULL LIST
2010-10-05CH01Director's details changed for Moranna Sybil De Lerisson Colvin on 2010-09-21
2009-09-22363aReturn made up to 22/09/09; full list of members
2009-09-22288cDirector's change of particulars / marc peusat / 22/09/2009
2009-09-16AA25/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-23AA25/03/08 TOTAL EXEMPTION FULL
2008-09-23363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07
2007-10-03363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06
2006-10-30363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05
2005-09-29363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2004-10-13363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-04-17288aNEW DIRECTOR APPOINTED
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03
2003-11-03363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2002-10-18363(288)DIRECTOR RESIGNED
2002-10-18363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2001-10-09363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2000-11-20363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-07-20225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 25/03/01
2000-02-23288bSECRETARY RESIGNED
1999-12-24288aNEW DIRECTOR APPOINTED
1999-12-24288aNEW SECRETARY APPOINTED
1999-12-24363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-07-19288aNEW DIRECTOR APPOINTED
1999-07-19CERTNMCOMPANY NAME CHANGED CROSSCO (363) LIMITED CERTIFICATE ISSUED ON 20/07/99
1999-07-19288bDIRECTOR RESIGNED
1999-07-19287REGISTERED OFFICE CHANGED ON 19/07/99 FROM: ST ANNES WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB
1999-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-19288bSECRETARY RESIGNED
1999-07-1988(2)RAD 12/07/99--------- £ SI 2@1=2 £ IC 1/3
1998-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LITTLE BOLTONS 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 LITTLE BOLTONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LITTLE BOLTONS 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
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2021-03-25
Annual Accounts
2022-03-25

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 LITTLE BOLTONS LIMITED

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