22 Bolton Gardens Limited CROYDON


22 Bolton Gardens started in year 1998 as Private Limited Company with registration number 03644509. The 22 Bolton Gardens company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 3 directors, namely Savatore O., Marco B. and Robert M.. Of them, Marco B., Robert M. have been with the company the longest, being appointed on 6 December 2000 and Savatore O. has been with the company for the least time - from 20 September 2021. As of 8 June 2024, there were 4 ex directors - Etienne D., Anita D. and others listed below. There were no ex secretaries.

22 Bolton Gardens Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03644509
Date of Incorporation Tue, 6th Oct 1998
Industry Residents property management
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (53 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 November 2021

Savatore O.

Position: Director

Appointed: 20 September 2021

Marco B.

Position: Director

Appointed: 06 December 2000

Robert M.

Position: Director

Appointed: 06 December 2000

C P Bigwood Management Llp

Position: Corporate Secretary

Appointed: 03 December 2018

Resigned: 02 November 2021

Sdl Estate Management

Position: Corporate Secretary

Appointed: 01 May 2018

Resigned: 03 December 2018

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 14 November 2012

Resigned: 07 June 2017

Pembertons Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Resigned: 14 November 2012

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 October 2005

Resigned: 01 April 2010

Hamptons International

Position: Corporate Secretary

Appointed: 04 January 2001

Resigned: 17 July 2007

Etienne D.

Position: Director

Appointed: 06 December 2000

Resigned: 17 July 2007

Anita D.

Position: Director

Appointed: 06 December 2000

Resigned: 17 July 2007

Richard R.

Position: Director

Appointed: 05 August 1999

Resigned: 06 December 2000

Thrings Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 October 1998

Resigned: 04 January 2001

Richard K.

Position: Director

Appointed: 06 October 1998

Resigned: 05 August 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Robert D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Marco B. This PSC has significiant influence or control over the company,.

Robert D.

Notified on 1 May 2018
Nature of control: significiant influence or control

Marco B.

Notified on 1 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Net Assets Liabilities160 000160 000160 000160 000160 000160 000160 000160 000
Other
Average Number Employees During Period 2222   
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444
Fixed Assets159 996159 996159 996159 996159 996159 996159 996159 996
Total Assets Less Current Liabilities160 000160 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, June 2023
Free Download (3 pages)

Company search