21 Bolton Gardens Limited LONDON


Founded in 2002, 21 Bolton Gardens, classified under reg no. 04404910 is an active company. Currently registered at The Studio SW10 9PT, London the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Isabelle A., Inez L. and George L. and others. Of them, George L., Thomas A. have been with the company the longest, being appointed on 27 March 2002 and Isabelle A. has been with the company for the least time - from 21 June 2002. At present there is 1 former director listed by the firm - Stephen G., who left the firm on 14 April 2009. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

21 Bolton Gardens Limited Address / Contact

Office Address The Studio
Office Address2 16 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404910
Date of Incorporation Wed, 27th Mar 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Isabelle A.

Position: Director

Appointed: 21 June 2002

Inez L.

Position: Director

Appointed: 29 May 2002

George L.

Position: Director

Appointed: 27 March 2002

Thomas A.

Position: Director

Appointed: 27 March 2002

Emily K.

Position: Secretary

Appointed: 19 July 2002

Resigned: 02 June 2003

Stephen G.

Position: Director

Appointed: 27 March 2002

Resigned: 14 April 2009

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 March 2002

Resigned: 27 March 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 March 2002

Resigned: 27 March 2002

John S.

Position: Secretary

Appointed: 27 March 2002

Resigned: 19 July 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2002

Resigned: 27 March 2002

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Thomas A. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Inez L. This PSC owns 25-50% shares.

Thomas A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Inez L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements