21 The Little Boltons Limited LONDON


Founded in 1968, 21 The Little Boltons, classified under reg no. 00944611 is an active company. Currently registered at C/o Farrar Property Management SW10 9PT, London the company has been in the business for 57 years. Its financial year was closed on Thu, 25th Dec and its latest financial statement was filed on December 25, 2022.

The company has 3 directors, namely Luca M., Philipa N. and Janice D.. Of them, Janice D. has been with the company the longest, being appointed on 15 October 1996 and Luca M. has been with the company for the least time - from 6 February 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

21 The Little Boltons Limited Address / Contact

Office Address C/o Farrar Property Management
Office Address2 The Studio
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00944611
Date of Incorporation Fri, 20th Dec 1968
Industry Residents property management
End of financial Year 25th December
Company age 57 years old
Account next due date Wed, 25th Sep 2024 (288 days after)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Luca M.

Position: Director

Appointed: 06 February 2014

Philipa N.

Position: Director

Appointed: 30 May 2013

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 30 June 2009

Janice D.

Position: Director

Appointed: 15 October 1996

Shanaz V.

Position: Director

Appointed: 27 June 2012

Resigned: 30 May 2013

Hormoz V.

Position: Director

Appointed: 27 June 2012

Resigned: 30 May 2013

Charlotte C.

Position: Director

Appointed: 24 June 2010

Resigned: 20 February 2013

Andrew M.

Position: Director

Appointed: 05 January 2010

Resigned: 20 February 2013

E L Services Limited

Position: Corporate Secretary

Appointed: 03 September 1997

Resigned: 30 June 2009

Allen B.

Position: Secretary

Appointed: 28 July 1993

Resigned: 03 September 1997

George C.

Position: Director

Appointed: 30 July 1992

Resigned: 15 October 1996

Deirdre C.

Position: Director

Appointed: 05 June 1991

Resigned: 15 October 2002

Peter B.

Position: Secretary

Appointed: 05 June 1991

Resigned: 25 December 1992

Philip D.

Position: Director

Appointed: 05 June 1991

Resigned: 01 January 2011

Emma L.

Position: Director

Appointed: 05 June 1991

Resigned: 30 July 1992

Elizabeth B.

Position: Director

Appointed: 05 June 1991

Resigned: 05 January 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Luca M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Philipa N. This PSC owns 25-50% shares. The third one is Janice D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Luca M.

Notified on 9 May 2017
Nature of control: 25-50% shares

Philipa N.

Notified on 9 May 2017
Nature of control: 25-50% shares

Janice D.

Notified on 9 May 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 25, 2023
filed on: 25th, September 2024
Free Download (8 pages)

Company search

Advertisements