29 Bolton Gardens Management Company Limited


Founded in 1996, 29 Bolton Gardens Management Company, classified under reg no. 03168486 is an active company. Currently registered at 29 Bolton Gardens SW5 0AQ, Earl's Court the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Laura A., Michael A. and Marc V. and others. In addition one secretary - Brenda V. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Carolyn B. who worked with the the firm until 24 June 1998.

29 Bolton Gardens Management Company Limited Address / Contact

Office Address 29 Bolton Gardens
Office Address2 London
Town Earl's Court
Post code SW5 0AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168486
Date of Incorporation Wed, 6th Mar 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Laura A.

Position: Director

Appointed: 13 December 2013

Michael A.

Position: Director

Appointed: 13 December 2013

Brenda V.

Position: Secretary

Appointed: 24 June 1997

Marc V.

Position: Director

Appointed: 24 June 1997

Roula C.

Position: Director

Appointed: 19 April 1997

Janet A.

Position: Director

Appointed: 10 October 2002

Resigned: 13 December 2013

Charlotte B.

Position: Director

Appointed: 10 October 2002

Resigned: 13 December 2013

Christopher L.

Position: Director

Appointed: 09 April 1999

Resigned: 24 July 2000

Joanna S.

Position: Director

Appointed: 19 April 1997

Resigned: 09 April 1999

Tove K.

Position: Director

Appointed: 19 April 1997

Resigned: 30 April 2001

Anthony M.

Position: Director

Appointed: 19 April 1997

Resigned: 30 April 2001

Carolyn B.

Position: Director

Appointed: 12 September 1996

Resigned: 24 June 1998

Michele L.

Position: Director

Appointed: 06 March 1996

Resigned: 24 June 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 06 March 1996

Resigned: 06 March 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1996

Resigned: 06 March 1996

Carolyn B.

Position: Secretary

Appointed: 06 March 1996

Resigned: 24 June 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Marc V. The abovementioned PSC has significiant influence or control over this company,.

Marc V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth444       
Balance Sheet
Current Assets  44444444
Debtors444       
Reserves/Capital
Called Up Share Capital444       
Shareholder Funds444       
Other
Net Current Assets Liabilities  44444444
Number Shares Allotted 44       
Par Value Share 11       
Share Capital Allotted Called Up Paid444       
Total Assets Less Current Liabilities4444444444

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements