Boltons (bournemouth) Management Company Limited (the) BOURNEMOUTH


Boltons (bournemouth) Management Company (the) started in year 1968 as Private Limited Company with registration number 00928615. The Boltons (bournemouth) Management Company (the) company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Bournemouth at Hawthorn House. Postal code: BH8 8NF.

The company has 2 directors, namely Nello B., Matthew J.. Of them, Matthew J. has been with the company the longest, being appointed on 7 July 2016 and Nello B. has been with the company for the least time - from 2 April 2019. 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.

Boltons (bournemouth) Management Company Limited (the) Address / Contact

Office Address Hawthorn House
Office Address2 1 Lowther Gardens
Town Bournemouth
Post code BH8 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00928615
Date of Incorporation Tue, 12th Mar 1968
Industry Residents property management
End of financial Year 24th March
Company age 57 years old
Account next due date Tue, 24th Dec 2024 (199 days after)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 01 October 2021

Nello B.

Position: Director

Appointed: 02 April 2019

Matthew J.

Position: Director

Appointed: 07 July 2016

Hilary L.

Position: Director

Appointed: 06 July 2018

Resigned: 15 June 2020

Jane B.

Position: Director

Appointed: 07 July 2016

Resigned: 29 April 2020

Nello B.

Position: Director

Appointed: 07 July 2016

Resigned: 21 February 2019

Garry H.

Position: Director

Appointed: 22 June 2014

Resigned: 07 July 2016

Louise J.

Position: Director

Appointed: 10 June 2013

Resigned: 05 November 2014

Penelope A.

Position: Director

Appointed: 13 June 2012

Resigned: 06 June 2018

Hilary L.

Position: Director

Appointed: 13 June 2012

Resigned: 07 July 2016

Lorraine D.

Position: Director

Appointed: 10 July 2011

Resigned: 13 June 2012

Hazel P.

Position: Director

Appointed: 10 July 2011

Resigned: 28 June 2017

Kay C.

Position: Director

Appointed: 10 July 2011

Resigned: 13 June 2012

Noreen C.

Position: Director

Appointed: 23 November 2010

Resigned: 10 June 2016

Henry S.

Position: Director

Appointed: 26 July 2010

Resigned: 24 September 2020

Jacqueline S.

Position: Director

Appointed: 20 May 2010

Resigned: 06 May 2011

Melody G.

Position: Director

Appointed: 04 November 2009

Resigned: 24 May 2011

Mary G.

Position: Director

Appointed: 04 November 2009

Resigned: 13 June 2012

Penelope A.

Position: Director

Appointed: 04 November 2009

Resigned: 24 May 2011

Hilary L.

Position: Director

Appointed: 04 November 2009

Resigned: 24 May 2011

Jane B.

Position: Secretary

Appointed: 19 September 2008

Resigned: 01 July 2014

Jane B.

Position: Director

Appointed: 19 September 2008

Resigned: 25 September 2009

Anthony D.

Position: Director

Appointed: 10 September 2008

Resigned: 19 September 2009

Margaret C.

Position: Director

Appointed: 10 September 2008

Resigned: 25 September 2009

Henry S.

Position: Director

Appointed: 10 September 2008

Resigned: 25 September 2009

Kenneth P.

Position: Director

Appointed: 07 November 2007

Resigned: 10 September 2008

Gerald L.

Position: Director

Appointed: 17 August 2007

Resigned: 22 July 2009

Isabella C.

Position: Director

Appointed: 19 July 2002

Resigned: 15 April 2004

Kenneth P.

Position: Director

Appointed: 15 June 2001

Resigned: 06 September 2001

John E.

Position: Director

Appointed: 15 June 2001

Resigned: 10 September 2008

John A.

Position: Director

Appointed: 15 June 2001

Resigned: 17 August 2007

Bridget J.

Position: Director

Appointed: 17 June 2000

Resigned: 20 May 2010

David L.

Position: Director

Appointed: 04 June 1999

Resigned: 19 July 2002

George S.

Position: Director

Appointed: 04 June 1999

Resigned: 07 November 2007

John C.

Position: Director

Appointed: 15 May 1998

Resigned: 15 June 2001

Hazel P.

Position: Director

Appointed: 10 July 1997

Resigned: 16 June 2000

Amanda H.

Position: Director

Appointed: 02 May 1997

Resigned: 22 July 2009

Robert B.

Position: Director

Appointed: 02 May 1997

Resigned: 18 May 1998

Kenneth P.

Position: Director

Appointed: 16 July 1996

Resigned: 10 July 1997

Kenneth P.

Position: Secretary

Appointed: 16 July 1996

Resigned: 10 September 2008

Isabella C.

Position: Director

Appointed: 31 May 1996

Resigned: 09 June 1997

Francis B.

Position: Director

Appointed: 31 May 1996

Resigned: 04 April 1997

Janet A.

Position: Director

Appointed: 31 May 1996

Resigned: 15 June 2001

Jonathan R.

Position: Director

Appointed: 09 June 1995

Resigned: 15 May 1998

Joani T.

Position: Director

Appointed: 06 May 1994

Resigned: 02 May 1997

John A.

Position: Director

Appointed: 06 May 1994

Resigned: 31 May 1996

John C.

Position: Director

Appointed: 06 May 1994

Resigned: 31 May 1996

Joani T.

Position: Secretary

Appointed: 28 June 1991

Resigned: 02 May 1997

Jonathan R.

Position: Director

Appointed: 22 June 1991

Resigned: 06 May 1994

Robert H.

Position: Director

Appointed: 22 June 1991

Resigned: 06 May 1994

Bridget J.

Position: Director

Appointed: 22 June 1991

Resigned: 06 May 1994

Hilary L.

Position: Director

Appointed: 22 June 1991

Resigned: 02 May 1997

Mary G.

Position: Director

Appointed: 22 June 1991

Resigned: 02 May 1997

Susan T.

Position: Director

Appointed: 22 June 1991

Resigned: 09 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-242022-03-24
Balance Sheet
Current Assets2 6002 600
Net Assets Liabilities2 6002 600
Other
Net Current Assets Liabilities2 6002 600
Total Assets Less Current Liabilities2 6002 600

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 24, 2024
filed on: 28th, August 2024
Free Download (2 pages)

Company search