Company NameBollingmore (Properties) Limited
DirectorsJune Kathleen Bollingmore and Terence Edward Bollingmore
Company StatusActive
Company Number01262847
CategoryPrivate Limited Company
Incorporation Date14 June 1976(47 years, 10 months ago)
Previous NameEastwheel Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs June Kathleen Bollingmore
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakapple Cottage High St Green
Chiddingfold
Godalming
Surrey
GU8 4XZ
Director NameMr Terence Edward Bollingmore
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakapple Cottage High St Green
Chiddingfold
Godalming
Surrey
GU8 4XZ
Secretary NameMr Terence Edward Bollingmore
NationalityBritish
StatusCurrent
Appointed10 April 2000(23 years, 10 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakapple Cottage High St Green
Chiddingfold
Godalming
Surrey
GU8 4XZ
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(22 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2000)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Bollingmore Holdings LTD
99.00%
Ordinary
1 at £1Terence Edward Bollingmore
1.00%
Ordinary

Financials

Year2014
Net Worth£2,112,565
Current Liabilities£417,743

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 July 2001Delivered on: 13 August 2001
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land on the east side of albert drive sheerwater and leasehold land being petrol station on the south east side of albert drive pyrford; t/nos sy 590304 and sy 292984. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 November 1997Delivered on: 5 November 1997
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 November 1997Delivered on: 5 November 1997
Persons entitled: Unity Trust Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 92 cross deep twickenham t/n SGL225509. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 November 1997Delivered on: 5 November 1997
Persons entitled: Unity Trust Bank PLC

Classification: Date of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interests and otherwise by way of specific equitable charge the property k/a 14 elmtree road teddington,middlesex t/n TGL73922. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 2014Delivered on: 26 March 2014
Persons entitled: Psa Wholesale Limited

Classification: A registered charge
Particulars: Legal charge against herd's garage, staines road west, ashford, sunbury, TW15 1RZ. Notification of addition to or amendment of charge.
Outstanding
3 November 2008Delivered on: 15 May 2010
Persons entitled: Unity Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a herd's garage staines road west ashford sunbury t/no. SY373547 by way of floating charge all unfixed plant and machinery and other chattels and equipment now or in the future see image for full details.
Outstanding
19 September 2003Delivered on: 1 October 2003
Persons entitled: Psa Wholesale LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Albert house albert drive sheerwater woking surrey t/n SY590304, all property, plant and machinery and insurance's.
Outstanding
23 March 1992Delivered on: 27 March 1992
Satisfied on: 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property being part of the ex-grundy's works at 6-14 elmtree road, teddington and a fixed charge over all plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
3 June 1991Delivered on: 13 June 1991
Satisfied on: 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 June 1986Delivered on: 4 July 1986
Satisfied on: 8 January 1992
Persons entitled: Burmah Oil Trading Limited.

Classification: Legal charge
Secured details: Securing sterling pounds 165,000 and all other moneys due or to become due from mistyhold limited to the chargee and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise under the of any agreement as defined in the deed.
Particulars: F/H property situate at & known as 92 cross deep, twickenham, middlesex with absolute freehold title no. Sgl 225509 together with the garage premises erected thereon.
Fully Satisfied
17 November 1982Delivered on: 19 November 1982
Satisfied on: 3 August 1991
Persons entitled: Burmah Oil Trading Limited

Classification: Legal charge
Secured details: Sterling pounds 20,000 due from the co. And/or fereden cars limited.
Particulars: 92 crossdeep twickenham sgl 225509.
Fully Satisfied
26 July 1976Delivered on: 29 July 1976
Satisfied on: 3 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 cross deep, twickenham, middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
1 November 2019Satisfaction of charge 7 in full (4 pages)
1 November 2019Satisfaction of charge 10 in full (4 pages)
1 November 2019Satisfaction of charge 8 in full (4 pages)
1 November 2019Satisfaction of charge 6 in full (4 pages)
1 November 2019Satisfaction of charge 9 in full (4 pages)
1 November 2019Satisfaction of charge 11 in full (4 pages)
1 November 2019Satisfaction of charge 012628470012 in full (4 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 January 2018Notification of Bollingmore Investments Limited as a person with significant control on 1 December 2017 (2 pages)
19 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
19 January 2018Cessation of Bollingmore Holdings Limited as a person with significant control on 1 December 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
20 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 March 2014Registration of charge 012628470012 (24 pages)
26 March 2014Registration of charge 012628470012 (24 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (13 pages)
7 June 2013Full accounts made up to 31 December 2012 (13 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 17 November 2011 (1 page)
17 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 17 November 2011 (1 page)
6 May 2011Full accounts made up to 31 December 2010 (14 pages)
6 May 2011Full accounts made up to 31 December 2010 (14 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 August 2010Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page)
24 August 2010Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page)
15 May 2010Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
15 May 2010Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 11 March 2010 (1 page)
11 March 2010Director's details changed for June Kathleen Bollingmore on 1 October 2009 (2 pages)
11 March 2010Director's details changed for June Kathleen Bollingmore on 1 October 2009 (2 pages)
11 March 2010Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 11 March 2010 (1 page)
11 March 2010Director's details changed for June Kathleen Bollingmore on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Terence Edward Bollingmore on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Terence Edward Bollingmore on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Terence Edward Bollingmore on 1 October 2009 (2 pages)
8 May 2009Full accounts made up to 31 December 2008 (13 pages)
8 May 2009Full accounts made up to 31 December 2008 (13 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2008Full accounts made up to 31 December 2007 (14 pages)
11 March 2008Full accounts made up to 31 December 2007 (14 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 March 2007Full accounts made up to 31 December 2006 (14 pages)
12 March 2007Full accounts made up to 31 December 2006 (14 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 April 2006Return made up to 31/12/05; full list of members (3 pages)
18 April 2006Return made up to 31/12/05; full list of members (3 pages)
7 March 2006Full accounts made up to 31 December 2005 (13 pages)
7 March 2006Full accounts made up to 31 December 2005 (13 pages)
30 July 2005Full accounts made up to 31 December 2004 (13 pages)
30 July 2005Full accounts made up to 31 December 2004 (13 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
9 March 2004Full accounts made up to 31 December 2003 (13 pages)
9 March 2004Full accounts made up to 31 December 2003 (13 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
18 March 2003Full accounts made up to 31 December 2002 (14 pages)
18 March 2003Full accounts made up to 31 December 2002 (14 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 March 2002Full accounts made up to 31 December 2001 (15 pages)
11 March 2002Full accounts made up to 31 December 2001 (15 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
23 March 2001Full accounts made up to 31 December 2000 (13 pages)
23 March 2001Full accounts made up to 31 December 2000 (13 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
17 March 2000Full accounts made up to 31 December 1999 (12 pages)
17 March 2000Full accounts made up to 31 December 1999 (12 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
5 March 1999Full accounts made up to 31 December 1998 (14 pages)
5 March 1999Full accounts made up to 31 December 1998 (14 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholowmew square london EC1V 3QA (1 page)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholowmew square london EC1V 3QA (1 page)
26 February 1998Full accounts made up to 31 December 1997 (13 pages)
26 February 1998Full accounts made up to 31 December 1997 (13 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 November 1997Particulars of mortgage/charge (11 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (11 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
17 March 1997Full accounts made up to 31 December 1996 (13 pages)
17 March 1997Full accounts made up to 31 December 1996 (13 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 March 1995Full accounts made up to 31 December 1994 (12 pages)
15 March 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 September 1986Company name changed eastwheel LIMITED\certificate issued on 25/09/86 (2 pages)
25 September 1986Company name changed eastwheel LIMITED\certificate issued on 25/09/86 (2 pages)
14 June 1976Certificate of incorporation (1 page)
14 June 1976Certificate of incorporation (1 page)