Company NameBoltons Court Property Company Limited
Company StatusActive
Company Number01919575
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Patrick Eugene Tyberghein
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed07 October 2011(26 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameMr Matthew William Potten
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Boltons Court Old Brompton Road
London
SW5 0BZ
Director NameMs Lalita Lalvani
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 -13 Lower Grosvenor Place Lower Grosvenor Place
London
SW1W 0EX
Secretary NameHillgate Management Ltd. (Corporation)
StatusCurrent
Appointed15 June 2018(33 years after company formation)
Appointment Duration5 years, 10 months
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameMr David John Michael Gray
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1989(3 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 February 1994)
RoleSolicitor
Correspondence Address27 Boltons Court
216 222 Old Brompton Road
London
Sw5
Secretary NameMr David John Michael Gray
NationalityBritish
StatusResigned
Appointed26 April 1989(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 1993)
RoleSolicitor
Correspondence Address27 Boltons Court
216 222 Old Brompton Road
London
Sw5
Director NameMr Julian Frederick Kirkbride Ashby
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(7 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 May 2004)
RoleBook Publisher
Correspondence Address26 Boltons Court
216 Old Brompton Road
London
SW5 0BZ
Director NamePaolo Alberto Biscioni
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed08 February 1993(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 February 1999)
RoleHotel Executive Director
Correspondence AddressFlat 18 Boltons Court
216 Old Brompton Road
London
Sw5 Obz
Secretary NameMr Julian Frederick Kirkbride Ashby
NationalityBritish
StatusResigned
Appointed08 February 1993(7 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2005)
RoleBook Publisher
Correspondence Address26 Boltons Court
216 Old Brompton Road
London
SW5 0BZ
Director NameAndrew John McFarlane
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2004)
RoleMarketing Manager
Correspondence Address17 Boltons Court
216 Old Brompton Road
London
SW5 0BZ
Director NameMr Matthew William Potten
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(12 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 15 October 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameLaura Carter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(15 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 May 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameDavid Franklin Morris
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2001(16 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 January 2008)
RoleBanker
Correspondence Address1 Boltons Court
216 Old Brompton Road
London
SW5 0BZ
Director NameMr Alain Schibl
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed24 March 2006(20 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 17 May 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameMr Anthony John Hughes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(33 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameAblesafe Limited (Corporation)
StatusResigned
Appointed30 June 2005(20 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 June 2005)
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

528 at £0.01S. Lambotte
5.28%
Ordinary
526 at £0.01Mrs L. Priestley
5.26%
Ordinary
499 at £0.01A.a. Vipotnik
4.99%
Ordinary
499 at £0.01A.s. Girault & R. Ranouil
4.99%
Ordinary
499 at £0.01D.c. Chauveau & M. Potten
4.99%
Ordinary
499 at £0.01French Government
4.99%
Ordinary
470 at £0.01A. Monferrer & C.d. Sanchez
4.70%
Ordinary
470 at £0.01K. Idilby
4.70%
Ordinary
470 at £0.01L. Lalwani
4.70%
Ordinary
470 at £0.01Ms M.f. Faure
4.70%
Ordinary
470 at £0.01P. Tyberghein & Ms L. Carter
4.70%
Ordinary
442 at £0.01Mr F. De Almansa & Mrs I.m. De Barreda
4.42%
Ordinary
281 at £0.01C.j. Scott
2.81%
Ordinary
281 at £0.01Mrs D. Locke
2.81%
Ordinary
281 at £0.01Mrs P. Marshall & Mrs D. Marshall
2.81%
Ordinary
281 at £0.01Ms J. Dawson
2.81%
Ordinary
222 at £0.01P.h. Newbury
2.22%
Ordinary
220 at £0.01A. Macfarlane & A. Welstead
2.20%
Ordinary
220 at £0.01S. Matteuzzi & L. Menegatti
2.20%
Ordinary
-OTHER
13.20%
-
1.1k at £0.01Mrs S. Schibl & A. Schibl
10.52%
Ordinary

Financials

Year2014
Net Worth£64,570
Current Liabilities£14,780

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 February 2020Confirmation statement made on 4 February 2020 with updates (6 pages)
11 July 2019Termination of appointment of Anthony John Hughes as a director on 5 July 2019 (1 page)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
15 October 2018Termination of appointment of Matthew William Potten as a director on 15 October 2018 (1 page)
13 September 2018Appointment of Mr Anthony John Hughes as a director on 10 September 2018 (2 pages)
18 June 2018Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 5-7 Hillgate Street London W8 7SP on 18 June 2018 (1 page)
15 June 2018Appointment of Hillgate Management Ltd. as a secretary on 15 June 2018 (2 pages)
15 June 2018Termination of appointment of Ablesafe Limited as a secretary on 15 June 2018 (1 page)
23 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (6 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 February 2016Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
5 February 2016Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(7 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(7 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(7 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2 July 2014 (1 page)
2 July 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
2 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2 July 2014 (1 page)
2 July 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
2 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2 July 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
10 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
10 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
10 October 2011Appointment of Patrick Eugene Tyberghein as a director (2 pages)
10 October 2011Appointment of Patrick Eugene Tyberghein as a director (2 pages)
20 September 2011Termination of appointment of Laura Carter as a director (1 page)
20 September 2011Termination of appointment of Laura Carter as a director (1 page)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 February 2011Director's details changed for Alain Schibl on 5 February 2010 (2 pages)
14 February 2011Director's details changed for Matthew William Potten on 5 February 2010 (2 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Alain Schibl on 5 February 2010 (2 pages)
14 February 2011Director's details changed for Laura Carter on 5 February 2010 (2 pages)
14 February 2011Director's details changed for Matthew William Potten on 5 February 2010 (2 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Matthew William Potten on 5 February 2010 (2 pages)
14 February 2011Director's details changed for Alain Schibl on 5 February 2010 (2 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Laura Carter on 5 February 2010 (2 pages)
14 February 2011Director's details changed for Laura Carter on 5 February 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 February 2010Secretary's details changed for Ablesafe Limited on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Matthew William Potten on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Matthew William Potten on 3 February 2010 (2 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (17 pages)
24 February 2010Director's details changed for Laura Carter on 3 February 2010 (2 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (17 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (17 pages)
24 February 2010Director's details changed for Laura Carter on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Matthew William Potten on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Laura Carter on 3 February 2010 (2 pages)
24 February 2010Secretary's details changed for Ablesafe Limited on 3 February 2010 (2 pages)
24 February 2010Secretary's details changed for Ablesafe Limited on 3 February 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 February 2009Return made up to 04/02/09; full list of members (16 pages)
13 February 2009Return made up to 04/02/09; full list of members (16 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 February 2008Return made up to 04/02/08; full list of members (10 pages)
20 February 2008Return made up to 04/02/08; full list of members (10 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
28 February 2007Return made up to 04/02/07; full list of members (10 pages)
28 February 2007Return made up to 04/02/07; full list of members (10 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
16 February 2006Return made up to 04/02/06; full list of members (9 pages)
16 February 2006Return made up to 04/02/06; full list of members (9 pages)
25 November 2005Ad 25/11/05--------- £ si [email protected]=2 £ ic 93/95 (1 page)
25 November 2005Ad 25/11/05--------- £ si [email protected]=2 £ ic 93/95 (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New secretary appointed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
15 July 2005Secretary resigned (1 page)
1 April 2005Return made up to 04/02/05; full list of members (10 pages)
1 April 2005Return made up to 04/02/05; full list of members (10 pages)
23 February 2005Accounts for a medium company made up to 30 September 2004 (4 pages)
23 February 2005Accounts for a medium company made up to 30 September 2004 (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
23 February 2004Return made up to 04/02/04; change of members (8 pages)
23 February 2004Return made up to 04/02/04; change of members (8 pages)
1 April 2003Return made up to 04/02/03; full list of members (11 pages)
1 April 2003Return made up to 04/02/03; full list of members (11 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 May 2002Registered office changed on 31/05/02 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page)
31 May 2002Registered office changed on 31/05/02 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page)
21 March 2002Return made up to 04/02/02; change of members (8 pages)
21 March 2002Return made up to 04/02/02; change of members (8 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
14 February 2001Return made up to 04/02/01; full list of members (10 pages)
14 February 2001Return made up to 04/02/01; full list of members (10 pages)
10 October 2000Return made up to 04/02/00; change of members (7 pages)
10 October 2000Return made up to 04/02/00; change of members (7 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 March 1999Return made up to 04/02/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1999Return made up to 04/02/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1998Full accounts made up to 30 September 1997 (9 pages)
27 July 1998Full accounts made up to 30 September 1997 (9 pages)
11 April 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
6 March 1997Registered office changed on 06/03/97 from: 9 cavendish square london W1M 0DU (1 page)
6 March 1997Registered office changed on 06/03/97 from: 9 cavendish square london W1M 0DU (1 page)
28 February 1997Return made up to 04/02/97; full list of members (6 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Return made up to 04/02/97; full list of members (6 pages)
28 February 1997New director appointed (2 pages)
31 July 1996Full accounts made up to 30 September 1995 (10 pages)
31 July 1996Full accounts made up to 30 September 1995 (10 pages)
19 April 1996Return made up to 04/02/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1996Return made up to 04/02/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1995Return made up to 04/02/95; change of members (6 pages)
9 April 1995Return made up to 04/02/95; change of members (6 pages)