Company Name28 Bolton Gardens Management Company Limited
Company StatusActive
Company Number02212794
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 1988(36 years, 3 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 NameDr Mark Stephen Davies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address28e Bolton Gardens
London
SW5 0AQ
Director NameMrs Barbara Anderson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(9 years after company formation)
Appointment Duration27 years, 3 months
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence Address28c Bolton Gardens
London
SW5 0AQ
Director NameMr James Edward Carter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(14 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28c Bolton Gardens
London
SW5 0AQ
Director NameDr Claudia Inge Brigitte Linnenkohl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed08 September 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Maisonette 28 Bolton Gardens
London
SW5 0AQ
Director NameMs Jean Elizabeth Althoff
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 1995)
RoleManagement Consultant
Correspondence Address28c Bolton Gardens
London
SW5 0AQ
Director NameMr Herbert Stephen Davies
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 1998)
RoleRetired
Correspondence AddressStent House Long Lane
Shaldon
Teignmouth
Devon
TQ14 0HD
Director NameMiss Mary Amelia Iris Davies
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 October 2002)
RoleSchool Registrar
Country of ResidenceEngland
Correspondence AddressFlat 1
30-31 Bolton Gardens
London
SW5 0AQ
Director NameSusan Lesley Dornan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 September 2003)
RoleEstate Agent
Correspondence Address28d Bolton Gardens
London
SW5 0AQ
Secretary NameMr Herbert Stephen Davies
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressStent House Long Lane
Shaldon
Teignmouth
Devon
TQ14 0HD
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed07 July 1993(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameJulian Jessop
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(7 years after company formation)
Appointment Duration1 year, 12 months (resigned 21 January 1997)
RoleEconomist
Correspondence Address28c Bolton Gardens
London
SW5 0AQ
Secretary NameRory David Maher
NationalityBritish
StatusResigned
Appointed30 June 2008(20 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 October 2020)
RoleCompany Director
Correspondence AddressUnit 16 Northfields Prospect Business Centre Putne
London
SW18 1PE
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed28 January 1999(11 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2008)
Correspondence Address12 Tilton Street
Fulham
London
SW6 7LP

Location

Registered Address16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£486
Current Liabilities£977

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

7 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 October 2020Termination of appointment of Rory David Maher as a secretary on 6 October 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Notification of James Edward Carter as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
25 July 2017Notification of Barbara Anderson as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of James Edward Carter as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Barbara Anderson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Director's details changed for Dr Claudia Inge Brigitte Linnenkohl on 20 December 2016 (2 pages)
14 July 2017Director's details changed for Dr Claudia Inge Brigitte Linnenkohl on 20 December 2016 (2 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 30 May 2016 no member list (6 pages)
3 June 2016Annual return made up to 30 May 2016 no member list (6 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 30 May 2015 no member list (6 pages)
1 June 2015Annual return made up to 30 May 2015 no member list (6 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 30 May 2014 no member list (6 pages)
2 June 2014Annual return made up to 30 May 2014 no member list (6 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 30 May 2013 no member list (6 pages)
3 June 2013Annual return made up to 30 May 2013 no member list (6 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 30 May 2012 no member list (6 pages)
7 June 2012Annual return made up to 30 May 2012 no member list (6 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 October 2011Secretary's details changed for Rory David Maher on 4 October 2011 (3 pages)
7 October 2011Secretary's details changed for Rory David Maher on 4 October 2011 (3 pages)
7 October 2011Secretary's details changed for Rory David Maher on 4 October 2011 (3 pages)
1 June 2011Annual return made up to 30 May 2011 no member list (6 pages)
1 June 2011Annual return made up to 30 May 2011 no member list (6 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 30 May 2010 no member list (4 pages)
1 June 2010Annual return made up to 30 May 2010 no member list (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 June 2009Annual return made up to 30/05/09 (3 pages)
3 June 2009Annual return made up to 30/05/09 (3 pages)
8 September 2008Registered office changed on 08/09/2008 from 28 bolton gardens london SW5 0AQ (1 page)
8 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 September 2008Registered office changed on 08/09/2008 from 28 bolton gardens london SW5 0AQ (1 page)
3 September 2008Appointment terminated secretary quadrant property management LIMITED (1 page)
3 September 2008Secretary appointed rory david maher (2 pages)
3 September 2008Registered office changed on 03/09/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
3 September 2008Appointment terminated secretary quadrant property management LIMITED (1 page)
3 September 2008Registered office changed on 03/09/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
3 September 2008Secretary appointed rory david maher (2 pages)
2 June 2008Annual return made up to 30/05/08 (3 pages)
2 June 2008Annual return made up to 30/05/08 (3 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
31 May 2007Annual return made up to 30/05/07 (2 pages)
31 May 2007Annual return made up to 30/05/07 (2 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 June 2006Annual return made up to 30/05/06 (2 pages)
8 June 2006Annual return made up to 30/05/06 (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
6 June 2005Annual return made up to 30/05/05 (2 pages)
6 June 2005Annual return made up to 30/05/05 (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 June 2004Annual return made up to 30/05/04 (5 pages)
17 June 2004Annual return made up to 30/05/04 (5 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
12 June 2003Annual return made up to 30/05/03 (5 pages)
12 June 2003Annual return made up to 30/05/03 (5 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
28 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 June 2002Annual return made up to 30/05/02 (5 pages)
17 June 2002Annual return made up to 30/05/02 (5 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
6 June 2001Annual return made up to 30/05/01 (4 pages)
6 June 2001Annual return made up to 30/05/01 (4 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
13 June 2000Annual return made up to 30/05/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 2000Annual return made up to 30/05/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 December 1999Full accounts made up to 31 March 1999 (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (6 pages)
6 June 1999Annual return made up to 30/05/99 (5 pages)
6 June 1999Annual return made up to 30/05/99 (5 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
11 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/98
(5 pages)
11 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/98
(5 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
17 June 1997Annual return made up to 31/05/97
  • 363(287) ‐ Registered office changed on 17/06/97
(7 pages)
17 June 1997Annual return made up to 31/05/97
  • 363(287) ‐ Registered office changed on 17/06/97
(7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
1 July 1996Annual return made up to 31/05/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/96
(6 pages)
1 July 1996Annual return made up to 31/05/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/96
(6 pages)
30 November 1995Full accounts made up to 31 March 1995 (7 pages)
30 November 1995Full accounts made up to 31 March 1995 (7 pages)
14 June 1995Annual return made up to 31/05/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1995Annual return made up to 31/05/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 June 1994Annual return made up to 31/05/94
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1994Annual return made up to 31/05/94
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1993Secretary resigned;new secretary appointed (2 pages)
18 October 1993Secretary resigned;new secretary appointed (2 pages)
29 June 1993Annual return made up to 31/05/93
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1993Annual return made up to 31/05/93
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1991Annual return made up to 31/05/91 (6 pages)
2 July 1991Annual return made up to 31/05/91 (6 pages)
6 March 1991Annual return made up to 31/12/90 (6 pages)
6 March 1991Annual return made up to 31/12/90 (6 pages)
14 December 1989New director appointed (2 pages)
14 December 1989New director appointed (2 pages)
31 October 1989Annual return made up to 14/06/89 (9 pages)
31 October 1989Annual return made up to 14/06/89 (9 pages)
12 September 1989Director resigned;new director appointed (2 pages)
12 September 1989Director resigned;new director appointed (2 pages)
21 January 1988Incorporation (11 pages)
21 January 1988Incorporation (11 pages)
21 January 1988Incorporation (11 pages)