Company NameThe Boltons Management Company Limited
DirectorRichard John Bagot Walters
Company StatusActive
Company Number04870676
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 2003(20 years, 8 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 Richard John Bagot Walters
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Secretary NameMayfords Estate Agents (Corporation)
StatusCurrent
Appointed15 April 2021(17 years, 8 months after company formation)
Appointment Duration3 years
Correspondence AddressMayfords Estate Agents 557 Pinner Road
Harrow
HA2 6EQ
Director NameMr Menal Mahendra Mehta
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleDirector Of Various  Property C
Country of ResidenceUnited Kingdom
Correspondence AddressPitcullen Pinner Hill
Pinner
Middlesex
HA5 3XU
Director NameMr Jamnadas Haridas Raithatha
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wakehams Hill
Pinner
Middlesex
HA5 3BQ
Secretary NameMr Menal Mahendra Mehta
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleDirector Of Various  Property C
Country of ResidenceUnited Kingdom
Correspondence AddressPitcullen Pinner Hill
Pinner
Middlesex
HA5 3XU
Director NameMahendra Vadilal Mehta
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitcullen Pinner Hill
Pinner
Middlesex
HA5 3XU
Director NameKakubhai Kanji Davda
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 2006)
RoleRetired
Correspondence AddressFlat 7 The Boltons
Pinner View
Harrow
Middlesex
HA1 4SD
Director NameNeelam Makhijani
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2005(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 April 2014)
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Boltons
Pinner View
Harrow
Middlesex
HA1 4SD
Secretary NameNeelam Makhijani
NationalityIndian
StatusResigned
Appointed01 July 2005(1 year, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 April 2021)
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Boltons
Pinner View
Harrow
Middlesex
HA1 4SD
Director NameSangeetha Balendran
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2009)
RoleInventory Analyst
Correspondence AddressFlat 11 The Boltons
Pinner View
Harrow
Middlesex
HA1 4SD
Director NameMrs Manzula Shavdia
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boltons Flat 8 The Boltons
65-67 Pinner View
London
HA1 4SD
Director NameMr Richard Anthony Freedman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 January 2023)
RoleSecurity Manager
Country of ResidenceEngland
Correspondence AddressFlat 10 Pinner View
Harrow
Middlesex
HA1 4SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMayfords
557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 January 2023Cessation of Richard Anthony Freedman as a person with significant control on 9 August 2022 (1 page)
5 January 2023Termination of appointment of Richard Anthony Freedman as a director on 5 January 2023 (1 page)
5 January 2023Notification of Richard John Bagot Walters as a person with significant control on 5 January 2023 (2 pages)
5 January 2023Director's details changed for Mr Richard John Bagot on 5 January 2023 (2 pages)
16 October 2022Appointment of Mr Richard John Bagot as a director on 16 September 2022 (2 pages)
9 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 September 2021Termination of appointment of Neelam Makhijani as a secretary on 15 April 2021 (1 page)
21 September 2021Appointment of Mayfords Estate Agents as a secretary on 15 April 2021 (2 pages)
21 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Manzula Shavdia as a director on 4 September 2017 (1 page)
6 September 2017Termination of appointment of Manzula Shavdia as a director on 4 September 2017 (1 page)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
12 May 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
12 May 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
29 September 2015Annual return made up to 19 August 2015 no member list (5 pages)
29 September 2015Annual return made up to 19 August 2015 no member list (5 pages)
28 May 2015Termination of appointment of Neelam Makhijani as a director on 14 April 2014 (1 page)
28 May 2015Termination of appointment of Neelam Makhijani as a director on 14 April 2014 (1 page)
28 April 2015Appointment of Mr Richard Anthony Freedman as a director on 9 April 2015 (2 pages)
28 April 2015Appointment of Mr Richard Anthony Freedman as a director on 9 April 2015 (2 pages)
28 April 2015Appointment of Mr Richard Anthony Freedman as a director on 9 April 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 September 2014Annual return made up to 19 August 2014 no member list (5 pages)
16 September 2014Annual return made up to 19 August 2014 no member list (5 pages)
6 June 2014Appointment of Mrs Manzula Shavdia as a director (2 pages)
6 June 2014Appointment of Mrs Manzula Shavdia as a director (2 pages)
6 May 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
6 May 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
26 September 2013Annual return made up to 19 August 2013 no member list (4 pages)
26 September 2013Annual return made up to 19 August 2013 no member list (4 pages)
11 March 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
11 March 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
30 August 2012Annual return made up to 19 August 2012 no member list (4 pages)
30 August 2012Annual return made up to 19 August 2012 no member list (4 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 19 August 2011 no member list (4 pages)
8 September 2011Annual return made up to 19 August 2011 no member list (4 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
2 September 2010Registered office address changed from 65-67 Pinner View Flat 1 Harrow Middlesex HA1 4SD on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 65-67 Pinner View Flat 1 Harrow Middlesex HA1 4SD on 2 September 2010 (1 page)
2 September 2010Annual return made up to 19 August 2010 no member list (4 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Annual return made up to 19 August 2010 no member list (4 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Registered office address changed from 65-67 Pinner View Flat 1 Harrow Middlesex HA1 4SD on 2 September 2010 (1 page)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Director's details changed for Neelam Makhijani on 19 August 2010 (2 pages)
1 September 2010Director's details changed for Neelam Makhijani on 19 August 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
5 March 2010Termination of appointment of Sangeetha Balendran as a director (1 page)
5 March 2010Termination of appointment of Sangeetha Balendran as a director (1 page)
26 August 2009Annual return made up to 19/08/09 (2 pages)
26 August 2009Annual return made up to 19/08/09 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
20 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
22 September 2008Annual return made up to 19/08/08 (2 pages)
22 September 2008Annual return made up to 19/08/08 (2 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
8 October 2007Annual return made up to 19/08/07 (2 pages)
8 October 2007Annual return made up to 19/08/07 (2 pages)
3 March 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
3 March 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
16 October 2006Annual return made up to 19/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 2006Annual return made up to 19/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
23 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
23 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
10 October 2005Annual return made up to 19/08/05
  • 363(287) ‐ Registered office changed on 10/10/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 October 2005Annual return made up to 19/08/05
  • 363(287) ‐ Registered office changed on 10/10/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: parkville house red lion parade pinner middlesex HA5 3RR (1 page)
24 August 2005Registered office changed on 24/08/05 from: parkville house red lion parade pinner middlesex HA5 3RR (1 page)
10 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005Resolutions
  • RES13 ‐ Appointment dir and sec 19/08/03
(1 page)
4 August 2005Resolutions
  • RES13 ‐ Appointment dir and sec 19/08/03
(1 page)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005Director resigned (1 page)
4 October 2004Annual return made up to 19/08/04 (4 pages)
4 October 2004Annual return made up to 19/08/04 (4 pages)
9 August 2004New director appointed (1 page)
9 August 2004New director appointed (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
19 August 2003Incorporation (19 pages)
19 August 2003Incorporation (19 pages)