Company NameBlackbolt Freehold Management Ltd
DirectorsClaire Griffiths and Peter Flavel
Company StatusActive
Company Number07159773
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Previous Name12 Bolton Gardens Freehold Management Company Limited

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 NameMs Claire Griffiths
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameMr Peter Flavel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed14 September 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameMr Anil Kaul
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
Director NameMs Laura Lewis
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE

Location

Registered AddressSuite 2.8, Monument House (2nd Floor)
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anil Kaul
33.33%
Ordinary
1 at £1Claire Griffiths
33.33%
Ordinary
1 at £1Laura Lewis
33.33%
Ordinary

Financials

Year2014
Net Worth£129
Cash£1,432
Current Liabilities£475

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
14 September 2020Appointment of Mr Peter Flavel as a director on 14 September 2020 (2 pages)
20 May 2020Termination of appointment of Laura Lewis as a director on 20 May 2020 (1 page)
27 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 20 June 2018 (1 page)
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
21 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 January 2017Termination of appointment of Anil Kaul as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Anil Kaul as a director on 17 January 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(5 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(5 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(5 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(5 pages)
2 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 November 2011Company name changed 12 bolton gardens freehold management company LIMITED\certificate issued on 14/11/11
  • CONNOT ‐
(3 pages)
14 November 2011Company name changed 12 bolton gardens freehold management company LIMITED\certificate issued on 14/11/11
  • CONNOT ‐
(3 pages)
9 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-02
(1 page)
9 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-02
(1 page)
21 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Ms Claire Griffiths on 17 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Anil Kaul on 17 February 2011 (2 pages)
21 March 2011Director's details changed for Ms Laura Lewis on 10 February 2011 (2 pages)
21 March 2011Director's details changed for Ms Laura Lewis on 10 February 2011 (2 pages)
21 March 2011Director's details changed for Ms Claire Griffiths on 17 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Anil Kaul on 17 February 2011 (2 pages)
21 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
16 June 2010Registered office address changed from 1 Bedford Row London WC1R 4BZ United Kingdom on 16 June 2010 (2 pages)
16 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
16 June 2010Registered office address changed from 1 Bedford Row London WC1R 4BZ United Kingdom on 16 June 2010 (2 pages)
16 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
17 February 2010Incorporation (22 pages)
17 February 2010Incorporation (22 pages)