Company NameBolton Avenue Management Company Limited
Company StatusActive
Company Number07933864
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 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 NameMrs Patricia Jane Parker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCanbury Management The Old Office
Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
Director NameMr Colin Albert Chamberlain
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(9 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCanbury Management The Old Office
Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
Director NameMs Jayne Melanie Reader
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence Address. PO Box 12256
Dubai
United Arab Emirates
Director NameMrs Carol Anita Richards
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(10 years after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCanbury Management The Old Office
Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
Director NameCapt Hassan Nejatbakhsh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(10 years after company formation)
Appointment Duration2 years, 2 months
RoleAirline Training Captain
Country of ResidenceEngland
Correspondence AddressCanbury Management The Old Office
Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Nicolas Rowland MacDonald Kebbell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleBuilder/Director
Country of ResidenceEngland
Correspondence AddressKebbell House Carpenders Park
Watford
Hertfordshire
WD19 5BE
Director NameMr Richard William Barrett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKebbell House Carpenders Park
Watford
Hertfordshire
WD19 5BE
Secretary NameMr Andrew Philip Hawkins
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressKebbell House Carpenders Park
Watford
Hertfordshire
WD19 5BE
Secretary NameMr Simon Jennaway
StatusResigned
Appointed20 August 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 2015)
RoleCompany Director
Correspondence Address80 Peascod Street
Windsor
Berkshire
SL4 1DH
Director NameMr Colin Albert Chamberlain
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanbury Management The Old Office
Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
Director NameMr Peter William Martin Mooney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanbury Management The Old Office
Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
Director NameMs Laura Spearing
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2020)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressCanbury Management The Old Office
Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
Director NameMr Philip Parker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCanbury Management The Old Office
Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
Director NameMr David Paul Ullathorne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCanbury Management The Old Office
Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameCampsie Commercial Limited (Corporation)
StatusResigned
Appointed09 March 2017(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 August 2017)
Correspondence AddressUnit 18a Orbital 25 Business Park, Dwight Road
Watford
WD18 9DA

Location

Registered AddressCanbury Management The Old Office
Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

1 at £1Colin Chamberlain & Paddy Chamberlain
16.67%
Ordinary
1 at £1Karen Morris-garner & Andrea Morris-garner
16.67%
Ordinary
1 at £1Nicolas Kebbell
16.67%
Ordinary
1 at £1Peter Mooney & Laura Spearing
16.67%
Ordinary
1 at £1Philip Parker & Patricia Parker
16.67%
Ordinary
1 at £1Pro Lab LTD
16.67%
Ordinary

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 29 February 2020 (2 pages)
30 November 2020Termination of appointment of Peter William Martin Mooney as a director on 24 November 2020 (1 page)
30 November 2020Termination of appointment of Laura Spearing as a director on 24 November 2020 (1 page)
30 November 2020Appointment of Mrs. Patricia Jane Parker as a director on 24 November 2020 (2 pages)
18 November 2020Current accounting period extended from 28 February 2021 to 23 June 2021 (1 page)
6 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
10 December 2018Appointment of Mr David Paul Ullathorne as a director on 10 December 2018 (2 pages)
7 December 2018Appointment of Mr Philip Parker as a director on 4 December 2018 (2 pages)
5 December 2018Termination of appointment of Colin Albert Chamberlain as a director on 4 December 2018 (1 page)
12 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
2 January 2018Appointment of Ms Laura Spearing as a director on 2 January 2018 (2 pages)
31 August 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
31 August 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
18 August 2017Registered office address changed from Commercial House Charles Street Windsor SL4 5DS England to Canbury Management the Old Office Tims Boatyard Timsway Staines-upon-Thames TW18 3JY on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Campsie Commercial Limited as a secretary on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Campsie Commercial Limited as a secretary on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Commercial House Charles Street Windsor SL4 5DS England to Canbury Management the Old Office Tims Boatyard Timsway Staines-upon-Thames TW18 3JY on 18 August 2017 (1 page)
29 June 2017Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH England to Commercial House Charles Street Windsor SL4 5DS on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH England to Commercial House Charles Street Windsor SL4 5DS on 29 June 2017 (1 page)
9 March 2017Appointment of Campsie Commercial Limited as a secretary on 9 March 2017 (2 pages)
9 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 March 2017Appointment of Campsie Commercial Limited as a secretary on 9 March 2017 (2 pages)
9 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
9 June 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
30 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6
(5 pages)
30 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6
(5 pages)
30 November 2015Termination of appointment of Simon Jennaway as a secretary on 19 October 2015 (2 pages)
30 November 2015Termination of appointment of Simon Jennaway as a secretary on 19 October 2015 (2 pages)
17 November 2015Termination of appointment of Nicolas Rowland Macdonald Kebbell as a director on 19 October 2015 (2 pages)
17 November 2015Termination of appointment of Richard William Barrett as a director on 19 October 2015 (2 pages)
17 November 2015Termination of appointment of Nicolas Rowland Macdonald Kebbell as a director on 19 October 2015 (2 pages)
17 November 2015Termination of appointment of Richard William Barrett as a director on 19 October 2015 (2 pages)
9 November 2015Appointment of Mr Peter William Martin Mooney as a director on 16 October 2015 (2 pages)
9 November 2015Appointment of Mr Colin Albert Chamberlain as a director on 16 October 2015 (2 pages)
9 November 2015Appointment of Mr Colin Albert Chamberlain as a director on 16 October 2015 (2 pages)
9 November 2015Appointment of Mr Peter William Martin Mooney as a director on 16 October 2015 (2 pages)
20 October 2015Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to 80 Peascod Street Windsor Berkshire SL4 1DH on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to 80 Peascod Street Windsor Berkshire SL4 1DH on 20 October 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(5 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6
(5 pages)
1 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 August 2013Termination of appointment of Andrew Hawkins as a secretary (1 page)
20 August 2013Appointment of Mr Simon Jennaway as a secretary (1 page)
20 August 2013Appointment of Mr Simon Jennaway as a secretary (1 page)
20 August 2013Termination of appointment of Andrew Hawkins as a secretary (1 page)
8 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 6
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 6
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 6
(3 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
3 February 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
3 February 2012Termination of appointment of John Cowdry as a director (1 page)
3 February 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
3 February 2012Appointment of Mr Nicolas Rowland Macdonald Kebbell as a director (2 pages)
3 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2012 (1 page)
3 February 2012Appointment of Mr Andrew Philip Hawkins as a secretary (2 pages)
3 February 2012Termination of appointment of John Cowdry as a director (1 page)
3 February 2012Appointment of Mr Richard William Barrett as a director (2 pages)
3 February 2012Appointment of Mr Richard William Barrett as a director (2 pages)
3 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2012 (1 page)
3 February 2012Appointment of Mr Andrew Philip Hawkins as a secretary (2 pages)
3 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2012 (1 page)
3 February 2012Appointment of Mr Nicolas Rowland Macdonald Kebbell as a director (2 pages)
2 February 2012Incorporation (39 pages)
2 February 2012Incorporation (39 pages)