BOLINGBROKE TERRACE MANAGEMENT COMPANY LIMITED

84 Coombe Road, New Malden, KT3 4QS, England
StatusACTIVE
Company No.10530841
Category
Incorporated17 Dec 2016
Age7 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

BOLINGBROKE TERRACE MANAGEMENT COMPANY LIMITED is an active with number 10530841. It was incorporated 7 years, 6 months, 2 days ago, on 17 December 2016. The company address is 84 Coombe Road, New Malden, KT3 4QS, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jennifer Partridge

Appointment date: 2023-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mrs Natalia Hart

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-10-01

Officer name: Grace Miller Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

Old address: Mbl Estates Property Ltd 97 the Broadway London SW19 1QG England

Change date: 2023-10-24

New address: 84 Coombe Road New Malden KT3 4QS

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mbl Estates Property Ltd

Termination date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camilla Mary Ruth Swan

Termination date: 2023-03-15

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-06

Officer name: Miss Natalia Stavskaya

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-15

Officer name: Mbl Estates Property Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Old address: Suite 116 264 Lavender Hill Clapham Junction London SW11 1LJ

New address: Mbl Estates Property Ltd 97 the Broadway London SW19 1QG

Change date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mrs Camilla Mary Ruth Swan

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Oliver Ahrens

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natalia Stavskaya

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-22

Psc name: Barreto Developments Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Inspired Secretarial Services Ltd

Termination date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

New address: Suite 116 264 Lavender Hill Clapham Junction London SW11 1LJ

Old address: Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-22

Officer name: Bruce Robert Mcglew

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Miss Natalia Stavskaya

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Ahrens

Appointment date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mrs Camilla Mary Ruth Swan

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE

Old address: 6 Stamford Square Upper Richmond Road London SW15 2BF United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-09

Officer name: Bruce Robert Mcglew

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inspired Secretarial Services Ltd

Appointment date: 2018-04-09

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIARET LIMITED

BANK GALLERY, HIGH STREET,WARWICKSHIRE,CV8 1LY

Number:06428151
Status:ACTIVE
Category:Private Limited Company

ELITE EVENTS MANAGEMENT LTD

14 KENILWORTH ROAD,COVENTRY,CV3 6PT

Number:10918145
Status:ACTIVE
Category:Private Limited Company

GILDERS TRANSPORT LIMITED

MARLBOROUGH COTTAGE GRETTON FIELDS,CHELTENHAM,GL54 5HH

Number:02009526
Status:ACTIVE
Category:Private Limited Company

GLOBAL EMVELIA LIMITED

C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN

Number:11117689
Status:ACTIVE
Category:Private Limited Company

ONICX LIMITED

FLAT 17 19 TARVES WAY,LONDON,SE10 9JU

Number:11868418
Status:ACTIVE
Category:Private Limited Company

PENTAR DESIGN PARTNERSHIP LLP

GROUND FLOOR WINDMILL HOUSE, 127-128,GRAVESEND,DA12 1BL

Number:OC395489
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source