Bolnore Local Centre Management Company Limited

General information

Name:

Bolnore Local Centre Management Company Ltd

Office Address:

Beech House, In-excess Garden Centres Winchester Road Fair Oak SO50 7HD Eastleigh

Number: 05805959

Incorporation date: 2006-05-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Eastleigh under the following Company Registration No.: 05805959. The company was registered in 2006. The headquarters of the company is located at Beech House, In-excess Garden Centres Winchester Road Fair Oak. The area code is SO50 7HD. This company switched its business name already three times. Until 2006 this firm has been working on providing the services it's been known for under the name of Bolmore Local Centre Management Company but at this moment this firm is featured under the business name Bolnore Local Centre Management Company Limited. The enterprise's principal business activity number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. Bolnore Local Centre Management Company Ltd reported its latest accounts for the period up to 2022-12-31. The latest confirmation statement was released on 2023-05-04.

Concerning this particular limited company, a variety of director's tasks have so far been performed by Errol S. who was designated to this position in 2006. Moreover, the managing director's duties are supported by a secretary - Barbara S., who was officially appointed by this limited company eighteen years ago.

  • Previous company's names
  • Bolnore Local Centre Management Company Limited 2006-07-31
  • Bolmore Local Centre Management Company Limited 2006-07-20
  • Bolnore Retail Centre Management Company Limited 2006-07-11
  • Blakedew 609 Limited 2006-05-04

Financial data based on annual reports

Company staff

Barbara S.

Role: Secretary

Appointed: 11 July 2006

Latest update: 21 January 2024

Errol S.

Role: Director

Appointed: 11 July 2006

Latest update: 21 January 2024

People with significant control

Executives who control this firm include: Barbara S. has substantial control or influence over the company. Errol S. has substantial control or influence over the company. Camargue Monks Brook Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southampton at Chilworth Point, 1 Chilworth Road, SO16 7JQ, Hampshire and was registered as a PSC under the reg no 05154820.

Barbara S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Errol S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Camargue Monks Brook Limited
Address: 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05154820
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 June 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 11 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
New secretary appointment on 1st February 2024 (AP03)
filed on: 5th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

12a High Street Botley

Post code:

SO30 2EA

City / Town:

Southampton

HQ address,
2013

Address:

12a High Street Botley

Post code:

SO30 2EA

City / Town:

Southampton

HQ address,
2014

Address:

12a High Street Botley

Post code:

SO30 2EA

City / Town:

Southampton

Accountant/Auditor,
2012 - 2013

Name:

Rothman Pantall Llp

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

Accountant/Auditor,
2014

Name:

Rothman Pantall Llp

Address:

Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Closest Companies - by postcode