About

Registered Number: 02711525
Date of Incorporation: 01/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 37 Chorley New Road, Bolton, BL1 4QR,

 

Founded in 1992, 13/41 Chorley New Road (Bolton) Management Company Ltd are based in Bolton. We don't know the number of employees at 13/41 Chorley New Road (Bolton) Management Company Ltd. The companies directors are listed as Fletcher, Andrew John, Fletcher, Andrew John, Fletcher, Lesley Carol, Bate, Stephen, Crosbie, James, Gilmore, Avis Kay, Hyland, David Henry, Palframan, Thomas Richard, Smith, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Andrew John 18 May 2001 - 1
FLETCHER, Lesley Carol 30 April 2018 - 1
BATE, Stephen 01 November 2004 03 November 2016 1
CROSBIE, James 02 March 2001 30 April 2018 1
GILMORE, Avis Kay 26 March 2007 03 November 2016 1
HYLAND, David Henry 12 October 1996 31 December 2004 1
PALFRAMAN, Thomas Richard 13 June 2001 26 March 2007 1
SMITH, Michael 09 December 2002 08 October 2004 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Andrew John 31 March 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 20 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CH01 - Change of particulars for director 07 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 June 2011
AP03 - Appointment of secretary 31 March 2011
AD01 - Change of registered office address 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA - Annual Accounts 28 February 2011
SH01 - Return of Allotment of shares 06 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 04 March 2010
SH01 - Return of Allotment of shares 14 December 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 04 April 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 20 January 2005
287 - Change in situation or address of Registered Office 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
363s - Annual Return 28 June 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 03 April 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
AA - Annual Accounts 25 March 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 07 April 1999
363b - Annual Return 04 June 1998
363(287) - N/A 04 June 1998
AA - Annual Accounts 01 April 1998
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
AA - Annual Accounts 21 August 1997
AA - Annual Accounts 21 August 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
363s - Annual Return 09 May 1997
363s - Annual Return 11 June 1996
363s - Annual Return 18 September 1995
RESOLUTIONS - N/A 14 January 1995
AA - Annual Accounts 14 January 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 14 January 1995
363s - Annual Return 14 January 1995
AC92 - N/A 12 January 1995
GAZ2 - Second notification of strike-off action in London Gazette 29 March 1994
GAZ1 - First notification of strike-off action in London Gazette 23 November 1993
NEWINC - New incorporation documents 01 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.