About

Registered Number: 03065507
Date of Incorporation: 07/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: 3 Bolberry Court, Malborough, Kingsbridge, TQ7 3DY,

 

Established in 1995, Bolberry Court Management Ltd are based in Kingsbridge, it's status in the Companies House registry is set to "Active". Baker, Nicholas James, Callaghan, Laurie Emma, Drew, Diana, Hartland, Wendy Louise, Fuller, Betty Winifred, Fuller, Gordon Hawkesford, Kirby, Mary Anne, Oldfield, Annina Maureen, Phillips, Martin Keith, Stewart, Christine Kathleen, Tromans, Michael Leonard are listed as the directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Nicholas James 04 October 2002 - 1
CALLAGHAN, Laurie Emma 01 August 2007 - 1
DREW, Diana 29 April 2016 - 1
HARTLAND, Wendy Louise 29 May 2019 - 1
FULLER, Gordon Hawkesford 10 October 1995 29 May 2019 1
KIRBY, Mary Anne 01 July 2000 31 May 2006 1
OLDFIELD, Annina Maureen 07 June 1995 01 April 2001 1
PHILLIPS, Martin Keith 01 June 2006 24 April 2016 1
STEWART, Christine Kathleen 10 October 1995 01 July 2000 1
TROMANS, Michael Leonard 15 March 2001 20 June 2007 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Betty Winifred 01 July 2000 29 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 30 May 2020
AA - Annual Accounts 29 August 2019
AD01 - Change of registered office address 31 May 2019
CS01 - N/A 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM02 - Termination of appointment of secretary 29 May 2019
AP01 - Appointment of director 29 May 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 06 June 2018
EH02 - N/A 17 May 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 03 June 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
AA - Annual Accounts 28 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 21 August 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 06 June 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
363s - Annual Return 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 20 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 07 January 1997
287 - Change in situation or address of Registered Office 08 November 1996
363s - Annual Return 28 May 1996
288 - N/A 13 November 1995
288 - N/A 13 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
287 - Change in situation or address of Registered Office 13 June 1995
288 - N/A 13 June 1995
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.