About

Registered Number: 01665361
Date of Incorporation: 20/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ,

 

Bolters Management Company Ltd was founded on 20 September 1982, it has a status of "Active". We do not know the number of employees at this business. The organisation has 19 directors listed as Davey, Christopher, Head, Jeffrey Richard, Shields, David, Beal, Philip James, Bedford, Roger Graham, Cook, Alfred Reginald, Jagroop, Lisa Lavika, King, Barbara Anne, Mccormack, Angela Marie, Mcneice, Keru Anne, Mosley, Stephen Nicholas, Oconnor, Simon John, Rumble, Anthony Frederick, St John, Edward Ian, Starkey, David Henry, Stenson, Roger Leslie, Surry, Peter Anthony, Turley, Philip John, West, Daniel Barry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Christopher 18 April 2016 - 1
HEAD, Jeffrey Richard 27 October 2015 - 1
SHIELDS, David 11 July 2019 - 1
BEAL, Philip James 03 September 2014 30 October 2017 1
BEDFORD, Roger Graham 26 October 2005 20 May 2015 1
COOK, Alfred Reginald N/A 13 March 1991 1
JAGROOP, Lisa Lavika 03 September 2014 23 February 2015 1
KING, Barbara Anne N/A 06 January 1995 1
MCCORMACK, Angela Marie 03 June 1996 04 July 2000 1
MCNEICE, Keru Anne 27 October 2015 24 October 2016 1
MOSLEY, Stephen Nicholas 22 April 2002 19 July 2006 1
OCONNOR, Simon John 29 October 1997 01 October 2003 1
RUMBLE, Anthony Frederick 11 July 2012 24 February 2016 1
ST JOHN, Edward Ian 01 March 2016 01 February 2019 1
STARKEY, David Henry 03 June 1996 30 June 1998 1
STENSON, Roger Leslie 03 June 1996 27 May 1997 1
SURRY, Peter Anthony 15 August 1994 06 September 2001 1
TURLEY, Philip John 24 August 1998 25 August 2005 1
WEST, Daniel Barry 27 October 2015 02 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 30 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AP01 - Appointment of director 31 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 19 March 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 19 July 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 08 April 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 21 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 06 September 2012
AP01 - Appointment of director 15 August 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 16 September 2011
AA - Annual Accounts 09 September 2011
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
353 - Register of members 16 March 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 11 September 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
363s - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 20 January 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 19 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 15 March 2001
288b - Notice of resignation of directors or secretaries 31 August 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
287 - Change in situation or address of Registered Office 11 November 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 25 March 1997
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 16 March 1995
288 - N/A 15 January 1995
288 - N/A 14 September 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 29 March 1994
363b - Annual Return 20 April 1993
AA - Annual Accounts 04 April 1993
288 - N/A 27 January 1993
363s - Annual Return 06 April 1992
AA - Annual Accounts 20 March 1992
363a - Annual Return 10 May 1991
288 - N/A 08 May 1991
288 - N/A 02 May 1991
AA - Annual Accounts 02 May 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
287 - Change in situation or address of Registered Office 01 March 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 13 June 1990
288 - N/A 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 02 March 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 02 February 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 07 December 1987
NEWINC - New incorporation documents 20 September 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.