Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLLINGTON PROPERTIES LIMITED
Company Information for

BOLLINGTON PROPERTIES LIMITED

THAKRAR COOMBS, THE DAIRY HOUSE MONEYROW GREEN, HOLYPORT, MAIDENHEAD, BERKSHIRE, SL6 2ND,
Company Registration Number
05718689
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bollington Properties Ltd
BOLLINGTON PROPERTIES LIMITED was founded on 2006-02-22 and has its registered office in Holyport, Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Bollington Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOLLINGTON PROPERTIES LIMITED
 
Legal Registered Office
THAKRAR COOMBS
THE DAIRY HOUSE MONEYROW GREEN
HOLYPORT, MAIDENHEAD
BERKSHIRE
SL6 2ND
Other companies in SL6
 
Filing Information
Company Number 05718689
Company ID Number 05718689
Date formed 2006-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 24/12/2021
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:27:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLLINGTON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOLLINGTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STUART GRIFFITHS
Director 2006-03-14
GORDON SHAW
Director 2006-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA PILAR CLUETT
Company Secretary 2006-04-02 2017-12-12
MARIA PILAR CLUETT
Director 2006-04-02 2017-12-12
FRANK PHILLIPS
Company Secretary 2006-03-14 2006-04-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-02-22 2006-02-22
COMPANY DIRECTORS LIMITED
Nominated Director 2006-02-22 2006-02-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-24AA01Previous accounting period shortened from 29/09/20 TO 28/09/20
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE GRIFFITHS
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-06-09PSC09Withdrawal of a person with significant control statement on 2021-06-09
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SHAW
2021-02-16AA01Previous accounting period extended from 29/03/20 TO 29/09/20
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRIFFITHS
2021-02-15AP01DIRECTOR APPOINTED MRS JANE GRIFFITHS
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-01-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-03-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-29AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PILAR CLUETT
2017-12-28TM02Termination of appointment of Maria Pilar Cluett on 2017-12-12
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0122/02/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0122/02/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AR0122/02/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0122/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON SHAW / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GRIFFITHS / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA PILAR CLUETT / 01/10/2009
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-03-11363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON SHAW / 08/02/2008
2008-03-1188(2)AD 28/03/07 GBP SI 99@1=99 GBP IC 1/100
2008-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-20288bSECRETARY RESIGNED
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bSECRETARY RESIGNED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BOLLINGTON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLLINGTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 27 JUNE 2006 AND 2006-10-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11TH OCTOBER 2006 AND 2006-10-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11TH OCTOBER 2006 AND 2006-10-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 20 JULY 2006 AND 2006-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 18TH JULY 2006 AND 2006-07-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4 JULY 2006 AND 2006-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12 JUNE 2006 AND 2006-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-04-08 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLLINGTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BOLLINGTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLLINGTON PROPERTIES LIMITED
Trademarks
We have not found any records of BOLLINGTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLLINGTON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BOLLINGTON PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BOLLINGTON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLLINGTON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLLINGTON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3