Company NameBollin Court Flat Management Company Limited
Company StatusActive
Company Number03021164
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Maxine Evett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(4 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NamePaul Thomas Findlow
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2003(8 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMiss Jasmine Lee Hancock
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMrs Victoria Clare Lambert
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleRegistered Manager
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr David John Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Secretary NameJonathan Mark Stansfield Shepherd
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farthings School Lane
Brereton Green
Sandbach
Cheshire
CW11 1RN
Director NameStefan Papadopoulos
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 1999)
RoleManager Sales
Correspondence Address97 Bollin Drive
Congleton
Cheshire
CW12 3RR
Secretary NameEdward Masters
NationalityBritish
StatusResigned
Appointed19 January 1996(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 25 January 2000)
RoleCompany Director
Correspondence AddressBollin Court
Congleton
Cheshire
CW12 3RR
Director NameKaren Needham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 2000)
RoleArea Manager
Correspondence Address91 Bollin Drive
Congleton
Cheshire
CW12 3RR
Director NameCaroline Moody
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 September 2000)
RolePersonnel & Training Manager
Correspondence Address592 Bemersley Road
Brindley Ford
Stoke On Trent
Staffordshire
ST8 7QT
Director NameMichael David Clulow
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 January 2002)
RoleLab Technician
Correspondence Address99 Bollin Drive
Congleton
Cheshire
CW12 3RR
Director NameDonna Byatt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 2003)
RoleProduction Worker
Correspondence Address97 Bollin Drive
Congleton
Cheshire
CW12 3RR
Director NameAnnabel Ruth Edworthy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 2004)
RoleApple Mac Operator
Correspondence Address91 Bollin Drive
Congleton
Cheshire
CW12 3RR
Director NameSusan Rachel Dickens
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2005)
RoleNewspaper Sub Editor
Correspondence Address99 Bollin Drive
Congleton
Cheshire
CW12 3RR
Director NameJulia Slater
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(9 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 September 2004)
RolePatient Advice & Liason Manage
Correspondence Address12 Alum Court
Holmes Chapel
Cheshire
CW4 7PJ
Director NameJoanna Short
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2008)
RoleSupport Worker
Correspondence Address91 Bollin Drive
Congleton
Cheshire
CW12 3RR
Director NameHelen Mary Jeffery
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 February 2021)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMs Yvonne Suttaby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2017)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address116 Jones Associates
116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Director NameMs Fiona Louise Holdsworth
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2015(20 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2020)
RoleCustomer Service Administrator
Country of ResidenceEngland
Correspondence AddressJones Associates 116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed25 January 2000(4 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 April 2015)
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Fiona Louise Holdsworth
16.67%
Ordinary
1 at £1Helen Mary Jeffery
16.67%
Ordinary
1 at £1Mandy Jane Findlow & Paul Thomas Findlow
16.67%
Ordinary
1 at £1Maxine Evett
16.67%
Ordinary
1 at £1Mr Andrew Davidson
16.67%
Ordinary
1 at £1Yvonne Irene Suttaby
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

24 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 April 2020Termination of appointment of Fiona Louise Holdsworth as a director on 28 April 2020 (1 page)
28 April 2020Appointment of Miss Jasmine Lee Hancock as a director on 28 April 2020 (2 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
11 March 2019Registered office address changed from C/O Justin Jones 116 Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England to Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 11 March 2019 (1 page)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 December 2018 (7 pages)
19 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 February 2017Termination of appointment of Yvonne Suttaby as a director on 16 January 2017 (1 page)
16 February 2017Termination of appointment of Yvonne Suttaby as a director on 16 January 2017 (1 page)
2 February 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
2 February 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6
(6 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 November 2015Appointment of Ms Fiona Louise Holdsworth as a director on 9 November 2015 (2 pages)
14 November 2015Appointment of Ms Fiona Louise Holdsworth as a director on 9 November 2015 (2 pages)
14 November 2015Appointment of Ms Fiona Louise Holdsworth as a director on 9 November 2015 (2 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 August 2015Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to C/O Justin Jones 116 Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to C/O Justin Jones 116 Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 17 August 2015 (1 page)
14 August 2015Termination of appointment of Premier Estates Limited as a secretary on 10 April 2015 (1 page)
14 August 2015Termination of appointment of Premier Estates Limited as a secretary on 10 April 2015 (1 page)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
(6 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
(6 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 6
(6 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 6
(6 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
27 February 2013Appointment of Ms Yvonne Suttaby as a director (2 pages)
27 February 2013Appointment of Ms Yvonne Suttaby as a director (2 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
22 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
19 February 2010Director's details changed for Paul Thomas Findlow on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Maxine Pointon on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Maxine Pointon on 8 February 2010 (2 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Paul Thomas Findlow on 8 February 2010 (2 pages)
19 February 2010Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Paul Thomas Findlow on 8 February 2010 (2 pages)
19 February 2010Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Helen Mary Jeffery on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Helen Mary Jeffery on 8 February 2010 (2 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
19 February 2010Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Helen Mary Jeffery on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Maxine Pointon on 8 February 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 February 2009Return made up to 13/02/09; full list of members (5 pages)
13 February 2009Return made up to 13/02/09; full list of members (5 pages)
5 January 2009Appointment terminated director joanna short (1 page)
5 January 2009Appointment terminated director joanna short (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
10 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
28 February 2008Return made up to 13/02/08; no change of members
  • 363(287) ‐ Registered office changed on 28/02/08
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2008Return made up to 13/02/08; no change of members
  • 363(287) ‐ Registered office changed on 28/02/08
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 March 2007Return made up to 13/02/07; full list of members (10 pages)
20 March 2007Return made up to 13/02/07; full list of members (10 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
3 March 2006Return made up to 13/02/06; full list of members (9 pages)
3 March 2006Return made up to 13/02/06; full list of members (9 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
11 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 February 2005Return made up to 13/02/05; full list of members (10 pages)
23 February 2005Return made up to 13/02/05; full list of members (10 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
29 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
27 February 2004Return made up to 13/02/04; full list of members (9 pages)
27 February 2004Return made up to 13/02/04; full list of members (9 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
9 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 February 2003Return made up to 13/02/03; full list of members (9 pages)
25 February 2003Return made up to 13/02/03; full list of members (9 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
30 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 March 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
28 February 2000New director appointed (1 page)
28 February 2000New director appointed (1 page)
28 February 2000New director appointed (1 page)
28 February 2000New director appointed (1 page)
10 February 2000Registered office changed on 10/02/00 from: 97,bollin court congleton cheshire CW12 3RR (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (1 page)
10 February 2000Registered office changed on 10/02/00 from: 97,bollin court congleton cheshire CW12 3RR (1 page)
13 January 2000Accounts for a small company made up to 31 December 1998 (3 pages)
13 January 2000Accounts for a small company made up to 31 December 1998 (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
10 February 1999Return made up to 13/02/99; no change of members (4 pages)
10 February 1999Return made up to 13/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
2 March 1998Return made up to 13/02/98; no change of members (4 pages)
2 March 1998Return made up to 13/02/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
18 February 1997Return made up to 13/02/97; full list of members (6 pages)
18 February 1997Return made up to 13/02/97; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996Secretary resigned (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1995Incorporation (18 pages)
13 February 1995Incorporation (18 pages)