Company NameBold Street Management Co. Limited
DirectorJoshua David Alfred Rosenbaum
Company StatusActive
Company Number06193348
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years 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 NameMr Joshua David Alfred Rosenbaum
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Wirral
CH46 0RW
Wales
Secretary NameHHL Property Management (UK) Limited (Corporation)
StatusCurrent
Appointed12 October 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address377 Hoylake Road
Wirral
CH46 0RW
Wales
Director NameMr Rene Alcock
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllis House
Dinckley
Clitheroe
Lancashire
BB6 8AN
Director NameMr Leslie John Rosenbaum
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Secretary NameMr Leslie John Rosenbaum
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Director NameMr Brian Phillips
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 9 months after company formation)
Appointment Duration11 years (resigned 10 January 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Gores Lane
Formby
Merseyside
L37 3NY
Secretary NameMr Brian Phillips
StatusResigned
Appointed16 December 2014(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2018)
RoleCompany Director
Correspondence AddressSouth Cottage, 2 Gores Lane
Formby
L37 3NY
Secretary NameVenmore Management (Corporation)
StatusResigned
Appointed31 May 2007(2 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 2014)
Correspondence Address132 Lord Street
Southport
Merseyside
PR9 0AE

Location

Registered Address377 Hoylake Road
Wirral
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alex Mcgrath
6.25%
Ordinary
1 at £1Atul Wadhwa
6.25%
Ordinary
1 at £1B. Arslanian
6.25%
Ordinary
1 at £1Carol Mclaren
6.25%
Ordinary
1 at £1Chris Clegg
6.25%
Ordinary
1 at £1Edgar Ogun
6.25%
Ordinary
1 at £1Rebecca Barber
6.25%
Ordinary
1 at £1Rory Franz
6.25%
Ordinary
1 at £1Sarah Lawrence
6.25%
Ordinary
1 at £1Theodosis Tsiolas
6.25%
Ordinary
1 at £1Tyrone Freeman
6.25%
Ordinary
3 at £1Hype (Uk) LTD
18.75%
Ordinary
2 at £1Andrew Ferguson
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Brian Phillips as a director on 10 January 2020 (1 page)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
28 August 2019Appointment of Mr Joshua David Rosenbaum as a director on 27 August 2019 (2 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 October 2018Appointment of Hhl Property Management (Uk) Limited as a secretary on 12 October 2018 (2 pages)
12 October 2018Registered office address changed from 105 Park Road Formby Liverpool L37 6AD England to 377 Hoylake Road Wirral CH46 0RW on 12 October 2018 (1 page)
12 October 2018Termination of appointment of Brian Phillips as a secretary on 12 October 2018 (1 page)
12 October 2018Notification of a person with significant control statement (2 pages)
12 October 2018Cessation of Brian Phillips as a person with significant control on 12 October 2018 (1 page)
11 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 January 2017Registered office address changed from South Cottage, 2 Gores Lane Formby Liverpool L37 3NY to 105 Park Road Formby Liverpool L37 6AD on 10 January 2017 (1 page)
10 January 2017Registered office address changed from South Cottage, 2 Gores Lane Formby Liverpool L37 3NY to 105 Park Road Formby Liverpool L37 6AD on 10 January 2017 (1 page)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 16
(5 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 16
(5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 16
(5 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 16
(5 pages)
16 December 2014Appointment of Mr Brian Phillips as a secretary on 16 December 2014 (2 pages)
16 December 2014Appointment of Mr Brian Phillips as a secretary on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Venmore Management as a secretary on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to South Cottage, 2 Gores Lane Formby Liverpool L37 3NY on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Venmore Management as a secretary on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to South Cottage, 2 Gores Lane Formby Liverpool L37 3NY on 16 December 2014 (1 page)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 16
(5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 16
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 March 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
17 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 8-10 stanley street liverpool merseyside L1 6AF (1 page)
2 April 2009Registered office changed on 02/04/2009 from 8-10 stanley street liverpool merseyside L1 6AF (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of register of members (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 January 2009Appointment terminated director leslie rosenbaum (1 page)
8 January 2009Director appointed mr brian phillips (1 page)
8 January 2009Appointment terminated director rene alcock (1 page)
8 January 2009Secretary's change of particulars / venmore management / 01/01/2009 (1 page)
8 January 2009Appointment terminated director leslie rosenbaum (1 page)
8 January 2009Appointment terminated director rene alcock (1 page)
8 January 2009Secretary's change of particulars / venmore management / 01/01/2009 (1 page)
8 January 2009Director appointed mr brian phillips (1 page)
13 May 2008Return made up to 30/03/08; full list of members (3 pages)
13 May 2008Return made up to 30/03/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 322 stanley road bootle merseyside L20 3DN (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Registered office changed on 12/05/2008 from 322 stanley road bootle merseyside L20 3DN (1 page)
2 January 2008Registered office changed on 02/01/08 from: 61 rodney street liverpool L1 9ER (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Registered office changed on 02/01/08 from: 61 rodney street liverpool L1 9ER (1 page)
2 January 2008Secretary resigned (1 page)
30 March 2007Incorporation (19 pages)
30 March 2007Incorporation (19 pages)