Background WavePink WaveYellow Wave

13/41 CHORLEY NEW ROAD (BOLTON) MANAGEMENT COMPANY LIMITED (02711525)

13/41 CHORLEY NEW ROAD (BOLTON) MANAGEMENT COMPANY LIMITED (02711525) is an active UK company. incorporated on 1 May 1992. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 13/41 CHORLEY NEW ROAD (BOLTON) MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include FLETCHER, Andrew John, FLETCHER, Lesley Carol.

Company Number
02711525
Status
active
Type
ltd
Incorporated
1 May 1992
Age
33 years
Address
37 Chorley New Road, Bolton, BL1 4QR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FLETCHER, Andrew John, FLETCHER, Lesley Carol
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13/41 CHORLEY NEW ROAD (BOLTON) MANAGEMENT COMPANY LIMITED

13/41 CHORLEY NEW ROAD (BOLTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 May 1992 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 13/41 CHORLEY NEW ROAD (BOLTON) MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02711525

LTD Company

Age

33 Years

Incorporated 1 May 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

37 Chorley New Road Bolton, BL1 4QR,

Previous Addresses

13 Chorley New Road Bolton BL1 4QR
From: 31 March 2011To: 22 July 2020
15 Chorley New Road Bolton Lancashire BL1 4QR
From: 1 May 1992To: 31 March 2011
Timeline

10 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Apr 92
Funding Round
Dec 09
Funding Round
May 10
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 18
Director Left
May 18
Director Left
Aug 19
Director Left
Jun 21
New Owner
Jun 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FLETCHER, Andrew John

Active
BoltonBL1 4QR
Secretary
Appointed 31 Mar 2011

FLETCHER, Andrew John

Active
1 Egerton Lodge, BoltonBL7 9SD
Born September 1956
Director
Appointed 18 May 2001

FLETCHER, Lesley Carol

Active
BoltonBL1 4QR
Born November 1957
Director
Appointed 30 Apr 2018

CARTER, Christopher Frederick

Resigned
30 Carpenter Grove, WarringtonWA2 0QR
Secretary
Appointed 01 May 1992
Resigned 12 Oct 1996

HYLAND, David Henry

Resigned
3 The Grange Edgworth, BoltonBL7 0AW
Secretary
Appointed 12 Oct 1996
Resigned 31 Dec 2004

SCOTT, Lesley Carolyn

Resigned
4 The Kilphin, BoltonBL6 4DR
Secretary
Appointed 01 Jan 2005
Resigned 31 Mar 2011

BATE, Stephen

Resigned
232 Hood Lane North, WarringtonWA5 1EU
Born June 1971
Director
Appointed 01 Nov 2004
Resigned 03 Nov 2016

BRADSHAW, Michael

Resigned
16 Oakley Park, BoltonBL1 5XL
Born January 1939
Director
Appointed 01 May 1992
Resigned 12 Oct 1996

CROSBIE, James

Resigned
Chedwyn House 9 Vale Street, BoltonBL7 0EB
Born September 1942
Director
Appointed 02 Mar 2001
Resigned 30 Apr 2018

GILMORE, Avis Kay

Resigned
183 Huddersfield Road, RochdaleOL16 3QG
Born August 1955
Director
Appointed 26 Mar 2007
Resigned 03 Nov 2016

HYLAND, David Henry

Resigned
3 The Grange Edgworth, BoltonBL7 0AW
Born October 1950
Director
Appointed 12 Oct 1996
Resigned 31 Dec 2004

KELLY, Hilary Jean

Resigned
Aston Rise, Henley On ThamesRG9 3DE
Born October 1944
Director
Appointed 12 Oct 1996
Resigned 28 Jun 2021

PALFRAMAN, Thomas Richard

Resigned
2 Old Kiln Lane, BoltonBL1 5PD
Born March 1947
Director
Appointed 13 Jun 2001
Resigned 26 Mar 2007

SCOTT, Howard John

Resigned
BoltonBL1 4QR
Born November 1961
Director
Appointed 19 Apr 2002
Resigned 06 Aug 2019

SMITH, Michael

Resigned
32 Gib Lane, BlackburnBB2 5BP
Born April 1959
Director
Appointed 09 Dec 2002
Resigned 08 Oct 2004

WILKINSON, John Michael

Resigned
8 Arley End, KnutsfordWA16 6NA
Born August 1935
Director
Appointed 01 May 1992
Resigned 12 Oct 1996

Persons with significant control

1

Lesley Carol Fletcher

Active
BoltonBL1 4QR
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2005
AAAnnual Accounts
Legacy
23 December 2004
287Change of Registered Office
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Legacy
4 June 1998
363b363b
Legacy
4 June 1998
363(287)363(287)
Accounts With Accounts Type Dormant
1 April 1998
AAAnnual Accounts
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 1997
AAAnnual Accounts
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 1995
AAAnnual Accounts
Resolution
14 January 1995
RESOLUTIONSResolutions
Legacy
14 January 1995
363sAnnual Return (shuttle)
Legacy
14 January 1995
363sAnnual Return (shuttle)
Restoration Order Of Court
12 January 1995
AC92AC92
Gazette Dissolved Compulsory
29 March 1994
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 November 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 May 1992
NEWINCIncorporation