Background WavePink WaveYellow Wave

BOLLINGTON MILL MANAGEMENT COMPANY LIMITED (02858878)

BOLLINGTON MILL MANAGEMENT COMPANY LIMITED (02858878) is an active UK company. incorporated on 1 October 1993. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BOLLINGTON MILL MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include FRANK, Pauline Clare, GRINDROD, Mark Adrian, HOCHLAND, Belinda and 2 others.

Company Number
02858878
Status
active
Type
ltd
Incorporated
1 October 1993
Age
32 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANK, Pauline Clare, GRINDROD, Mark Adrian, HOCHLAND, Belinda, MCKENZIE, Andrew Duncan, SOMERVILLE SMITH, James William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLLINGTON MILL MANAGEMENT COMPANY LIMITED

BOLLINGTON MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 October 1993 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOLLINGTON MILL MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02858878

LTD Company

Age

32 Years

Incorporated 1 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 26 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 30 September 2015
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire
From: 1 October 1993To: 12 May 2014
Timeline

28 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jan 10
Director Joined
Feb 12
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Feb 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

FRANK, Pauline Clare

Active
London Road, CroydonCR0 2RF
Born September 1947
Director
Appointed 14 Aug 2022

GRINDROD, Mark Adrian

Active
London Road, CroydonCR0 2RF
Born November 1960
Director
Appointed 20 Feb 2023

HOCHLAND, Belinda

Active
London Road, CroydonCR0 2RF
Born December 1957
Director
Appointed 01 Mar 2023

MCKENZIE, Andrew Duncan

Active
London Road, CroydonCR0 2RF
Born September 1974
Director
Appointed 23 Aug 2021

SOMERVILLE SMITH, James William

Active
London Road, CroydonCR0 2RF
Born May 1958
Director
Appointed 01 Sept 2022

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Jul 2009
Resigned 28 Feb 2012

KARALIUS, Denise Mary

Resigned
The Bothy, WarringtonWA4 5LS
Secretary
Appointed 01 Oct 1993
Resigned 06 Jul 2004

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 01 Oct 1993
Resigned 01 Oct 1993

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 06 Jul 2004
Resigned 30 Jun 2009

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BALL, Geoffrey Bernard

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born September 1947
Director
Appointed 11 Jul 2014
Resigned 31 Jul 2020

FRANK, Pauline Clare

Resigned
14 Bollington Mill, AltrinchamWA14 4TJ
Born September 1947
Director
Appointed 19 Jul 2006
Resigned 07 May 2009

FRANK, Peter Leo

Resigned
Church Hill, KnutsfordWA16 6DH
Born December 1928
Director
Appointed 01 Feb 2012
Resigned 10 Mar 2014

HATTON, Michael Derek

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born July 1968
Director
Appointed 02 Feb 2018
Resigned 30 Sept 2019

HATTON, Michael Derek

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born July 1968
Director
Appointed 02 Feb 2018
Resigned 09 Jun 2022

HATTON, Michael Derek

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born July 1968
Director
Appointed 16 Jul 2014
Resigned 02 Feb 2016

HOCHLAND, Henry Amos

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born September 1954
Director
Appointed 16 Jul 2014
Resigned 20 Oct 2022

KARALIUS, Denise Mary

Resigned
The Bothy, WarringtonWA4 5LS
Born October 1955
Director
Appointed 01 Oct 1993
Resigned 06 Jul 2004

KARALIUS, Frank

Resigned
The Bothy, WarringtonWA4 5LS
Born September 1948
Director
Appointed 01 Oct 1993
Resigned 06 Jul 2004

MCKENZIE, Andrew Duncan

Resigned
6 Bollington Mill, Dunham MasseyWA14 4TJ
Born September 1974
Director
Appointed 18 Sept 2007
Resigned 09 Sept 2009

MCNEISH, Olwen

Resigned
CroydonCR0 1JB
Born February 1945
Director
Appointed 02 Feb 2018
Resigned 25 Sept 2020

NEARY, David, Professor

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born April 1944
Director
Appointed 19 Jul 2006
Resigned 16 Sept 2016

OUTEN, Tony Frederick

Resigned
9 Bollington Mill Brick Kiln Lane, AltrinchamWA14 4TJ
Born November 1933
Director
Appointed 19 Jul 2006
Resigned 04 Jan 2010

PATRICK, Recardo Terrance

Resigned
4 Bollington Mill, Dunham Massey ParkWA14 4TJ
Born April 1960
Director
Appointed 19 Jul 2006
Resigned 09 Sept 2009

PEARSON, John

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born October 1959
Director
Appointed 16 Jul 2014
Resigned 16 Sept 2016

SMITH, James

Resigned
CroydonCR0 1JB
Born May 1958
Director
Appointed 07 Feb 2018
Resigned 04 Sept 2019

SOMERVILLE SMITH, James William

Resigned
3 Bollington Mill, Little BollingtonWA14 4TJ
Born May 1958
Director
Appointed 06 Jul 2004
Resigned 18 Sept 2007

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 01 Oct 1993
Resigned 01 Oct 1993
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
3 July 2009
287Change of Registered Office
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
287Change of Registered Office
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
353353
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
13 May 2008
287Change of Registered Office
Legacy
8 October 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
169169
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
353353
Legacy
9 February 2006
287Change of Registered Office
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 July 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
88(2)R88(2)R
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
287Change of Registered Office
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Incorporation Company
1 October 1993
NEWINCIncorporation