Background WavePink WaveYellow Wave

N.B. PROPERTIES (BOLTON) LIMITED (03520458)

N.B. PROPERTIES (BOLTON) LIMITED (03520458) is an active UK company. incorporated on 3 March 1998. with registered office in Bolton. The company operates in the Construction sector, engaged in other construction installation. N.B. PROPERTIES (BOLTON) LIMITED has been registered for 28 years. Current directors include BROWN, Angela Mary, BROWN, Robert Mansall.

Company Number
03520458
Status
active
Type
ltd
Incorporated
3 March 1998
Age
28 years
Address
Suite 9, Rockfield House 512 Darwen Road, Bolton, BL7 9DX
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BROWN, Angela Mary, BROWN, Robert Mansall
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.B. PROPERTIES (BOLTON) LIMITED

N.B. PROPERTIES (BOLTON) LIMITED is an active company incorporated on 3 March 1998 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in other construction installation. N.B. PROPERTIES (BOLTON) LIMITED was registered 28 years ago.(SIC: 43290)

Status

active

Active since 28 years ago

Company No

03520458

LTD Company

Age

28 Years

Incorporated 3 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton, BL7 9DX,

Previous Addresses

Manor House 35 st Thomas's Road Chorley Lancs PR7 1HP
From: 3 March 1998To: 3 March 2016
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Mar 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN, Angela Mary

Active
120 Regent Road, BoltonBL6 4DE
Secretary
Appointed 15 Mar 1998

BROWN, Angela Mary

Active
120 Regent Road, BoltonBL6 4DE
Born December 1947
Director
Appointed 15 Mar 1998

BROWN, Robert Mansall

Active
120 Regent Road, BoltonBL6 4DE
Born May 1949
Director
Appointed 03 Mar 1998

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 03 Mar 1998
Resigned 03 Mar 1998

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 03 Mar 1998
Resigned 03 Mar 1998

Persons with significant control

2

Mr Robert Brown

Active
512 Darwen Road, BoltonBL7 9DX
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Angela Brown

Active
512 Darwen Road, BoltonBL7 9DX
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
11 May 2009
287Change of Registered Office
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
88(2)R88(2)R
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
287Change of Registered Office
Incorporation Company
3 March 1998
NEWINCIncorporation