Background WavePink WaveYellow Wave

BOLLINGTON CONSULTANCY SERVICES LTD (03737642)

BOLLINGTON CONSULTANCY SERVICES LTD (03737642) is an active UK company. incorporated on 22 March 1999. with registered office in High Peak. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. BOLLINGTON CONSULTANCY SERVICES LTD has been registered for 27 years. Current directors include SIMCOCK, Simon Paul.

Company Number
03737642
Status
active
Type
ltd
Incorporated
22 March 1999
Age
27 years
Address
Bank House Market Street, High Peak, SK23 7AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SIMCOCK, Simon Paul
SIC Codes
68320, 98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLLINGTON CONSULTANCY SERVICES LTD

BOLLINGTON CONSULTANCY SERVICES LTD is an active company incorporated on 22 March 1999 with the registered office located in High Peak. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. BOLLINGTON CONSULTANCY SERVICES LTD was registered 27 years ago.(SIC: 68320, 98100)

Status

active

Active since 27 years ago

Company No

03737642

LTD Company

Age

27 Years

Incorporated 22 March 1999

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Bank House Market Street Whaley Bridge High Peak, SK23 7AA,

Previous Addresses

63 Wellington Road 63 Wellington Road Bollington Macclesfield Cheshire SK10 5JH United Kingdom
From: 8 January 2018To: 9 December 2019
Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA
From: 22 March 1999To: 8 January 2018
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Dec 14
Director Joined
May 17
Director Left
May 20
Director Joined
Feb 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SIMCOCK, Simon Paul

Active
Market Street, High PeakSK23 7AA
Born August 1986
Director
Appointed 01 Feb 2023

KIRK, Nicholas

Resigned
218 Buxton Roade, MacclesfieldSK10 1NF
Secretary
Appointed 23 Mar 1999
Resigned 01 Jul 2008

CANON SECRETARIES LIMITED

Resigned
Market Street, High PeakSK23 7AA
Corporate secretary
Appointed 01 Jul 2008
Resigned 01 May 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Mar 1999
Resigned 22 Mar 1999

KIRK, Frederick Paul

Resigned
The Bungalow, MacclesfieldSK10 5SJ
Born August 1954
Director
Appointed 12 May 2005
Resigned 28 Oct 2022

KIRK, Jenna

Resigned
Bank House, High PeakSK23 7AA
Born September 1992
Director
Appointed 05 Sept 2013
Resigned 11 Dec 2014

KIRK, John Frederick

Resigned
The Bungalow Whiteley Green, MacclesfieldSK10 5SJ
Born July 1923
Director
Appointed 23 Mar 1999
Resigned 16 May 2005

KIRK, Margaret

Resigned
The Bungalow Whiteley Green, MacclesfieldSK10 5SJ
Born September 1926
Director
Appointed 23 Mar 1999
Resigned 16 May 2005

KIRK, Simon Paul

Resigned
Market Street, High PeakSK23 7AA
Born August 1986
Director
Appointed 09 May 2017
Resigned 26 May 2020

KIRK, Simon Paul

Resigned
Lyme Handley, StockportSK23 7BT
Born August 1986
Director
Appointed 01 Sept 2009
Resigned 05 Sept 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Mar 1999
Resigned 22 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Kirk

Active
Market Street, High PeakSK23 7AA
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2022

Mr Frederick Paul Kirk

Ceased
Market Street, High PeakSK23 7AA
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2016
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
17 April 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
287Change of Registered Office
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Incorporation Company
22 March 1999
NEWINCIncorporation