Background WavePink WaveYellow Wave

BOLEHILL MEWS MANAGEMENT COMPANY LTD (03965670)

BOLEHILL MEWS MANAGEMENT COMPANY LTD (03965670) is an active UK company. incorporated on 6 April 2000. with registered office in South Yorkshire. The company operates in the Real Estate Activities sector, engaged in residents property management. BOLEHILL MEWS MANAGEMENT COMPANY LTD has been registered for 26 years. Current directors include ELLIS, Madeleine, IDE, Jane, LONGMATE, Peter John and 1 others.

Company Number
03965670
Status
active
Type
ltd
Incorporated
6 April 2000
Age
26 years
Address
356 Meadowhead, South Yorkshire, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIS, Madeleine, IDE, Jane, LONGMATE, Peter John, MALLINSON, Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLEHILL MEWS MANAGEMENT COMPANY LTD

BOLEHILL MEWS MANAGEMENT COMPANY LTD is an active company incorporated on 6 April 2000 with the registered office located in South Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOLEHILL MEWS MANAGEMENT COMPANY LTD was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03965670

LTD Company

Age

26 Years

Incorporated 6 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

356 Meadowhead Sheffield South Yorkshire, S8 7UJ,

Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Oct 11
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Nov 18
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Mar 21
Owner Exit
Apr 22
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadowhead, South YorkshireS8 7UJ
Corporate secretary
Appointed 09 Jun 2025

ELLIS, Madeleine

Active
356 Meadowhead, South YorkshireS8 7UJ
Born July 1994
Director
Appointed 01 Apr 2024

IDE, Jane

Active
Meadowhead, South YorkshireS8 7UJ
Born February 1962
Director
Appointed 10 Jul 2025

LONGMATE, Peter John

Active
356 Meadowhead, South YorkshireS8 7UJ
Born November 1949
Director
Appointed 21 Mar 2003

MALLINSON, Jane

Active
356 Meadowhead, South YorkshireS8 7UJ
Born August 1977
Director
Appointed 03 Mar 2021

BOULDING, Deirdre

Resigned
24 Ryegate Road, SheffieldS10 5FA
Secretary
Appointed 12 Apr 2000
Resigned 21 Mar 2003

CALLAGHAN, Patricia Anne

Resigned
Mcmiller House 1 Croft Street, HydeSK14 1LH
Secretary
Appointed 06 Apr 2000
Resigned 12 Apr 2000

MCDONALD, John Stephen

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Secretary
Appointed 21 Mar 2003
Resigned 09 Jun 2025

BOULDING, Deirdre

Resigned
24 Ryegate Road, SheffieldS10 5FA
Born November 1949
Director
Appointed 12 Apr 2000
Resigned 21 Mar 2003

BOULDING, Michael Thomas

Resigned
24 Ryegate Road, SheffieldS10 5FA
Born December 1943
Director
Appointed 12 Apr 2000
Resigned 21 Mar 2003

BRADLEY, Jean Patricia

Resigned
39 Bolehill Close, SheffieldS6 5ED
Born July 1930
Director
Appointed 21 Mar 2003
Resigned 15 Nov 2005

CHITTENDEN, Dawn Paula

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Born December 1963
Director
Appointed 14 Jun 2017
Resigned 06 Oct 2020

CUNDY, Arthur

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Born December 1929
Director
Appointed 10 Dec 2007
Resigned 20 Jan 2021

LONGMIRE, Joan

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Born March 1928
Director
Appointed 01 Nov 2018
Resigned 09 Jun 2025

MORRIS, John William

Resigned
11 Ridge Court, SheffieldS10 4LY
Born December 1948
Director
Appointed 21 Mar 2003
Resigned 01 Aug 2011

MYERS, John Edward

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Born July 1959
Director
Appointed 21 Mar 2003
Resigned 31 Dec 2022

PALFREYMAN, Nicholas Julian

Resigned
22 Bole Hill Close, SheffieldS6 5ED
Born October 1954
Director
Appointed 20 Aug 2003
Resigned 08 Oct 2007

PECKETT, Terence

Resigned
33 Bole Hill Close, SheffieldS6 5ED
Born November 1946
Director
Appointed 21 Mar 2003
Resigned 29 Jan 2008

PERCIOT, Alain Julien

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Born June 1952
Director
Appointed 21 Mar 2003
Resigned 15 Feb 2017

PHILLIPS, Yvonne

Resigned
26 Bole Hill Close, SheffieldS6 5ED
Born June 1924
Director
Appointed 21 Mar 2003
Resigned 15 Nov 2005

REANEY, George

Resigned
7 Bole Hill Close, SheffieldS6 5ED
Born November 1927
Director
Appointed 21 Mar 2003
Resigned 21 Mar 2007

WOOTTON, William Alan

Resigned
Mcmiller House 1 Croft Street, HydeSK14 1LH
Born January 1944
Director
Appointed 06 Apr 2000
Resigned 12 Apr 2000

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
356 Meadowhead, South YorkshireS8 7UJ
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Apr 2016
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
7 October 2002
287Change of Registered Office
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
3 January 2002
287Change of Registered Office
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Incorporation Company
6 April 2000
NEWINCIncorporation