Background WavePink WaveYellow Wave

27 BOLTON STREET LIMITED (04100697)

27 BOLTON STREET LIMITED (04100697) is an active UK company. incorporated on 2 November 2000. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 BOLTON STREET LIMITED has been registered for 25 years. Current directors include MELHUISH HANCOCK, Simon.

Company Number
04100697
Status
active
Type
ltd
Incorporated
2 November 2000
Age
25 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MELHUISH HANCOCK, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 BOLTON STREET LIMITED

27 BOLTON STREET LIMITED is an active company incorporated on 2 November 2000 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 BOLTON STREET LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04100697

LTD Company

Age

25 Years

Incorporated 2 November 2000

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 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

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

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 7 July 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 2 February 2016To: 7 July 2022
C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 3 October 2013To: 2 February 2016
C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 17 June 2011To: 3 October 2013
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 2 November 2000To: 17 June 2011
Timeline

6 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
May 14
Director Left
Jun 14
Director Left
Sept 15
Director Joined
Feb 16
Director Left
Nov 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

MELHUISH HANCOCK, Simon

Active
Flat 3, LondonW1J 8BW
Born November 1957
Director
Appointed 24 Jan 2002

CORDWELL, Thomas Michael

Resigned
27 Bolton Street, LondonW1J 8BW
Secretary
Appointed 24 Jan 2002
Resigned 25 Oct 2016

GLANTZ, Anthony

Resigned
2 Hollycroft Avenue, LondonNW3 7QL
Secretary
Appointed 02 Nov 2000
Resigned 24 Jan 2002

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 12 May 2008
Resigned 19 Jul 2010

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Jan 2013
Resigned 07 Dec 2023

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 02 Nov 2000
Resigned 02 Nov 2000

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 19 Jul 2010
Resigned 01 Jan 2013

GLANTZ, Anthony

Resigned
2 Hollycroft Avenue, LondonNW3 7QL
Born November 1961
Director
Appointed 02 Nov 2000
Resigned 24 Jan 2002

GLANTZ, Barry

Resigned
49 Hermitage Lane, LondonNW2 2HE
Born September 1958
Director
Appointed 02 Nov 2000
Resigned 24 Jan 2002

ROSENFELD, Matthew Harry

Resigned
Wardour Street, LondonW1F 0UB
Born September 1989
Director
Appointed 09 Feb 2016
Resigned 19 Oct 2017

SONI, Rodney Kumar

Resigned
17 Crawford Street, LondonW1H 1PF
Born October 1965
Director
Appointed 24 Jan 2002
Resigned 20 May 2005

SONI, Sutantar Kumar

Resigned
17 Crawford Street, LondonW1H 1PF
Born April 1942
Director
Appointed 20 May 2005
Resigned 23 Nov 2007

STEIN, Gavin

Resigned
68 Great Cumberland Place, LondonW1H 7TX
Born October 1978
Director
Appointed 05 Dec 2008
Resigned 07 May 2014

SWALES, Harry

Resigned
Wigmore Place, LutonLU2 9EX
Born February 1980
Director
Appointed 09 May 2014
Resigned 20 Aug 2015

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 02 Nov 2000
Resigned 02 Nov 2000
Fundings
Financials
Latest Activities

Filing History

95

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Corporate Secretary Company With Name
3 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
11 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
11 August 2008
225Change of Accounting Reference Date
Legacy
11 August 2008
287Change of Registered Office
Legacy
25 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
287Change of Registered Office
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
287Change of Registered Office
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2003
AAAnnual Accounts
Legacy
9 June 2003
88(2)O88(2)O
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
88(2)R88(2)R
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
18 December 2000
287Change of Registered Office
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Incorporation Company
2 November 2000
NEWINCIncorporation