Background WavePink WaveYellow Wave

BOLNORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED (05805959)

BOLNORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED (05805959) is an active UK company. incorporated on 4 May 2006. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOLNORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include NOWIK, Charlotte, SAMUEL CAMPS, Errol Maxwell.

Company Number
05805959
Status
active
Type
ltd
Incorporated
4 May 2006
Age
19 years
Address
Beech House, In-Excess Garden Centres Winchester Road, Eastleigh, SO50 7HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NOWIK, Charlotte, SAMUEL CAMPS, Errol Maxwell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLNORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED

BOLNORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 2006 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOLNORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05805959

LTD Company

Age

19 Years

Incorporated 4 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

BOLMORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED
From: 20 July 2006To: 31 July 2006
BOLNORE RETAIL CENTRE MANAGEMENT COMPANY LIMITED
From: 11 July 2006To: 20 July 2006
BLAKEDEW 609 LIMITED
From: 4 May 2006To: 11 July 2006
Contact
Address

Beech House, In-Excess Garden Centres Winchester Road Fair Oak Eastleigh, SO50 7HD,

Previous Addresses

12a High Street Botley Southampton Hampshire SO30 2EA
From: 4 May 2006To: 3 August 2020
Timeline

2 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

NOWIK, Charlotte

Active
In-Excess Garden Centre, Fair OakSO50 7HD
Secretary
Appointed 01 Feb 2024

SAMUEL CAMPS, Barbara Margaret

Active
Winchester House, EastleighSO50 7HD
Secretary
Appointed 11 Jul 2006

NOWIK, Charlotte

Active
In-Excess Garden Centre, Fair OakSO50 7HD
Born May 1980
Director
Appointed 01 Feb 2024

SAMUEL CAMPS, Errol Maxwell

Active
In-Excess Garden Centres Winchester Road, EastleighSO50 7HD
Born March 1945
Director
Appointed 11 Jul 2006

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 04 May 2006
Resigned 11 Jul 2006

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 04 May 2006
Resigned 11 Jul 2006

Persons with significant control

3

Mrs Barbara Margaret Samuel-Camps

Active
High Street, SouthamptonSO30 2EA
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Errol Maxwell Christopher Samuel-Camps

Active
High Street, SouthamptonSO30 2EA
Born March 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Chilworth Point, SouthamptonSO16 7JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Default Companies House Service Address Applied Officer
21 October 2025
RP09RP09
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Move Registers To Sail Company
7 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
6 May 2008
353353
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Certificate Change Of Name Company
31 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2006
287Change of Registered Office
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 July 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2006
NEWINCIncorporation