Background WavePink WaveYellow Wave

27 BOLTON GARDENS LIMITED (06599283)

27 BOLTON GARDENS LIMITED (06599283) is an active UK company. incorporated on 21 May 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 BOLTON GARDENS LIMITED has been registered for 17 years. Current directors include BIGNALL, Steve, FERNANDEZ LOBATO, Juan Manuel, POPOV, Nikolay and 2 others.

Company Number
06599283
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2008
Age
17 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIGNALL, Steve, FERNANDEZ LOBATO, Juan Manuel, POPOV, Nikolay, ROUGET, Olivier Francois Eric, TOH, Dorene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 BOLTON GARDENS LIMITED

27 BOLTON GARDENS LIMITED is an active company incorporated on 21 May 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 BOLTON GARDENS LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06599283

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 21 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place Hogarth Place London SW5 0QT England
From: 12 March 2019To: 2 July 2025
27 Bolton Gardens London SW5 0AQ
From: 21 May 2008To: 12 March 2019
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
May 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 03 Jul 2019

BIGNALL, Steve

Active
27 Bolton Gardens, LondonSW5 0AQ
Born April 1966
Director
Appointed 17 Oct 2008

FERNANDEZ LOBATO, Juan Manuel

Active
Crescent Place, LondonSW3 2EA
Born September 1972
Director
Appointed 21 May 2008

POPOV, Nikolay

Active
20 Leskova Street, Moscow
Born October 1973
Director
Appointed 17 Oct 2008

ROUGET, Olivier Francois Eric

Active
Crescent Place, LondonSW3 2EA
Born April 1962
Director
Appointed 21 May 2008

TOH, Dorene

Active
Crescent Place, LondonSW3 2EA
Born April 1951
Director
Appointed 17 Oct 2008

MATVEEVA, Maria

Resigned
Bolton Gardens, LondonSW5 0AQ
Secretary
Appointed 01 Oct 2009
Resigned 23 Sept 2018

EUROLIFE DIRECTORS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 21 May 2008
Resigned 21 May 2008
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
12 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 July 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
26 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Change Sail Address Company
20 July 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
287Change of Registered Office
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288cChange of Particulars
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Incorporation Company
21 May 2008
NEWINCIncorporation