Background WavePink WaveYellow Wave

BOLSHAW FARM MANAGEMENT COMPANY LIMITED (06868410)

BOLSHAW FARM MANAGEMENT COMPANY LIMITED (06868410) is an active UK company. incorporated on 3 April 2009. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOLSHAW FARM MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include CAMPBELL, Margaret Susan, HIGGINBOTHAM, Jennifer Hazel.

Company Number
06868410
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2009
Age
17 years
Address
6 Bolshaw Farm Bolshaw Farm Lane, Cheadle, SK8 3JZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAMPBELL, Margaret Susan, HIGGINBOTHAM, Jennifer Hazel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLSHAW FARM MANAGEMENT COMPANY LIMITED

BOLSHAW FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 2009 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOLSHAW FARM MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06868410

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 3 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

6 Bolshaw Farm Bolshaw Farm Lane Heald Green Cheadle, SK8 3JZ,

Previous Addresses

22 Church Street Eccles Manchester Lancashire M30 0DF England
From: 4 April 2018To: 9 May 2019
3 Church Street Eccles Manchester M30 0DF
From: 4 April 2012To: 4 April 2018
6Th Floor Bracken House Charles Street Manchester M1 7BD
From: 3 April 2009To: 4 April 2012
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Dec 09
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
May 19
Director Joined
May 20
Director Left
Mar 21
Director Left
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAMPBELL, Margaret Susan

Active
Bolshaw Farm Lane, CheadleSK8 3JZ
Born April 1954
Director
Appointed 09 May 2019

HIGGINBOTHAM, Jennifer Hazel

Active
Bolshaw Farm, Bolshaw Farm Lane, CheadleSK8 3JZ
Born October 1948
Director
Appointed 11 May 2020

EPPIE, Nwakaji

Resigned
Church Street, ManchesterM30 0DF
Secretary
Appointed 20 Mar 2012
Resigned 01 Jan 2019

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate secretary
Appointed 03 Apr 2009
Resigned 03 Apr 2009

BRIDGETT, Leila

Resigned
Bolshaw Farm Lane, CheadleSK8 3JZ
Born October 1986
Director
Appointed 09 Aug 2016
Resigned 29 Apr 2020

GILBURT, Lee Christopher

Resigned
67 Wellington Road North, CheshireSK4 2LP
Born April 1974
Director
Appointed 03 Apr 2009
Resigned 03 Apr 2009

HALLWORTH, William

Resigned
Church Street, ManchesterM30 0DF
Born September 1984
Director
Appointed 09 Aug 2016
Resigned 12 Apr 2017

MOSER, Hayley Jayne

Resigned
Church Street, ManchesterM30 0DF
Born August 1975
Director
Appointed 04 Apr 2011
Resigned 09 Aug 2016

MOSER, Hayley

Resigned
Charles Street, ManchesterM1 7BD
Born August 1957
Director
Appointed 03 Apr 2009
Resigned 04 Apr 2011

SIMPKINS, Jeremy Paul

Resigned
Bolshaw Farm Lane, CheadleSK8 3JZ
Born September 1963
Director
Appointed 23 Aug 2016
Resigned 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
287Change of Registered Office
Incorporation Company
3 April 2009
NEWINCIncorporation