Background WavePink WaveYellow Wave

THE LAURELS (BOLTON COURT) ESTATES MANAGEMENT COMPANY LIMITED (11206515)

THE LAURELS (BOLTON COURT) ESTATES MANAGEMENT COMPANY LIMITED (11206515) is an active UK company. incorporated on 14 February 2018. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LAURELS (BOLTON COURT) ESTATES MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include ATWAL, Amerjit Kaur, SMART, Paul Kevin.

Company Number
11206515
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2018
Age
8 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATWAL, Amerjit Kaur, SMART, Paul Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAURELS (BOLTON COURT) ESTATES MANAGEMENT COMPANY LIMITED

THE LAURELS (BOLTON COURT) ESTATES MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2018 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LAURELS (BOLTON COURT) ESTATES MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11206515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 24 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 22 April 2021To: 24 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 22 April 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN
From: 14 February 2018To: 17 April 2019
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 20 Dec 2024

ATWAL, Amerjit Kaur

Active
11 Queensway, New MiltonBH25 5NR
Born March 1971
Director
Appointed 01 Apr 2020

SMART, Paul Kevin

Active
11 Queensway, New MiltonBH25 5NR
Born July 1978
Director
Appointed 01 Apr 2020

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 21 Jul 2021
Resigned 20 Dec 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 30 Jan 2019
Resigned 22 Apr 2021

CP BIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 14 Feb 2018
Resigned 20 Mar 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 20 Mar 2018
Resigned 30 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 22 Apr 2021
Resigned 21 Jul 2021

BESSANT, Martin Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1974
Director
Appointed 22 Aug 2018
Resigned 06 Jan 2021

BULLOCK, David Michael

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born November 1977
Director
Appointed 22 Aug 2018
Resigned 16 Apr 2020

KING, Christopher

Resigned
Burrage, LeicesterLE10 2TF
Born October 1954
Director
Appointed 14 Feb 2018
Resigned 22 Aug 2018

Persons with significant control

1

BirminghamB3 1JJ

Nature of Control

Significant influence or control as firm
Notified 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

41

Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 April 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 March 2018
AP04Appointment of Corporate Secretary
Incorporation Company
14 February 2018
NEWINCIncorporation