Company NameMarlborough Court (Bolton) Management Company Limited
Company StatusActive
Company Number04470979
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Hinchliffe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMrs Anita Sanjuan Hinchliffe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMs Erin Rigby-Hall
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMrs Patricia Anne Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Secretary NameMr Nigel Gordon Holt
StatusCurrent
Appointed01 November 2023(21 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMrs Catherine Margaret Maher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week, 1 day after company formation)
Appointment Duration11 months (resigned 01 June 2003)
RoleJ P
Country of ResidenceEngland
Correspondence AddressTippett House
Smithills Dean Road
Bolton
BL1 7NX
Secretary NameMr Keith Maher
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week, 1 day after company formation)
Appointment Duration11 months (resigned 01 June 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressTippett House
Smithills Dean Road
Bolton
BL1 7NX
Director NameMr Keith Maher
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 2003)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressTippett House
Smithills Dean Road
Bolton
BL1 7NX
Director NameBrian Howcroft
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2007)
RoleRetired Youth Officer
Correspondence Address22 Tricia, Broadfields Park
Heaton With Oxcliffe
Morecambe
Lancashire
LA3 3EH
Director NameNeil David Ingham
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2006)
RolePolice Officer
Correspondence Address5 Marlborough Court
Bolton
Lancashire
BL1 5TP
Secretary NameIan Higham
NationalityBritish
StatusResigned
Appointed02 September 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2007)
RoleGeneral Manager Retired
Correspondence Address9 Allenby Grove
Westhoughton
Bolton
BL5 2AQ
Director NameMargot Elizabeth Jones
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 May 2016)
RoleRetired Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlborough Court Chorley Old
Road, Bolton
Lancashire
BL1 5TP
Director NameAlison Jane Ingham
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2009)
RoleAir Hostess
Correspondence Address5 Marlborough Court
Chorley Old Road
Bolton
Lancashire
BL1 5TP
Secretary NameMargot Elizabeth Jones
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 March 2016)
RoleRetired Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlborough Court Chorley Old
Road, Bolton
Lancashire
BL1 5TP
Secretary NameMr John Michael Jones
StatusResigned
Appointed03 March 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2023)
RoleCompany Director
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address29 Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anita Aldridge
7.14%
Ordinary
1 at £1Anita San Juan Hinchcliffe
7.14%
Ordinary
1 at £1Ann Nichol
7.14%
Ordinary
1 at £1Catherine Barlow
7.14%
Ordinary
1 at £1David Graham Wilson
7.14%
Ordinary
1 at £1Debra Gail Foster
7.14%
Ordinary
1 at £1Erin Ruth Hall
7.14%
Ordinary
1 at £1Margot Jones
7.14%
Ordinary
1 at £1Mr F. Shawcross
7.14%
Ordinary
1 at £1Patricia Anne Jones
7.14%
Ordinary
1 at £1Philip Cunningham & Christine Dorothy Cunningham
7.14%
Ordinary
1 at £1T. Merran
7.14%
Ordinary
2 at £1Alan Hinchcliffe
14.29%
Ordinary

Financials

Year2014
Net Worth£14

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

7 November 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
1 November 2023Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 29 Lee Lane Horwich Bolton BL6 7AY on 1 November 2023 (1 page)
1 November 2023Termination of appointment of John Michael Jones as a secretary on 1 November 2023 (1 page)
1 November 2023Appointment of Mr Nigel Gordon Holt as a secretary on 1 November 2023 (2 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
5 June 2023Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page)
30 August 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
1 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
16 November 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
10 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
24 May 2021Director's details changed for Mrs Patricia Anne Jones on 21 May 2021 (2 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
11 September 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
11 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
20 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
18 September 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
15 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
15 August 2017Director's details changed for Ms Erin Rith Rigby-Hall on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Ms Erin Rith Rigby-Hall on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
26 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 14
(8 pages)
26 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 14
(8 pages)
12 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page)
10 May 2016Termination of appointment of Margot Elizabeth Jones as a director on 7 May 2016 (1 page)
10 May 2016Termination of appointment of Margot Elizabeth Jones as a director on 7 May 2016 (1 page)
10 March 2016Registered office address changed from 6 Marlborough Court Chorley Old Road, Bolton Lancashire BL1 5TP to Griffin Court 201 Chapel Street Salford M3 5EQ on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 6 Marlborough Court Chorley Old Road, Bolton Lancashire BL1 5TP to Griffin Court 201 Chapel Street Salford M3 5EQ on 10 March 2016 (1 page)
9 March 2016Appointment of Ms Erin Rith Rigby-Hall as a director on 3 March 2016 (2 pages)
9 March 2016Termination of appointment of Margot Elizabeth Jones as a secretary on 3 March 2016 (1 page)
9 March 2016Appointment of Ms Erin Rith Rigby-Hall as a director on 3 March 2016 (2 pages)
9 March 2016Appointment of Mrs Anita Sanjuan Hinchliffe as a director on 3 March 2016 (2 pages)
9 March 2016Appointment of Mrs Patricia Anne Jones as a director on 3 March 2016 (2 pages)
9 March 2016Appointment of Mr John Michael Jones as a secretary on 3 March 2016 (2 pages)
9 March 2016Appointment of Mr John Michael Jones as a secretary on 3 March 2016 (2 pages)
9 March 2016Termination of appointment of Margot Elizabeth Jones as a secretary on 3 March 2016 (1 page)
9 March 2016Appointment of Mrs Patricia Anne Jones as a director on 3 March 2016 (2 pages)
9 March 2016Appointment of Mrs Anita Sanjuan Hinchliffe as a director on 3 March 2016 (2 pages)
27 January 2016Appointment of Mr Alan Hinchliffe as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Mr Alan Hinchliffe as a director on 27 January 2016 (2 pages)
20 January 2016Secretary's details changed for Margot Elizabeth Jones on 20 January 2016 (1 page)
20 January 2016Director's details changed for Margot Elizabeth Jones on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Margot Elizabeth Jones on 20 January 2016 (2 pages)
20 January 2016Secretary's details changed for Margot Elizabeth Jones on 20 January 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 14
(5 pages)
20 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 14
(5 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 14
(5 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 14
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Register inspection address has been changed from C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
30 July 2012Register inspection address has been changed from C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
24 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
13 July 2010Director's details changed for Margot Elizabeth Jones on 26 June 2010 (2 pages)
13 July 2010Director's details changed for Margot Elizabeth Jones on 26 June 2010 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2009Appointment terminated director alison ingham (1 page)
8 July 2009Return made up to 26/06/09; full list of members (8 pages)
8 July 2009Appointment terminated director alison ingham (1 page)
8 July 2009Return made up to 26/06/09; full list of members (8 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 July 2008Return made up to 26/06/08; full list of members (9 pages)
29 July 2008Return made up to 26/06/08; full list of members (9 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 August 2007Return made up to 26/06/07; full list of members (6 pages)
16 August 2007Return made up to 26/06/07; full list of members (6 pages)
15 March 2007New director appointed (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 August 2006Return made up to 26/06/06; full list of members (5 pages)
29 August 2006Return made up to 26/06/06; full list of members (5 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Registered office changed on 14/08/06 from: 14 marlborough court chorley old road bolton lancashire BL1 5TP (1 page)
14 August 2006Registered office changed on 14/08/06 from: 14 marlborough court, chorley old road, bolton, lancashire BL1 5TP (1 page)
14 August 2006Location of register of members (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 July 2005Return made up to 26/06/05; full list of members (6 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Return made up to 26/06/05; full list of members (6 pages)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Location of register of members (1 page)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
31 August 2004Return made up to 26/06/03; full list of members (11 pages)
31 August 2004Return made up to 26/06/03; full list of members (11 pages)
31 August 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
31 August 2004Registered office changed on 31/08/04 from: 14 marlborough court chorley old road bolton lancashire BL1 5TP (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Return made up to 26/06/04; full list of members (13 pages)
31 August 2004Registered office changed on 31/08/04 from: 14 marlborough court, chorley old road, bolton, lancashire BL1 5TP (1 page)
31 August 2004Secretary's particulars changed (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary's particulars changed (1 page)
31 August 2004Return made up to 26/06/04; full list of members (13 pages)
31 August 2004Secretary's particulars changed (1 page)
31 August 2004Registered office changed on 31/08/04 from: 384 chorley new road bolton lancashire BL1 5AD (1 page)
31 August 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
31 August 2004Registered office changed on 31/08/04 from: 384 chorley new road, bolton, lancashire BL1 5AD (1 page)
31 August 2004Secretary's particulars changed (1 page)
27 August 2004Restoration by order of the court (2 pages)
27 August 2004Restoration by order of the court (2 pages)
11 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
24 September 2003New director appointed (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (1 page)
24 September 2003New secretary appointed (1 page)
24 September 2003New director appointed (1 page)
24 September 2003New secretary appointed (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (1 page)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (1 page)
16 August 2002Registered office changed on 16/08/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
16 August 2002Registered office changed on 16/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 June 2002Incorporation (16 pages)
26 June 2002Incorporation (16 pages)