Company NameBolham Rise (Retford) Management Company Limited
DirectorsNeil Paul Taylor and Simon Richard Young
Company StatusActive
Company Number08678078
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 2013(10 years, 7 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 Neil Paul Taylor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Simon Richard Young
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCorporate Intermediary Account Manager
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed03 September 2020(7 years after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Alan Nicholas Hopwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Mile
Pocklington
York
YO42 2HQ
Director NameMr Simon Antony Usher
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleDirector In Charge
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameGareth Kevin Edward Hale
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr John Richard Kirkham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2016)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMiss Deborah Booth
StatusResigned
Appointed12 June 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2016)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Kevin Thubron
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Andrew James Upson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 June 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Simon Richard Young
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 May 2022)
RoleCorporate Intermediary Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE

Location

Registered AddressGateway House
10 Coopers Way
Southend On Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

23 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 September 2020Appointment of Gateway Corporate Solutions Limited as a secretary on 3 September 2020 (2 pages)
18 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
28 November 2017Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 28 November 2017 (1 page)
13 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 September 2017Notification of a person with significant control statement (2 pages)
20 September 2017Cessation of Persimmon Homes Limited as a person with significant control on 20 September 2017 (1 page)
20 September 2017Cessation of Persimmon Homes Limited as a person with significant control on 25 August 2016 (1 page)
20 September 2017Notification of a person with significant control statement (2 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 October 2016Termination of appointment of Deborah Booth as a secretary on 25 August 2016 (1 page)
6 October 2016Termination of appointment of Deborah Booth as a secretary on 25 August 2016 (1 page)
4 October 2016Appointment of Mr Simon Richard Young as a director on 25 August 2016 (2 pages)
4 October 2016Appointment of Mr Simon Richard Young as a director on 25 August 2016 (2 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
30 September 2016Appointment of Mr Neil Paul Taylor as a director on 25 August 2016 (2 pages)
30 September 2016Termination of appointment of Simon Anthony Usher as a director on 25 August 2016 (1 page)
30 September 2016Termination of appointment of John Richard Kirkham as a director on 25 August 2016 (1 page)
30 September 2016Termination of appointment of Simon Anthony Usher as a director on 25 August 2016 (1 page)
30 September 2016Appointment of Mr Neil Paul Taylor as a director on 25 August 2016 (2 pages)
30 September 2016Termination of appointment of Kevin Thubron as a director on 25 August 2016 (1 page)
30 September 2016Termination of appointment of Kevin Thubron as a director on 25 August 2016 (1 page)
30 September 2016Appointment of Mr Andrew James Upson as a director on 25 August 2016 (2 pages)
30 September 2016Appointment of Mr Andrew James Upson as a director on 25 August 2016 (2 pages)
30 September 2016Termination of appointment of John Richard Kirkham as a director on 25 August 2016 (1 page)
27 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2015Annual return made up to 5 September 2015 no member list (5 pages)
23 September 2015Annual return made up to 5 September 2015 no member list (5 pages)
23 September 2015Annual return made up to 5 September 2015 no member list (5 pages)
1 July 2015Termination of appointment of Alan Nicholas Hopwood as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Alan Nicholas Hopwood as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Alan Nicholas Hopwood as a director on 1 July 2015 (1 page)
30 June 2015Appointment of Mr Kevin Thubron as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Kevin Thubron as a director on 30 June 2015 (2 pages)
12 June 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 12 June 2015 (1 page)
12 June 2015Appointment of Mr John Richard Kirkham as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Miss Deborah Booth as a secretary on 12 June 2015 (2 pages)
12 June 2015Appointment of Miss Deborah Booth as a secretary on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr John Richard Kirkham as a director on 12 June 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 September 2014Annual return made up to 5 September 2014 no member list (4 pages)
10 September 2014Annual return made up to 5 September 2014 no member list (4 pages)
10 September 2014Annual return made up to 5 September 2014 no member list (4 pages)
5 September 2013Incorporation (29 pages)
5 September 2013Appointment of Simon Usher as a director (2 pages)
5 September 2013Incorporation (29 pages)
5 September 2013Appointment of Simon Usher as a director (2 pages)