BOLT HEAD MANAGEMENT LIMITED

Address:
38 Knowle House Close, Kingsbridge, Devon, TQ7 1AN, England

BOLT HEAD MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05457971. The registration start date is May 20, 2005. The current status is Active.

Company Overview

Company Number 05457971
Company Name BOLT HEAD MANAGEMENT LIMITED
Registered Address 38 Knowle House Close
Kingsbridge
Devon
TQ7 1AN
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-05-20
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-12
Returns Last Update 2016-05-15
Confirmation Statement Due Date 2021-05-29
Confirmation Statement Last Update 2020-05-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81100 Combined facilities support activities

Office Location

Address 38 KNOWLE HOUSE CLOSE
Post Town KINGSBRIDGE
County DEVON
Post Code TQ7 1AN
Country ENGLAND

Companies with the same location

Entity Name Office Address
OCEAN BREEZE AMENITIES LTD 38 Knowle House Close, Kingsbridge, Devon, TQ7 1AN, England
MALT MILL (PHASE 3) MANAGEMENT COMPANY LIMITED 38 Knowle House Close, Kingsbridge, Devon, TQ7 1AN
MALTMILL MANAGEMENT LIMITED 38 Knowle House Close, Kingsbridge, Devon, TQ7 1AN, England
OLIVER PLACE MANAGEMENT COMPANY LIMITED 38 Knowle House Close, Kingsbridge, Devon, TQ7 1AN
HAZELDENE MANAGEMENT LIMITED 38 Knowle House Close, Kingsbridge, Devon, TQ7 1AN
HAMILTON COURT RESIDENTS COMPANY LIMITED 38 Knowle House Close, Kingsbridge, Devon, TQ7 1AN

Companies with the same post code

Entity Name Office Address
SALCOMBE DRINKS LTD 33 Knowle House Close, Kingsbridge, TQ7 1AN, England
RLO DEVELOPMENT LIMITED 18 Knowle House Close, Kingsbridge, Devon, TQ7 1AN
DE SILVA'S LONDON LTD 24 Knowle House Close, Kingsbridge, Devon, TQ7 1AN

Companies with the same post town

Entity Name Office Address
HOLFORD CONSTRUCTION (SW) LIMITED 9 Kingsway Close, Kingsbridge, Devon, TQ7 1UG, United Kingdom
BRAAIBROTHERS LTD 1 Higher Borough, Chivelstone, Kingsbridge, TQ7 2NJ, England
VELARDE LTD 86 Fore Street, Kingsbridge, TQ7 1PP, England
BLACKBIRD AVIATION LTD Lowerdale Barn, Woodleigh, Kingsbridge, TQ7 4DJ, England
GARA MILL LODGES MANAGEMENT COMPANY LIMITED 9 Frogmore Terrace, Kingsbridge, TQ7 1EU, United Kingdom
ANDREW DOMINIC FURNITURE LTD Boxwood Lower Street, West Alvington, Kingsbridge, TQ7 3QB, United Kingdom
ENDEAVOUR BOARD STORE LTD 3 Bridge Street, Kingsbridge, TQ7 1SB, England
RHOOL LTD Genista, West Charleton, Kingsbridge, Devon, TQ7 2AJ, England
HEX DRYLINING LIMITED Sunny Patch, Western Backway, Kingsbridge, TQ7 1QB, England
LITTLE PENGUINS CIC Well Farm, Chillington, Kingsbridge, TQ7 2LQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARTLAND, Grenville Secretary (Active) 38 Knowle House Close, Kingsbridge, Devon, England, TQ7 1AN /
7 August 2015
/
DANKS, Paul Director (Active) 38 Knowle House Close, Kingsbridge, Devon, England, TQ7 1AN December 1957 /
19 May 2012
British /
England
Chartered Surveyor
DUXBURY, Patrick Charles Director (Active) High Barn House, Spring Lane, Langley, Stratford-Upon-Avon, Warwickshire, CV37 0HW July 1968 /
31 January 2009
British /
United Kingdom
Solicitor
SYKES, Alan John Winn Director (Active) Applegarth, Stocks Road, Aldbury, Tring, Hertfordshire, United Kingdom, HP23 5RT November 1960 /
19 May 2012
British /
United Kingdom
It Consultant
BENNETT, David James Charles Secretary (Resigned) Carpenters Cottage, South Pool, Kingsbridge, Devon, TQ7 2RW /
14 December 2006
British /
CENTRAL SECRETARIES LIMITED Nominee Secretary (Resigned) Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND /
20 May 2005
/
HAYES, Raymond Charles Svend O'Connell Secretary (Resigned) Buttville House, Derby Road, Kingsbridge, Devon, TQ7 1JL /
20 May 2005
British /
BRAND, Jonathan Stephen Director (Resigned) Cards House Woodhurst Park, Oxted, Surrey, RH8 9HA February 1953 /
20 May 2005
British /
England
Director
BROWNETT, Patrick Director (Resigned) Moat Farm, Pershore Road, Earls Croome, Worcestershire, WR8 9DH December 1944 /
20 May 2005
British /
United Kingdom
Director
CENTRAL DIRECTORS LIMITED Nominee Director (Resigned) Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND /
20 May 2005
/
DAVENPORT, Donald Andrew Director (Resigned) Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA August 1943 /
3 March 2007
British /
United Kingdom
Retired
HARVEY, Nicholas Director (Resigned) Watling Garth Old Watling Street, Flamstead, St Albans, Hertfordshire, AL3 8HJ February 1953 /
3 March 2007
British /
United Kingdom
Chartered Surveyor
WILLIAMS, Eric Director (Resigned) Grant Thornton House, 22 Melton Street, London, NW1 2EP June 1953 /
3 March 2007
British /
United Kingdom
Tax Partner

Competitor

Search similar business entities

Post Town KINGSBRIDGE
Post Code TQ7 1AN
SIC Code 81100 - Combined facilities support activities

Improve Information

Please provide details on BOLT HEAD MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches