BOLE HILL MANAGEMENT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8PZ

Company number 01465792
Status Active
Incorporation Date 10 December 1979
Company Type Private Limited Company
Address EDMUND WINDER WATTS LIMITED, PARADISE HOUSE, 35 PARADISE STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 8PZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 12 . The most likely internet sites of BOLE HILL MANAGEMENT LIMITED are www.bolehillmanagement.co.uk, and www.bole-hill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8 miles; to Silkstone Common Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bole Hill Management Limited is a Private Limited Company. The company registration number is 01465792. Bole Hill Management Limited has been working since 10 December 1979. The present status of the company is Active. The registered address of Bole Hill Management Limited is Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8pz. . SMITH, Susan is a Secretary of the company. SMITH, Edward is a Director of the company. Secretary BOWERS, Eric has been resigned. Secretary ELLIOTT, Joan Margaret has been resigned. Secretary MAYO, Eric Charles has been resigned. Secretary WATERHOUSE, Kathleen Frances has been resigned. Director BOOKER, Gordon William has been resigned. Director BOWLEY, Marilyn has been resigned. Director CHARLETT-DAY, Richard Lewis has been resigned. Director COLLEY, Doreen Beatrice has been resigned. Director MAHON, Jane Mary has been resigned. Director MAYO, Eric Charles has been resigned. Director PARKIN, Elizabeth has been resigned. Director QUARMBY, Clive Robert has been resigned. Director WALTON, Ramsay has been resigned. Director WATERHOUSE, Kathleen Frances has been resigned. Director WATERHOUSE, Kathleen Frances has been resigned. Director WHELPTON, Renee has been resigned. Director WILLCOCK, Arthur has been resigned. Director WILLCOCK, Jean Mary has been resigned. Director WILSON, Janet Mary has been resigned. Director WILSON, Janet Mary has been resigned. Director WILSON, Melanie Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Susan
Appointed Date: 28 June 2013

Director
SMITH, Edward
Appointed Date: 05 November 2010
84 years old

Resigned Directors

Secretary
BOWERS, Eric
Resigned: 19 July 1999
Appointed Date: 05 October 1994

Secretary
ELLIOTT, Joan Margaret
Resigned: 02 October 2009
Appointed Date: 19 July 1999

Secretary
MAYO, Eric Charles
Resigned: 05 October 1994

Secretary
WATERHOUSE, Kathleen Frances
Resigned: 28 June 2013
Appointed Date: 05 November 2010

Director
BOOKER, Gordon William
Resigned: 01 January 1995
84 years old

Director
BOWLEY, Marilyn
Resigned: 01 January 1995
78 years old

Director
CHARLETT-DAY, Richard Lewis
Resigned: 27 August 2010
Appointed Date: 30 September 2008
54 years old

Director
COLLEY, Doreen Beatrice
Resigned: 01 January 1995
98 years old

Director
MAHON, Jane Mary
Resigned: 11 June 1993
82 years old

Director
MAYO, Eric Charles
Resigned: 20 June 1996
93 years old

Director
PARKIN, Elizabeth
Resigned: 04 June 1998
120 years old

Director
QUARMBY, Clive Robert
Resigned: 01 January 1995
65 years old

Director
WALTON, Ramsay
Resigned: 11 November 2008
Appointed Date: 11 June 1993
101 years old

Director
WATERHOUSE, Kathleen Frances
Resigned: 28 June 2013
Appointed Date: 05 November 2010
102 years old

Director
WATERHOUSE, Kathleen Frances
Resigned: 01 January 1995
102 years old

Director
WHELPTON, Renee
Resigned: 01 January 1995
105 years old

Director
WILLCOCK, Arthur
Resigned: 01 January 1995
93 years old

Director
WILLCOCK, Jean Mary
Resigned: 06 October 1998
Appointed Date: 04 June 1998
89 years old

Director
WILSON, Janet Mary
Resigned: 02 October 2009
Appointed Date: 09 January 1997
95 years old

Director
WILSON, Janet Mary
Resigned: 01 January 1995
95 years old

Director
WILSON, Melanie Jane
Resigned: 01 January 1995
56 years old

Persons With Significant Control

Mr Edward Smith
Notified on: 24 December 2016
84 years old
Nature of control: Has significant influence or control

BOLE HILL MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 March 2016
04 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12

03 Jun 2015
Accounts for a dormant company made up to 31 March 2015
30 Dec 2014
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 12

...
... and 105 more events
09 Feb 1988
Return made up to 24/12/87; full list of members

23 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Dec 1986
Full accounts made up to 31 March 1986

30 Dec 1986
Return made up to 24/12/86; full list of members

02 May 1986
Annual return made up to 31/12/85