Company NameBole Hill Management Limited
DirectorDavid Townrow
Company StatusActive
Company Number01465792
CategoryPrivate Limited Company
Incorporation Date10 December 1979(44 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Townrow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameArthur Willcock
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleTheatre Porter
Correspondence Address147 Duncan Road
Crookes
Sheffield
Yorkshire
S10 1SP
Director NameGordon William Booker
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RolePorter
Correspondence Address135 Duncan Road
Crookes
Sheffield
Yorkshire
S10 1SP
Director NameMarilyn Bowley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleSpinster
Correspondence Address133 Duncan Road
Crookes
Sheffield
Yorkshire
S10 1SP
Director NameMelanie Jane Wilson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleInsurance Clerk
Correspondence Address131 Duncan Road
Crookes
Sheffield
Yorkshire
S10 1SP
Director NameDoreen Beatrice Colley
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCatering Assistant
Correspondence Address141 Duncan Road
Crookes
Sheffield
Yorkshire
S10 1SP
Director NameJane Mary Mahon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1993)
RoleSecretary
Correspondence Address145 Duncan Road
Crookes
Sheffield
Yorkshire
S10 1SP
Director NameEric Charles Mayo
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1996)
RoleArchitect
Correspondence AddressOrchard Views
Burton Closes
Bakewell
Derbyshire
DE45 1BG
Director NameElizabeth Parkin
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 June 1998)
RoleRetired
Correspondence Address139 Duncan Road
Crookes
Sheffield
Yorkshire
S10 1SP
Director NameClive Robert Quarmby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleGardener
Correspondence Address137 Duncan Road
Crookes
Sheffield
Yorkshire
S10 1SP
Director NameRenee Whelpton
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleRetired
Correspondence Address125 Duncan Road
Crookes
Sheffield
Yorkshire
S10 1SP
Director NameMrs Kathleen Frances Waterhouse
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleRetired
Country of ResidenceEngland
Correspondence Address127 Duncan Road
Crookes
Sheffield
Yorkshire
S10 1SP
Secretary NameEric Charles Mayo
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1994)
RoleCompany Director
Correspondence AddressOrchard Views
Burton Closes
Bakewell
Derbyshire
DE45 1BG
Director NameRamsay Walton
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(13 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 November 2008)
RoleRetired
Correspondence Address145 Duncan Road
Crookes
Sheffield
Yorkshire
S10 1SP
Secretary NameEric Bowers
NationalityBritish
StatusResigned
Appointed05 October 1994(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 1999)
RoleRetired
Correspondence Address156 Stannington View Road
Sheffield
South Yorkshire
S10 1SS
Director NameJanet Mary Wilson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(17 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 02 October 2009)
RoleRetired
Correspondence Address129 Duncan Road
Sheffield
S10 1SP
Director NameJean Mary Willcock
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(18 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 October 1998)
RoleRetired
Correspondence Address147 Duncan Road
Sheffield
South Yorkshire
S10 1SP
Secretary NameJoan Margaret Elliott
NationalityBritish
StatusResigned
Appointed19 July 1999(19 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address131 Duncan Road
Sheffield
South Yorkshire
S10 1SP
Director NameRichard Lewis Charlett-Day
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2010)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address147 Duncan Road
Sheffield
South Yorkshire
S10 1SP
Director NameMrs Kathleen Frances Waterhouse
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(30 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Duncan Road
Sheffield
South Yorkshire
S10 1SP
Director NameMr Edward Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(30 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Secretary NameMrs Kathleen Frances Waterhouse
StatusResigned
Appointed05 November 2010(30 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address127 Duncan Road
Sheffield
South Yorkshire
S10 1SD
Secretary NameMrs Susan Smith
StatusResigned
Appointed28 June 2013(33 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 September 2022)
RoleCompany Director
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF

Location

Registered AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Lewis John Wallace & Kathryn Gamwells
8.33%
Ordinary
1 at £1Andrew Robert Marshall & Helen Lucille Marshall
8.33%
Ordinary
1 at £1Brian Ward
8.33%
Ordinary
1 at £1Christine Joyce Saul
8.33%
Ordinary
1 at £1David Cartledge
8.33%
Ordinary
1 at £1Elaine Wilson
8.33%
Ordinary
1 at £1Executors Of Janet Mary Wilson
8.33%
Ordinary
1 at £1Joan Whiteley & William Whiteley
8.33%
Ordinary
1 at £1K.arthur Adwick
8.33%
Ordinary
1 at £1Marilyn Bowley
8.33%
Ordinary
1 at £1Mary Simpson & Stephen Simpson
8.33%
Ordinary
1 at £1Ramsey Walton
8.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 1 week from now)

Filing History

29 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
7 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 December 2019Confirmation statement made on 24 December 2019 with updates (4 pages)
25 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 January 2018Notification of a person with significant control statement (2 pages)
2 January 2018Cessation of Edward Smith as a person with significant control on 24 December 2017 (1 page)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12
(5 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12
(5 pages)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 12
(5 pages)
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 12
(5 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(5 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(5 pages)
28 June 2013Termination of appointment of Kathleen Waterhouse as a director (1 page)
28 June 2013Termination of appointment of Kathleen Waterhouse as a secretary (1 page)
28 June 2013Termination of appointment of Kathleen Waterhouse as a secretary (1 page)
28 June 2013Appointment of Mrs Susan Smith as a secretary (1 page)
28 June 2013Termination of appointment of Kathleen Waterhouse as a director (1 page)
28 June 2013Appointment of Mrs Susan Smith as a secretary (1 page)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
12 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
3 January 2012Register inspection address has been changed from 131 Duncan Road Sheffield South Yorkshire S10 1SP England (1 page)
3 January 2012Register inspection address has been changed from 131 Duncan Road Sheffield South Yorkshire S10 1SP England (1 page)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
13 December 2010Appointment of Mr Edward Smith as a director (2 pages)
13 December 2010Appointment of Mrs Kathleen Frances Waterhouse as a secretary (2 pages)
13 December 2010Appointment of Mrs Kathleen Frances Waterhouse as a secretary (2 pages)
13 December 2010Appointment of Mr Edward Smith as a director (2 pages)
13 December 2010Appointment of Mrs Kathleen Frances Waterhouse as a director (2 pages)
13 December 2010Appointment of Mrs Kathleen Frances Waterhouse as a director (2 pages)
18 September 2010Termination of appointment of Richard Charlett-Day as a director (1 page)
18 September 2010Termination of appointment of Richard Charlett-Day as a director (1 page)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Richard Lewis Charlett-Day on 23 December 2009 (2 pages)
18 January 2010Registered office address changed from Edmund Winder Watts & Co Paradise House 35 Paradise Street Sheffield S Yorks S3 8PZ on 18 January 2010 (1 page)
18 January 2010Termination of appointment of Joan Elliott as a secretary (1 page)
18 January 2010Director's details changed for Richard Lewis Charlett-Day on 23 December 2009 (2 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (9 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Termination of appointment of Joan Elliott as a secretary (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Termination of appointment of Janet Wilson as a director (1 page)
18 January 2010Termination of appointment of Janet Wilson as a director (1 page)
18 January 2010Registered office address changed from Edmund Winder Watts & Co Paradise House 35 Paradise Street Sheffield S Yorks S3 8PZ on 18 January 2010 (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (9 pages)
13 January 2009Location of debenture register (1 page)
13 January 2009Return made up to 24/12/08; full list of members (8 pages)
13 January 2009Location of debenture register (1 page)
13 January 2009Return made up to 24/12/08; full list of members (8 pages)
17 December 2008Appointment terminated director ramsay walton (1 page)
17 December 2008Appointment terminated director ramsay walton (1 page)
21 October 2008Director appointed richard lewis charlett-day (2 pages)
21 October 2008Director appointed richard lewis charlett-day (2 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2007Return made up to 24/12/07; full list of members (5 pages)
27 December 2007Return made up to 24/12/07; full list of members (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 January 2007Return made up to 24/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
  • 363(353) ‐ Location of register of members address changed
(12 pages)
20 January 2007Registered office changed on 20/01/07 from: edmund winder watts & co paradise house 35 paradise street sheffield S3 8PZ (1 page)
20 January 2007Registered office changed on 20/01/07 from: edmund winder watts & co paradise house 35 paradise street sheffield S3 8PZ (1 page)
20 January 2007Return made up to 24/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Return made up to 24/12/05; full list of members (12 pages)
19 January 2006Return made up to 24/12/05; full list of members (12 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 24/12/04; full list of members (11 pages)
10 January 2005Return made up to 24/12/04; full list of members (11 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 January 2004Return made up to 24/12/03; full list of members (11 pages)
16 January 2004Return made up to 24/12/03; full list of members (11 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2003Return made up to 24/12/02; full list of members (11 pages)
21 January 2003Return made up to 24/12/02; full list of members (11 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2002Return made up to 24/12/01; full list of members (10 pages)
8 January 2002Return made up to 24/12/01; full list of members (10 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 January 2001Return made up to 24/12/00; full list of members (10 pages)
10 January 2001Return made up to 24/12/00; full list of members (10 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 156 stannington view road sheffield S10 1SS (1 page)
11 October 1999Registered office changed on 11/10/99 from: 156 stannington view road sheffield S10 1SS (1 page)
11 October 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 December 1998Return made up to 24/12/98; full list of members (6 pages)
31 December 1998Return made up to 24/12/98; full list of members (6 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
15 June 1998Full accounts made up to 31 March 1998 (5 pages)
15 June 1998Full accounts made up to 31 March 1998 (5 pages)
8 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
7 January 1997Return made up to 24/12/96; full list of members (6 pages)
7 January 1997Return made up to 24/12/96; full list of members (6 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
7 July 1996Full accounts made up to 31 March 1996 (7 pages)
7 July 1996Full accounts made up to 31 March 1996 (7 pages)
25 January 1996Return made up to 24/12/95; no change of members (5 pages)
25 January 1996Return made up to 24/12/95; no change of members (5 pages)