BOCONNOC HOUSE LIMITED

Register to unlock more data on OkredoRegister

BOCONNOC HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04600431

Incorporation date

25/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter, Devon EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon01/02/2024
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter Cornwall EX2 7XE United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 2024-02-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Director's details changed for Miss Clare Elizabeth Fortescue on 2023-12-05
dot icon05/12/2023
Change of details for Miss Clare Elizabeth Fortescue as a person with significant control on 2023-12-05
dot icon05/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon26/04/2022
Registered office address changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter Cornwall EX2 7XE on 2022-04-26
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon27/07/2021
Registered office address changed from 12 Southgate Street Launceston PL15 9DP to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 2021-07-27
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Change of details for Miss Clare Elizabeth Fortescue as a person with significant control on 2020-12-01
dot icon21/12/2020
Director's details changed for Miss Clare Elizabeth Fortescue on 2020-12-01
dot icon03/12/2020
Notification of Clare Elizabeth Fortescue as a person with significant control on 2019-09-18
dot icon01/12/2020
Cessation of Exors of Anthony Fortescue as a person with significant control on 2019-09-18
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Director's details changed for Miss Clare Elizabeth Fortescue on 2018-01-22
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Appointment of Miss Clare Elizabeth Fortescue as a director on 2016-01-19
dot icon23/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Anthony Fortescue as a director on 2015-11-09
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon10/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 25/11/08; no change of members
dot icon12/12/2007
Return made up to 25/11/07; full list of members
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Return made up to 25/11/06; no change of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 25/11/05; no change of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 25/11/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2004
Return made up to 25/11/03; full list of members
dot icon05/08/2003
Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon05/08/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon26/11/2002
Secretary resigned
dot icon25/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+18.46 % *

* during past year

Cash in Bank

£293,973.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.79K
-
0.00
136.74K
-
2022
2
83.85K
-
0.00
248.17K
-
2023
2
91.09K
-
0.00
293.97K
-
2023
2
91.09K
-
0.00
293.97K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

91.09K £Ascended8.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

293.97K £Ascended18.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elizabeth Fortescue
Director
25/11/2002 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/2002 - 25/11/2002
99600
Miss Clare Elizabeth Fortescue
Director
19/01/2016 - Present
5
Fortescue, Elizabeth
Secretary
25/11/2002 - Present
1
Fortescue, Anthony
Director
25/11/2002 - 09/11/2015
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOCONNOC HOUSE LIMITED

BOCONNOC HOUSE LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter, Devon EX2 7XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOCONNOC HOUSE LIMITED?

toggle

BOCONNOC HOUSE LIMITED is currently Active. It was registered on 25/11/2002 .

Where is BOCONNOC HOUSE LIMITED located?

toggle

BOCONNOC HOUSE LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter, Devon EX2 7XE.

What does BOCONNOC HOUSE LIMITED do?

toggle

BOCONNOC HOUSE LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does BOCONNOC HOUSE LIMITED have?

toggle

BOCONNOC HOUSE LIMITED had 2 employees in 2023.

What is the latest filing for BOCONNOC HOUSE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.