BOIS LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOIS LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05965767

Incorporation date

13/10/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UTCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2006)
dot icon07/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon05/01/2026
Withdrawal of a person with significant control statement on 2026-01-05
dot icon05/01/2026
Notification of Taramati Tulsidas Kanabar as a person with significant control on 2023-04-14
dot icon05/01/2026
Notification of Eleanor Norway as a person with significant control on 2023-04-14
dot icon05/01/2026
Notification of Christine Maciocia as a person with significant control on 2023-04-14
dot icon05/01/2026
Confirmation statement made on 2025-10-13 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon03/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon08/04/2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-08
dot icon18/01/2024
Confirmation statement made on 2023-10-13 with updates
dot icon30/05/2023
Termination of appointment of Anthony Lister as a director on 2023-04-14
dot icon30/05/2023
Appointment of Eleanor Norway as a director on 2023-04-14
dot icon28/02/2023
Micro company accounts made up to 2022-10-31
dot icon21/11/2022
Appointment of Mrs Taramati Tulsidas Kanabar as a secretary on 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-10-13 with updates
dot icon17/11/2022
Termination of appointment of Brenda Ward as a secretary on 2022-03-31
dot icon23/09/2022
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-23
dot icon01/06/2022
Micro company accounts made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon09/06/2021
Registered office address changed from 16 Station Road Chesham HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-06-09
dot icon23/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-10-31
dot icon22/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon23/05/2018
Micro company accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon20/10/2017
Registered office address changed from Hillsboro Stag Lane Chorleywood Rickmansworth Hertfordshire WD3 5HP England to 16 Station Road Chesham HP5 1DH on 2017-10-20
dot icon05/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon20/10/2016
Termination of appointment of Sebastian Maciocia as a secretary on 2016-10-07
dot icon07/08/2016
Registered office address changed from Fitzgerald House Equity Mews London Ealing W5 5NT to Hillsboro Stag Lane Chorleywood Rickmansworth Hertfordshire WD3 5HP on 2016-08-07
dot icon07/08/2016
Appointment of Mrs Brenda Ward as a secretary on 2016-08-07
dot icon07/08/2016
Termination of appointment of Sebastian Maciocia as a director on 2016-08-07
dot icon10/06/2016
Appointment of Ms Christine Maciocia as a director on 2016-05-13
dot icon16/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/12/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon13/12/2014
Registered office address changed from 22 Bois Lane Amersham Bucks HP6 6BP to Fitzgerald House Equity Mews London Ealing W5 5NT on 2014-12-13
dot icon13/12/2014
Director's details changed for Mr Sebastian Maciocia on 2014-04-01
dot icon13/12/2014
Secretary's details changed for Mr Sebastian Maciocia on 2014-04-01
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon06/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon14/10/2012
Director's details changed for Mr Sebastian Maciocia on 2012-10-12
dot icon14/10/2012
Secretary's details changed for Mr Sebastian Maciocia on 2012-10-12
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon28/10/2011
Termination of appointment of George Anderson as a director
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon16/10/2010
Director's details changed for Mr Sebastian Maciocia on 2010-10-16
dot icon13/09/2010
Appointment of a director
dot icon10/09/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon23/11/2009
Appointment of Mr Sebastian Maciocia as a director
dot icon22/11/2009
Director's details changed for George Niennei Anderson on 2009-10-25
dot icon22/11/2009
Director's details changed for Anthony Lister on 2009-10-25
dot icon26/10/2009
Appointment of Mr Sebastian Maciocia as a secretary
dot icon21/10/2009
Registered office address changed from 3 the Mews, 18 B Bois Lane Chesham Bois Bucks HP6 6BP on 2009-10-21
dot icon20/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon21/12/2008
Accounts for a dormant company made up to 2007-10-31
dot icon18/11/2008
Return made up to 13/10/08; full list of members
dot icon15/01/2008
Return made up to 13/10/07; full list of members
dot icon12/11/2007
Director resigned
dot icon21/08/2007
Secretary resigned
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed;new director appointed
dot icon13/11/2006
New director appointed
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
Director resigned
dot icon13/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maciocia, Sebastian
Director
25/10/2009 - 07/08/2016
12
Maciocia, Sebastian
Director
13/10/2006 - 01/08/2007
12
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
13/10/2006 - 13/10/2006
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
13/10/2006 - 13/10/2006
767
Maciocia, Sebastian
Secretary
13/10/2006 - 31/08/2007
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOIS LANE MANAGEMENT LIMITED

BOIS LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 13/10/2006 with the registered office located at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOIS LANE MANAGEMENT LIMITED?

toggle

BOIS LANE MANAGEMENT LIMITED is currently Active. It was registered on 13/10/2006 .

Where is BOIS LANE MANAGEMENT LIMITED located?

toggle

BOIS LANE MANAGEMENT LIMITED is registered at C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT.

What does BOIS LANE MANAGEMENT LIMITED do?

toggle

BOIS LANE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOIS LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Compulsory strike-off action has been discontinued.