BOSCOMBE & BISLEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOSCOMBE & BISLEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03660436

Incorporation date

03/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

4 Bisley Close, Worcester Park, Surrey KT4 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1998)
dot icon13/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon27/07/2025
Micro company accounts made up to 2024-11-30
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon10/08/2023
Termination of appointment of Theresa Lillian Ingrisano as a director on 2023-08-01
dot icon10/08/2023
Cessation of Theresa Lillian Ingrisano as a person with significant control on 2023-08-01
dot icon03/08/2023
Micro company accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon04/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon04/08/2021
Micro company accounts made up to 2020-11-30
dot icon07/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon07/11/2020
Micro company accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon27/07/2019
Micro company accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon16/11/2017
Registered office address changed from 11 Bisley Close Worcester Park Surrey KT4 8PN to 4 Bisley Close Worcester Park Surrey KT4 8PN on 2017-11-16
dot icon13/08/2017
Termination of appointment of Carol Anne Ledger as a director on 2017-08-01
dot icon13/08/2017
Micro company accounts made up to 2016-11-30
dot icon30/06/2017
Appointment of Mr Gavin Andrew Sapsed as a director on 2017-06-30
dot icon30/06/2017
Notification of Gavin Andrew Sapsed as a person with significant control on 2017-06-30
dot icon22/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon15/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon20/12/2010
Total exemption full accounts made up to 2009-11-30
dot icon22/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon29/03/2010
Appointment of Ms Theresa Lillian Ingrisano as a director
dot icon29/03/2010
Appointment of Mrs Carol Anne Ledger as a director
dot icon27/03/2010
Termination of appointment of Huggins Edwards & Sharp as a secretary
dot icon27/03/2010
Termination of appointment of Warren Day as a director
dot icon27/03/2010
Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 2010-03-27
dot icon20/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon19/01/2010
Director's details changed for Dr Warren Godfrey Day on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Huggins Edwards & Sharp on 2009-10-01
dot icon26/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon16/12/2008
Return made up to 03/11/08; full list of members
dot icon24/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon29/01/2008
Return made up to 03/11/07; change of members
dot icon26/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon19/06/2007
Total exemption full accounts made up to 2005-11-30
dot icon19/06/2007
Return made up to 03/11/06; full list of members
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Registered office changed on 27/04/07 from: 4 bisley close worcester park surrey KT4 8PN
dot icon19/04/2007
Director resigned
dot icon21/04/2006
Secretary resigned;director resigned
dot icon18/11/2005
Return made up to 03/11/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/11/2004
Return made up to 03/11/04; change of members
dot icon06/08/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/11/2003
Return made up to 03/11/03; change of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon11/11/2002
Return made up to 03/11/02; full list of members
dot icon06/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon07/11/2001
Return made up to 03/11/01; change of members
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon22/10/2001
Director resigned
dot icon27/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon13/04/2001
Director resigned
dot icon09/11/2000
Return made up to 03/11/00; change of members
dot icon04/09/2000
Full accounts made up to 1999-11-30
dot icon09/03/2000
Director resigned
dot icon15/11/1999
Return made up to 03/11/99; full list of members
dot icon29/12/1998
Ad 04/11/98-19/12/98 £ si 16@1=16 £ ic 2/18
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New secretary appointed;new director appointed
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Secretary resigned;director resigned
dot icon10/11/1998
Registered office changed on 10/11/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon03/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
810.00
-
0.00
-
-
2022
0
732.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Theresa Lillian Ingrisano
Director
18/01/2010 - 01/08/2023
-
Sapsed, Gavin Andrew
Director
30/06/2017 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSCOMBE & BISLEY MANAGEMENT COMPANY LIMITED

BOSCOMBE & BISLEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/11/1998 with the registered office located at 4 Bisley Close, Worcester Park, Surrey KT4 8PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSCOMBE & BISLEY MANAGEMENT COMPANY LIMITED?

toggle

BOSCOMBE & BISLEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/11/1998 .

Where is BOSCOMBE & BISLEY MANAGEMENT COMPANY LIMITED located?

toggle

BOSCOMBE & BISLEY MANAGEMENT COMPANY LIMITED is registered at 4 Bisley Close, Worcester Park, Surrey KT4 8PN.

What does BOSCOMBE & BISLEY MANAGEMENT COMPANY LIMITED do?

toggle

BOSCOMBE & BISLEY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOSCOMBE & BISLEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-02 with no updates.