BOSCOMBE GRANGE (BOSCOMBE) LIMITED

Register to unlock more data on OkredoRegister

BOSCOMBE GRANGE (BOSCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04179062

Incorporation date

14/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2001)
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon06/10/2025
Appointment of Mr Stephen Hards as a director on 2025-10-06
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon16/08/2023
Memorandum and Articles of Association
dot icon04/07/2023
Resolutions
dot icon18/05/2023
Appointment of Miss Jenny Rimbault as a director on 2023-05-18
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon12/07/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Registered office address changed from C/O Burns Property Management Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2021-03-01
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon08/12/2020
Appointment of Mr Christopher Barry Joy as a director on 2020-12-08
dot icon13/07/2020
Micro company accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon03/02/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-02-03
dot icon03/02/2020
Termination of appointment of Caroline Kelleway as a secretary on 2020-02-03
dot icon03/02/2020
Termination of appointment of Marton Perhiniak as a director on 2020-01-24
dot icon29/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-02-28 with updates
dot icon06/09/2018
Termination of appointment of Jessica Ann Moodie as a director on 2018-08-17
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon13/07/2017
Appointment of Mr Marton Perhiniak as a director on 2017-06-02
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/12/2016
Termination of appointment of Shulamit Chaya Speilman as a director on 2016-06-03
dot icon13/07/2016
Appointment of Mr Colin David Bainbridge as a director on 2016-06-03
dot icon21/06/2016
Appointment of Ms Jessica Ann Moodie as a director on 2016-06-03
dot icon21/06/2016
Termination of appointment of Bernard Speilman as a director on 2016-06-03
dot icon21/06/2016
Termination of appointment of Steve Mansbridge as a director on 2016-06-03
dot icon21/06/2016
Termination of appointment of Clive Mansbridge as a director on 2016-06-03
dot icon21/06/2016
Termination of appointment of Paul Maher as a director on 2016-06-03
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon03/03/2016
Director's details changed for Shulamit Chaya Speilman on 2015-03-01
dot icon03/03/2016
Director's details changed for Paul Maher on 2015-03-01
dot icon03/03/2016
Director's details changed for Bernard Speilman on 2015-03-01
dot icon03/03/2016
Director's details changed for Mr Steve Mansbridge on 2015-03-01
dot icon03/03/2016
Director's details changed for Clive Mansbridge on 2015-03-01
dot icon30/10/2015
Termination of appointment of Teresa Margaret Boutwood as a director on 2015-10-30
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon31/07/2015
Termination of appointment of Sheila Mash as a director on 2015-07-20
dot icon17/06/2015
Appointment of Ms Caroline Kelleway as a secretary on 2015-03-01
dot icon17/06/2015
Termination of appointment of Stephen John Mansbridge as a secretary on 2015-03-01
dot icon22/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/05/2015
Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to C/O Burns Property Management Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 2015-05-22
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Director's details changed for Steve Mansbridge on 2011-11-09
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Termination of appointment of James Maher as a director
dot icon04/11/2011
Appointment of Mr Stephen John Mansbridge as a secretary
dot icon01/11/2011
Termination of appointment of Teresa Boutwood as a secretary
dot icon28/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/03/2011
Director's details changed for Steve Mannsbridge on 2011-02-27
dot icon28/03/2011
Director's details changed for Clive Mannsbridge on 2011-02-27
dot icon14/12/2010
Director's details changed for Steve Mannsbridge on 2010-11-29
dot icon07/09/2010
Termination of appointment of Andrew Moore as a director
dot icon07/09/2010
Termination of appointment of Julia Wride as a director
dot icon07/09/2010
Appointment of Miss Teresa Margaret Boutwood as a secretary
dot icon07/09/2010
Termination of appointment of Andrew Moore as a secretary
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Registered office address changed from Ebeneezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2010-03-01
dot icon01/03/2010
Director's details changed for Andrew Douglas Moore on 2010-02-28
dot icon01/03/2010
Director's details changed for Shulamit Chaya Speilman on 2010-02-28
dot icon01/03/2010
Director's details changed for Julia Sara Wride on 2010-02-28
dot icon01/03/2010
Director's details changed for Paul Maher on 2010-02-28
dot icon01/03/2010
Director's details changed for Bernard Speilman on 2010-02-28
dot icon01/03/2010
Director's details changed for James Maher on 2010-02-28
dot icon01/03/2010
Director's details changed for Teresa Margaret Boutwood on 2010-02-28
dot icon01/03/2010
Director's details changed for Clive Mannsbridge on 2010-02-28
dot icon01/03/2010
Director's details changed for Sheila Mash on 2010-02-28
dot icon01/03/2010
Director's details changed for Steve Mannsbridge on 2010-02-28
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 28/02/08; full list of members
dot icon07/05/2008
Location of register of members
dot icon02/05/2008
Director appointed bernard speilman
dot icon24/04/2008
Director appointed clive mannsbridge
dot icon24/04/2008
Director appointed steve mannsbridge
dot icon24/04/2008
Director appointed shulamit chaya speilman
dot icon24/04/2008
Registered office changed on 24/04/2008 from magdalen copthorne lane fawley southampton hampshire SO45 1DP
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon19/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Director resigned
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned
dot icon23/07/2007
Director's particulars changed
dot icon23/07/2007
Director resigned
dot icon14/05/2007
Director's particulars changed
dot icon14/05/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon26/02/2007
New secretary appointed
dot icon09/02/2007
Director resigned
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon14/02/2006
Director's particulars changed
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 28/02/05; full list of members
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
New secretary appointed
dot icon08/02/2005
Registered office changed on 08/02/05 from: flat 3 boscombe grange 2 percy road boscombe bournemouth dorset BH5 1JE
dot icon08/02/2005
Secretary's particulars changed;director's particulars changed
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/08/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon30/03/2004
Return made up to 29/02/04; full list of members
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 14/03/03; full list of members
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon16/04/2003
New secretary appointed;new director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Registered office changed on 16/04/03 from: 581 christchurch road boscombe bournemouth BH1 4BU
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 14/03/02; full list of members
dot icon19/09/2001
Ad 12/09/01--------- £ si 3@1=3 £ ic 2/5
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon14/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rimbault, Jenny
Director
18/05/2023 - Present
-
Bainbridge, Colin David
Director
03/06/2016 - Present
2
Joy, Christopher Barry
Director
08/12/2020 - Present
2
Hards, Stephen
Director
06/10/2025 - Present
-

Persons with Significant Control

1
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 BOSCOMBE GRANGE (BOSCOMBE) LIMITED

BOSCOMBE GRANGE (BOSCOMBE) LIMITED is an(a) Active company incorporated on 14/03/2001 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 4 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 BOSCOMBE GRANGE (BOSCOMBE) LIMITED?

toggle

BOSCOMBE GRANGE (BOSCOMBE) LIMITED is currently Active. It was registered on 14/03/2001 .

Where is BOSCOMBE GRANGE (BOSCOMBE) LIMITED located?

toggle

BOSCOMBE GRANGE (BOSCOMBE) LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does BOSCOMBE GRANGE (BOSCOMBE) LIMITED do?

toggle

BOSCOMBE GRANGE (BOSCOMBE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOSCOMBE GRANGE (BOSCOMBE) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-28 with updates.