BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06691620

Incorporation date

08/09/2008

Size

Dormant

Contacts

Registered address

Registered address

1 Bosmeor Park, Redruth TR15 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2008)
dot icon17/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon24/07/2025
Notification of Michael Robert Snow as a person with significant control on 2025-06-01
dot icon25/06/2025
Termination of appointment of Michelle Ann Snow as a secretary on 2025-06-25
dot icon25/06/2025
Appointment of Mr Michael Robert Snow as a secretary on 2025-06-25
dot icon23/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon23/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon23/04/2024
Registered office address changed from 2 Bosmeor Court Bosmeor Park Redruth Cornwall TR15 3AQ to 1 Bosmeor Park Redruth TR15 3AQ on 2024-04-23
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon13/03/2024
Register inspection address has been changed to 1 Bosmeor Park Redruth TR15 3AQ
dot icon29/02/2024
Appointment of Mrs Diana Gladys Bolitho as a director on 2024-02-29
dot icon29/02/2024
Appointment of Mrs Michelle Ann Snow as a secretary on 2024-02-29
dot icon13/02/2024
Termination of appointment of Ingrid Irene Higgs as a director on 2024-02-13
dot icon13/02/2024
Cessation of Geoffrey Brian Higgs as a person with significant control on 2024-02-13
dot icon13/02/2024
Termination of appointment of Geoffrey Brian Higgs as a secretary on 2024-02-13
dot icon06/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon09/09/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon22/12/2020
Accounts for a dormant company made up to 2019-09-30
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon22/12/2017
Appointment of Mr Michael Snow as a director on 2017-12-17
dot icon18/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon12/12/2017
Termination of appointment of Andrew Philip Fry as a director on 2017-12-08
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon11/03/2017
Director's details changed for Mr Ian Raymond Webb on 2017-03-11
dot icon11/03/2017
Director's details changed for Mr Ian Raymond Webb on 2017-03-10
dot icon11/03/2017
Appointment of Mr Ian Raymond Webb as a director on 2017-03-10
dot icon26/02/2017
Termination of appointment of Gordon Joseph Lynes as a director on 2017-02-18
dot icon07/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon20/01/2016
Appointment of Gordon Joseph Lynes as a director on 2015-10-31
dot icon20/01/2016
Annual return made up to 2015-09-08
dot icon20/01/2016
Annual return made up to 2014-09-08
dot icon20/01/2016
Annual return made up to 2013-09-08
dot icon20/01/2016
Annual return made up to 2012-09-08
dot icon20/01/2016
Appointment of Andrew Philip Fry as a director on 2012-09-08
dot icon20/01/2016
Appointment of Ingrid Irene Higgs as a director on 2012-09-08
dot icon20/01/2016
Appointment of Geoffrey Brian Higgs as a secretary on 2012-09-08
dot icon20/01/2016
Registered office address changed from , the Old Vicarage St Hilary, Penzance, Cornwall, TR20 9DQ to 2 Bosmeor Court Bosmeor Park Redruth Cornwall TR15 3AQ on 2016-01-20
dot icon20/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon20/01/2016
Accounts for a dormant company made up to 2014-09-30
dot icon20/01/2016
Accounts for a dormant company made up to 2013-09-30
dot icon20/01/2016
Accounts for a dormant company made up to 2012-09-30
dot icon20/01/2016
Restoration by order of the court
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2012
First Gazette notice for voluntary strike-off
dot icon18/09/2012
Application to strike the company off the register
dot icon11/09/2012
Termination of appointment of John Daniels as a director
dot icon11/09/2012
Accounts for a dormant company made up to 2011-09-30
dot icon11/09/2012
Termination of appointment of Rosemary Daniels as a secretary
dot icon30/11/2011
Annual return made up to 2011-09-08 no member list
dot icon30/11/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
Annual return made up to 2010-09-08 no member list
dot icon29/11/2011
Register inspection address has been changed
dot icon29/11/2011
Director's details changed for John Daniels on 2010-09-08
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon05/09/2011
Accounts for a dormant company made up to 2010-09-30
dot icon16/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon21/11/2009
Annual return made up to 2009-09-08 no member list
dot icon10/09/2008
Secretary appointed rosemary daniels
dot icon10/09/2008
Director appointed john bryan daniels
dot icon10/09/2008
Appointment terminated director key legal services (nominees) LTD
dot icon10/09/2008
Appointment terminated secretary key legal services (secretarial) LTD
dot icon08/09/2008
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
30/09/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniels, John Bryan
Director
08/09/2008 - 11/09/2012
4
Daniels, Rosemary
Secretary
08/09/2008 - 30/08/2012
1
Higgs, Geoffrey Brian
Secretary
08/09/2012 - 13/02/2024
-
Higgs, Ingrid Irene
Director
08/09/2012 - 13/02/2024
-
Snow, Michael
Director
17/12/2017 - 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 BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED

BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/09/2008 with the registered office located at 1 Bosmeor Park, Redruth TR15 3AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED?

toggle

BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/09/2008 .

Where is BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED located?

toggle

BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED is registered at 1 Bosmeor Park, Redruth TR15 3AQ.

What does BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED do?

toggle

BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-15 with no updates.