BOSMERE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOSMERE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01623712

Incorporation date

22/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clock Cafe Bristol Road South, Northfield, Birmingham B31 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1982)
dot icon17/02/2026
Confirmation statement made on 2025-11-06 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon04/09/2024
Registered office address changed from The Surgery 991 Bristol Road South Northfield Birmingham B31 2QT England to The Clock Cafe Bristol Road South Northfield Birmingham B31 2NS on 2024-09-04
dot icon04/09/2024
Appointment of Mrs Gillian Hinton as a secretary on 2024-09-04
dot icon29/05/2024
Registered office address changed from Cottons, Cavendish House 359-361 Hagley Road Edgbaston Birmingham B17 8DL England to The Surgery 991 Bristol Road South Northfield Birmingham B31 2QT on 2024-05-29
dot icon28/05/2024
Appointment of Miss Natasha Gohar Mobed as a director on 2024-05-24
dot icon24/05/2024
Director's details changed for Mr Faramorze Mobed on 2024-05-17
dot icon23/05/2024
Termination of appointment of Christopher John Murray as a director on 2024-05-17
dot icon07/02/2024
Termination of appointment of Ronald David Walker as a director on 2024-02-07
dot icon06/02/2024
Appointment of Mr Faramorze Mobed as a director on 2024-01-31
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Registered office address changed from Cavendish House 359/361 Hagley Road Edgbaston Birmingham B17 8DL England to Cottons, Cavendish House 359-361 Hagley Road Edgbaston Birmingham B17 8DL on 2021-11-17
dot icon17/11/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Cavendish House 359/361 Hagley Road Edgbaston Birmingham B17 8DL on 2021-11-17
dot icon17/11/2021
Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-03
dot icon16/11/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-11-16
dot icon15/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon03/11/2021
Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-03
dot icon03/11/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-03
dot icon06/08/2021
Appointment of Mr Ronald David Walker as a director on 2021-05-12
dot icon05/08/2021
Termination of appointment of Gary Peter Turner as a director on 2021-08-05
dot icon05/08/2021
Termination of appointment of Norma Celia May Butler as a director on 2021-05-12
dot icon05/08/2021
Termination of appointment of Trevor Skingsley as a director on 2021-05-12
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Limited as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon07/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon15/01/2018
Confirmation statement made on 2017-11-06 with no updates
dot icon15/01/2018
Appointment of Sdl Estate Management Limited as a secretary on 2018-01-15
dot icon15/01/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-01-15
dot icon15/01/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-01-15
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/08/2017
Appointment of Christopher John Murray as a director on 2017-04-11
dot icon23/08/2017
Appointment of Mr Andrew William George Davis as a director on 2017-05-16
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon18/11/2015
Annual return made up to 2015-11-06 no member list
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/12/2014
Termination of appointment of Ronald Keith Bardell as a director on 2014-11-27
dot icon01/12/2014
Termination of appointment of Christopher Maurice Humphreys as a director on 2014-11-27
dot icon06/11/2014
Annual return made up to 2014-11-06 no member list
dot icon27/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-11-06 no member list
dot icon16/05/2013
Appointment of Cpbigwood Management Llp as a secretary
dot icon16/05/2013
Termination of appointment of William Hodge as a secretary
dot icon16/05/2013
Termination of appointment of William Hodge as a director
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Termination of appointment of Frank Goodwin as a director
dot icon18/12/2012
Termination of appointment of William Jones as a director
dot icon06/11/2012
Annual return made up to 2012-11-06 no member list
dot icon26/04/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 2012-04-26
dot icon26/01/2012
Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham B15 1TH on 2012-01-26
dot icon06/12/2011
Appointment of Mr William Leonard Hodge as a secretary
dot icon05/12/2011
Director's details changed for Mr William Leonard Hodge on 2011-11-08
dot icon05/12/2011
Termination of appointment of William Jones as a secretary
dot icon28/11/2011
Annual return made up to 2011-11-06 no member list
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Termination of appointment of Gladys Ogrady as a director
dot icon06/12/2010
Annual return made up to 2010-11-06 no member list
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-11-06 no member list
dot icon09/12/2009
Director's details changed for Mrs Gladys Ogrady on 2009-10-01
dot icon09/12/2009
Director's details changed for Mr Trevor Skingsley on 2009-10-01
dot icon09/12/2009
Director's details changed for Gary Peter Turner on 2009-10-01
dot icon09/12/2009
Director's details changed for Mr Ronald Keith Bardell on 2009-10-01
dot icon09/12/2009
Director's details changed for Mr Christopher Maurice Humphreys on 2009-10-01
dot icon09/12/2009
Director's details changed for William John Jones on 2009-10-01
dot icon09/12/2009
Director's details changed for Mr Frank Percival Goodwin on 2009-10-01
dot icon09/12/2009
Director's details changed for Norma Celia May Butler on 2009-10-01
dot icon09/12/2009
Director's details changed for William Leonard Hodge on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2008
Annual return made up to 06/11/08
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/11/2007
Annual return made up to 06/11/07
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
New director appointed
dot icon13/12/2006
Annual return made up to 06/11/06
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2005
Annual return made up to 06/11/05
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2004
Annual return made up to 06/11/04
dot icon16/11/2004
New director appointed
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2003
Annual return made up to 06/11/03
dot icon27/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2002
Annual return made up to 06/11/02
dot icon18/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/11/2001
Annual return made up to 06/11/01
dot icon05/11/2001
New secretary appointed;new director appointed
dot icon22/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/01/2001
Registered office changed on 29/01/01 from: bigwood 43A calthorpe road edgebaston birmingham B15 1TS
dot icon14/11/2000
Annual return made up to 06/11/00
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon15/11/1999
Annual return made up to 06/11/99
dot icon09/08/1999
Accounts for a small company made up to 1999-03-31
dot icon17/11/1998
Annual return made up to 06/11/98
dot icon24/06/1998
Accounts for a small company made up to 1998-03-31
dot icon20/11/1997
Annual return made up to 06/11/97
dot icon24/09/1997
Accounts for a small company made up to 1997-03-31
dot icon12/11/1996
Annual return made up to 06/11/96
dot icon30/09/1996
New director appointed
dot icon15/08/1996
Accounts for a small company made up to 1996-03-31
dot icon21/11/1995
Annual return made up to 06/11/95
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon30/08/1995
New director appointed
dot icon30/08/1995
New director appointed
dot icon02/02/1995
Annual return made up to 06/11/94
dot icon08/11/1994
New director appointed
dot icon15/08/1994
Accounts for a small company made up to 1994-03-31
dot icon22/06/1994
Secretary resigned
dot icon02/12/1993
Annual return made up to 06/11/93
dot icon23/08/1993
Accounts for a small company made up to 1993-03-31
dot icon12/11/1992
Annual return made up to 06/11/92
dot icon12/11/1992
Registered office changed on 12/11/92
dot icon09/11/1992
Accounts for a small company made up to 1992-03-31
dot icon21/08/1992
Director resigned
dot icon22/11/1991
Accounts for a small company made up to 1991-03-31
dot icon22/11/1991
Annual return made up to 06/11/91
dot icon18/01/1991
Accounts for a small company made up to 1990-03-31
dot icon18/01/1991
Annual return made up to 20/08/90
dot icon25/06/1990
Registered office changed on 25/06/90 from: 45 newhall street birmingham B3 3QR
dot icon05/12/1989
Annual return made up to 06/11/89
dot icon22/11/1989
Accounts for a small company made up to 1989-03-31
dot icon22/11/1988
Accounts for a small company made up to 1988-03-31
dot icon22/11/1988
Annual return made up to 17/10/88
dot icon19/05/1988
New secretary appointed
dot icon15/04/1988
Accounts for a small company made up to 1987-03-31
dot icon15/04/1988
Annual return made up to 12/10/87
dot icon04/06/1987
14/07/86 nsc
dot icon24/04/1987
Full accounts made up to 1986-03-31
dot icon02/03/1987
Secretary resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1982
Memorandum and Articles of Association
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
31/03/2025
dot iconNext confirmation date
06/11/2026
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
0
60.42K
-
0.00
-
-
2022
0
77.83K
-
0.00
-
-
2023
0
50.84K
-
0.00
-
-
2023
0
50.84K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

50.84K £Descended-34.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/11/2021 - 03/11/2021
94
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
03/12/2018 - 03/11/2021
251
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
16/05/2013 - 15/01/2018
288
GLF MANAGEMENT LIMITED
Corporate Secretary
15/01/2018 - 03/12/2018
320
Davis, Andrew William George
Director
16/05/2017 - 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 BOSMERE MANAGEMENT COMPANY LIMITED

BOSMERE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/03/1982 with the registered office located at The Clock Cafe Bristol Road South, Northfield, Birmingham B31 2NS. 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 BOSMERE MANAGEMENT COMPANY LIMITED?

toggle

BOSMERE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/03/1982 .

Where is BOSMERE MANAGEMENT COMPANY LIMITED located?

toggle

BOSMERE MANAGEMENT COMPANY LIMITED is registered at The Clock Cafe Bristol Road South, Northfield, Birmingham B31 2NS.

What does BOSMERE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOSMERE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2025-11-06 with no updates.