BOSS HOMES LTD

Register to unlock more data on OkredoRegister

BOSS HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13198062

Incorporation date

12/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Duffield Road, Derby DE1 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2021)
dot icon11/02/2026
Change of details for Miss Jennifer Laura Hack as a person with significant control on 2026-02-11
dot icon11/02/2026
Director's details changed for Miss Jennifer Laura Hack on 2026-02-11
dot icon11/02/2026
Registered office address changed from Unit 2, Burley House Rowditch Place Derby DE22 3LR England to 1 Duffield Road Derby DE1 3BB on 2026-02-11
dot icon22/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon08/07/2024
Satisfaction of charge 131980620001 in full
dot icon17/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/08/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 2, Burley House Rowditch Place Derby DE22 3LR on 2022-08-30
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon15/08/2022
Change of details for Miss Jennifer Laura Hack as a person with significant control on 2022-08-15
dot icon15/08/2022
Cessation of Gerard Casey as a person with significant control on 2022-08-15
dot icon15/08/2022
Termination of appointment of Gerard Casey as a director on 2022-08-15
dot icon15/08/2022
Termination of appointment of Gerard Casey as a secretary on 2022-08-15
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon31/03/2021
Registration of charge 131980620001, created on 2021-03-09
dot icon01/03/2021
Cessation of Sandalwood Property Ltd as a person with significant control on 2021-03-01
dot icon01/03/2021
Notification of Jennifer Laura Hack as a person with significant control on 2021-03-01
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/02/2021
Appointment of Miss Jennifer Laura Hack as a director on 2021-02-24
dot icon24/02/2021
Notification of Sandalwood Property Ltd as a person with significant control on 2021-02-24
dot icon12/02/2021
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 icon+866.67 % *

* during past year

Cash in Bank

£58.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
776.00
-
0.00
6.00
-
2023
0
1.50K
-
0.00
58.00
-
2023
0
1.50K
-
0.00
58.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.50K £Ascended92.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.00 £Ascended866.67 % *

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
Casey, Gerard
Director
12/02/2021 - 15/08/2022
29
Hack, Jennifer Laura
Director
24/02/2021 - Present
5

Persons with Significant Control

2
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 BOSS HOMES LTD

BOSS HOMES LTD is an(a) Active company incorporated on 12/02/2021 with the registered office located at 1 Duffield Road, Derby DE1 3BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSS HOMES LTD?

toggle

BOSS HOMES LTD is currently Active. It was registered on 12/02/2021 .

Where is BOSS HOMES LTD located?

toggle

BOSS HOMES LTD is registered at 1 Duffield Road, Derby DE1 3BB.

What does BOSS HOMES LTD do?

toggle

BOSS HOMES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOSS HOMES LTD?

toggle

The latest filing was on 11/02/2026: Change of details for Miss Jennifer Laura Hack as a person with significant control on 2026-02-11.