BOSS HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOSS HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116733

Incorporation date

20/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1 St Martins Row, Albany Road, Cardiff CF24 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1995)
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2025
Termination of appointment of Ioannis Sgouros as a director on 2025-10-01
dot icon14/10/2025
Appointment of Ms Chantal Marie Warner as a director on 2025-10-01
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon01/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon19/12/2024
Registered office address changed from 1 1 st Martins Row Albany Road Cardiff CF24 3RP Wales to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2024-12-19
dot icon19/12/2024
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 2024-12-01
dot icon18/12/2024
Registered office address changed from Wilberforce House Station Road London NW4 4QE United Kingdom to 1 1 st Martins Row Albany Road Cardiff CF24 3RP on 2024-12-18
dot icon17/12/2024
Termination of appointment of Pa Registrars Limited as a secretary on 2024-11-30
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon03/04/2024
Appointment of Thomas Lyndon Edward Kelly as a director on 2024-03-13
dot icon03/04/2024
Appointment of William Thomas Chambers as a director on 2024-03-13
dot icon03/04/2024
Director's details changed for William Thomas Chambers on 2024-04-02
dot icon03/04/2024
Director's details changed for Thomas Lyndon Edward Kelly on 2024-04-02
dot icon18/03/2024
Director's details changed for Mr Gary Minto Cameron Butters on 2024-03-18
dot icon12/03/2024
Termination of appointment of Lynne Elizabeth Rodgers as a director on 2024-03-11
dot icon12/03/2024
Termination of appointment of Roger Lewis Heron as a director on 2024-03-09
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon12/02/2023
Termination of appointment of Victoria Williams as a director on 2023-02-08
dot icon03/10/2022
Micro company accounts made up to 2022-03-31
dot icon01/07/2022
Appointment of Pa Registrars Limited as a secretary on 2022-07-01
dot icon01/07/2022
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Wilberforce House Station Road London NW4 4QE on 2022-07-01
dot icon30/06/2022
Termination of appointment of Rendall and Rittner Limited as a secretary on 2022-06-30
dot icon09/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon10/11/2021
Termination of appointment of Stephen Michael Mcgowan as a director on 2021-11-04
dot icon03/11/2021
Termination of appointment of John Geoffrey Johnston as a director on 2021-06-22
dot icon05/10/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Appointment of Ms Victoria Williams as a director on 2021-05-10
dot icon10/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon18/01/2021
Director's details changed for Mr Gary Minto Cameron Butters on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon15/12/2020
Appointment of Miss Jacintha Michelle De Alwis as a director on 2020-12-15
dot icon02/11/2020
Termination of appointment of Richard John Webster as a director on 2020-11-02
dot icon05/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon06/05/2020
Director's details changed for Mr Gary Minto Cameron Butters on 2020-04-26
dot icon30/09/2019
Termination of appointment of Camelia Robu as a director on 2019-09-25
dot icon30/09/2019
Termination of appointment of Justin Charles Rendall as a director on 2019-09-25
dot icon17/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon01/04/2019
Termination of appointment of Stuart Roger Price as a director on 2019-03-27
dot icon12/03/2019
Appointment of Mr Ioannis Sgouros as a director on 2019-03-11
dot icon17/01/2019
Termination of appointment of Mehdi Baiou as a director on 2019-01-08
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/08/2018
Appointment of Mr Richard John Webster as a director on 2018-08-09
dot icon21/05/2018
Appointment of Mr Stephen Michael Mcgowan as a director on 2018-05-02
dot icon21/05/2018
Appointment of Mr Roger Lewis Heron as a director on 2018-05-02
dot icon21/05/2018
Appointment of Mr John Geoffrey Johnston as a director on 2018-05-02
dot icon21/05/2018
Appointment of Mrs Lynne Elizabeth Rodgers as a director on 2018-05-02
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon10/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon27/10/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Appointment of Mr Mehdi Baiou as a director on 2017-03-10
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Appointment of Mr Stuart Roger Price as a director on 2016-03-09
dot icon08/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon08/12/2015
Director's details changed for Camelia Robu on 2015-01-01
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/08/2015
Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 2015-08-06
dot icon05/08/2015
Appointment of Rendall and Rittner Limited as a secretary on 2015-04-01
dot icon05/08/2015
Termination of appointment of Pennsec Limited as a secretary on 2015-04-01
dot icon14/01/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon14/01/2015
Statement of capital following an allotment of shares on 2013-03-31
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Termination of appointment of Emma Riza as a director
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon16/09/2013
Termination of appointment of James Rowley-Ashwood as a director
dot icon16/07/2013
Appointment of Emma Claire Riza as a director
dot icon11/07/2013
Appointment of Gary Minto Cameron Butters as a director
dot icon12/03/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon21/02/2013
Termination of appointment of Bhavneet Singh as a director
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon09/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon05/11/2010
Accounts for a small company made up to 2010-03-31
dot icon09/07/2010
Appointment of Bhavneet Singh as a director
dot icon30/03/2010
Accounts for a small company made up to 2009-03-31
dot icon17/03/2010
Appointment of Justin Charles Rendall as a director
dot icon04/03/2010
Termination of appointment of William Minford as a director
dot icon02/02/2010
Appointment of James Rowley-Ashwood as a director
dot icon27/01/2010
Termination of appointment of Vikram Jain as a director
dot icon18/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon07/05/2009
Appointment terminated director kevin chowings
dot icon06/11/2008
Accounts for a small company made up to 2008-03-31
dot icon30/10/2008
Return made up to 20/10/08; full list of members
dot icon10/10/2008
Appointment terminated director bellario leg
dot icon11/02/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon06/11/2007
Registered office changed on 06/11/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
dot icon31/10/2007
Return made up to 20/10/07; full list of members
dot icon30/10/2007
Secretary's particulars changed
dot icon08/09/2007
Accounts for a small company made up to 2007-03-31
dot icon15/06/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon15/11/2006
Memorandum and Articles of Association
dot icon15/11/2006
Resolutions
dot icon06/11/2006
Return made up to 20/10/06; full list of members
dot icon08/08/2006
Accounts for a small company made up to 2006-03-31
dot icon01/08/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon26/10/2005
Return made up to 20/10/05; full list of members
dot icon31/08/2005
Return made up to 20/10/04; full list of members; amend
dot icon17/08/2005
Secretary resigned
dot icon12/08/2005
Accounts for a small company made up to 2005-03-31
dot icon09/11/2004
Return made up to 20/10/04; full list of members
dot icon23/07/2004
Accounts for a small company made up to 2004-03-31
dot icon23/04/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon19/11/2003
Return made up to 20/10/03; full list of members
dot icon13/10/2003
New secretary appointed
dot icon03/07/2003
Full accounts made up to 2002-03-31
dot icon25/06/2003
Registered office changed on 25/06/03 from: 45 berkeley square london W1J 5AS
dot icon12/06/2003
New director appointed
dot icon12/06/2003
Director resigned
dot icon12/06/2003
Director resigned
dot icon12/06/2003
Return made up to 20/10/02; full list of members
dot icon27/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Director resigned
dot icon27/11/2001
Return made up to 20/10/01; full list of members
dot icon20/09/2001
Accounts for a small company made up to 2001-03-31
dot icon27/03/2001
Registered office changed on 27/03/01 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
dot icon20/03/2001
Registered office changed on 20/03/01 from: 3 gainsford street london SE1 2NE
dot icon20/03/2001
Director resigned
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 20/10/00; full list of members
dot icon17/04/2000
Return made up to 20/10/99; full list of members
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
Secretary resigned
dot icon14/03/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New secretary appointed
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon26/04/1999
Registered office changed on 26/04/99 from: 116 clarence road london E5 8JA
dot icon01/04/1999
Return made up to 20/10/98; full list of members
dot icon24/03/1999
Ad 24/06/98--------- £ si 103@1=103 £ ic 2/105
dot icon23/12/1998
Full accounts made up to 1998-03-31
dot icon06/05/1998
Full accounts made up to 1997-03-31
dot icon12/11/1997
Return made up to 20/10/97; no change of members
dot icon14/10/1997
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon09/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon14/01/1997
Return made up to 20/10/96; full list of members
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New secretary appointed;new director appointed
dot icon30/12/1996
New director appointed
dot icon16/12/1996
Ad 12/12/95--------- £ si 2@1=2 £ ic 2/4
dot icon01/05/1996
Accounting reference date notified as 30/09
dot icon05/01/1996
Memorandum and Articles of Association
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon05/01/1996
£ nc 100/1000 12/12/95
dot icon05/01/1996
Nc inc already adjusted 12/12/95
dot icon05/01/1996
Resolutions
dot icon04/01/1996
Registered office changed on 04/01/96 from: classic house 174-180 old street london EC1V 9BP
dot icon21/12/1995
Certificate of change of name
dot icon20/10/1995
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
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
106.00
-
0.00
-
-
2022
0
106.00
-
0.00
-
-
2023
0
106.00
-
0.00
-
-
2023
0
106.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

106.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
01/12/2024 - Present
72
P.A. REGISTRARS LIMITED
Corporate Secretary
01/07/2022 - 30/11/2024
68
Sgouros, Ioannis
Director
11/03/2019 - 01/10/2025
2
Butters, Gary Minto Cameron
Director
23/04/2013 - Present
4
Heron, Roger Lewis
Director
02/05/2018 - 09/03/2024
-

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 BOSS HOUSE MANAGEMENT COMPANY LIMITED

BOSS HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at 1 St Martins Row, Albany Road, Cardiff CF24 3RP. There are currently 6 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 BOSS HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BOSS HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/10/1995 .

Where is BOSS HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BOSS HOUSE MANAGEMENT COMPANY LIMITED is registered at 1 St Martins Row, Albany Road, Cardiff CF24 3RP.

What does BOSS HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOSS HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-03-31.