BOSSELL HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOSSELL HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03246811

Incorporation date

06/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 7 Bossell House, Bossell Park, Buckfastleigh TQ11 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1996)
dot icon21/01/2026
Termination of appointment of Karen Jane Harding as a director on 2026-01-21
dot icon02/01/2026
Termination of appointment of Andrew Martin Davis as a director on 2025-12-19
dot icon22/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon18/07/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Appointment of Ms Carolyne Louise Rose as a director on 2025-06-02
dot icon17/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon20/06/2024
Micro company accounts made up to 2024-03-31
dot icon06/09/2023
Termination of appointment of Linda Barbara Allen as a director on 2023-08-30
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon25/07/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon20/06/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon23/08/2021
Appointment of Miss Linda Barbara Allen as a director on 2021-08-09
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon20/10/2020
Micro company accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon17/12/2019
Director's details changed for Mr Andrew Martin Davis on 2019-09-02
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Notification of a person with significant control statement
dot icon19/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon19/09/2019
Cessation of Andrew Lawrence Minto-Turner as a person with significant control on 2019-09-19
dot icon19/09/2019
Cessation of Karen Jane Harding as a person with significant control on 2019-09-19
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon14/05/2018
Appointment of Mr Andrew Martin Davis as a director on 2018-03-10
dot icon27/04/2018
Appointment of Mr Andrew Laurence Minto Turner as a secretary on 2018-03-10
dot icon27/04/2018
Registered office address changed from C/O Apa Management Limited the Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU to Flat 7 Bossell House Bossell Park Buckfastleigh TQ11 0DX on 2018-04-27
dot icon26/04/2018
Termination of appointment of Andrew Lawrence Minto-Turner as a director on 2018-03-10
dot icon26/04/2018
Termination of appointment of Adrian John Coldicott as a secretary on 2017-12-13
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon15/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon19/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon03/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/01/2013
Appointment of Mrs Karen Jane Harding as a director
dot icon11/12/2012
Termination of appointment of William Khoo as a director
dot icon02/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon08/09/2011
Annual return made up to 2010-09-06 with full list of shareholders
dot icon08/09/2011
Registered office address changed from Flat 3 Bossell House Bossell Park Buckfastleigh Devon TQ11 0DX on 2011-09-08
dot icon14/04/2011
Appointment of Mr Adrian John Coldicott as a secretary
dot icon14/04/2011
Termination of appointment of Amy Capron as a secretary
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/07/2010
Appointment of Mr Andrew Lawrence Minto-Turner as a director
dot icon30/07/2010
Registered office address changed from Flat 1 Bossell House Bossell Park Buckfastleigh Devon TQ11 0DX on 2010-07-30
dot icon30/07/2010
Appointment of Mr William Anthony Khoo as a director
dot icon29/07/2010
Appointment of Miss Amy Capron as a secretary
dot icon29/07/2010
Termination of appointment of Heather Laird-Ruocco as a director
dot icon29/07/2010
Termination of appointment of Antonio Ruocco as a secretary
dot icon28/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/09/2009
Return made up to 06/09/09; full list of members
dot icon01/10/2008
Return made up to 06/09/08; full list of members
dot icon01/10/2008
Director's change of particulars / heather laird-ruocco / 07/08/2008
dot icon15/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/10/2007
Return made up to 06/09/07; no change of members
dot icon25/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/10/2006
Return made up to 06/09/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/09/2005
Return made up to 06/09/05; full list of members
dot icon20/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/04/2005
New secretary appointed
dot icon07/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/10/2004
Return made up to 06/09/04; full list of members
dot icon18/09/2003
Return made up to 06/09/03; full list of members
dot icon23/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/09/2002
Return made up to 06/09/02; no change of members
dot icon17/06/2002
Return made up to 06/09/01; full list of members
dot icon17/06/2002
Director's particulars changed
dot icon17/06/2002
Director resigned
dot icon25/04/2002
Return made up to 06/09/00; full list of members
dot icon25/04/2002
Return made up to 06/09/99; no change of members
dot icon25/04/2002
Return made up to 06/09/98; no change of members
dot icon25/04/2002
Return made up to 06/09/97; full list of members
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/04/2002
Total exemption full accounts made up to 2000-09-30
dot icon25/04/2002
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon24/04/2002
Restoration by order of the court
dot icon21/03/2000
Bona Vacantia disclaimer
dot icon28/07/1998
Final Gazette dissolved via compulsory strike-off
dot icon07/04/1998
First Gazette notice for compulsory strike-off
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
New secretary appointed
dot icon21/03/1997
Certificate of change of name
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
Registered office changed on 20/03/97 from: temple house 20 holywell row london EC2A 4JB
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Secretary resigned
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon19/03/1997
£ nc 100/9 01/11/96
dot icon06/09/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
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)
2022
0
3.28K
-
0.00
-
-
2023
0
8.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
05/09/1996 - 31/10/1996
7613
CHETTLEBURGH'S LIMITED
Nominee Director
05/09/1996 - 31/10/1996
3399
Harding, Karen Jane
Director
07/12/2012 - 21/01/2026
1
Mr Andrew Lawrence Minto-Turner
Director
31/03/2010 - 09/03/2018
-
Khoo, William Anthony
Director
28/07/2010 - 06/12/2012
1

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+
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 BOSSELL HOUSE MANAGEMENT COMPANY LIMITED

BOSSELL HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/09/1996 with the registered office located at Flat 7 Bossell House, Bossell Park, Buckfastleigh TQ11 0DX. There are currently 2 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 BOSSELL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BOSSELL HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/09/1996 .

Where is BOSSELL HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BOSSELL HOUSE MANAGEMENT COMPANY LIMITED is registered at Flat 7 Bossell House, Bossell Park, Buckfastleigh TQ11 0DX.

What does BOSSELL HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/01/2026: Termination of appointment of Karen Jane Harding as a director on 2026-01-21.