BOSSHOME PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOSSHOME PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04972759

Incorporation date

21/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Masonic Hall, Welbeck Road, Nottingham NG2 7QWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2003)
dot icon26/02/2026
Appointment of Mr Philip Hugh Phillips as a director on 2026-02-26
dot icon17/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon04/12/2024
Change of details for West Bridgford Freemasons Hall Company Ltd as a person with significant control on 2016-11-21
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon14/09/2022
Termination of appointment of Philip Graham Marshall as a director on 2022-07-22
dot icon14/09/2022
Termination of appointment of Philip Graham Marshall as a director on 2022-07-22
dot icon23/02/2022
Appointment of Mr Philip Graham Marshall as a director on 2021-11-19
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon02/12/2021
Appointment of Mr Philip Graham Marshall as a director on 2021-11-19
dot icon09/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/05/2021
Appointment of Mr Charles John Henry Pavier as a director on 2021-05-18
dot icon29/04/2021
Appointment of Mr John Roger Pegg as a director on 2021-04-20
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon05/12/2019
Termination of appointment of John Coope as a director on 2019-05-01
dot icon31/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon21/02/2018
Termination of appointment of Suzanne Elizabeth Tansell as a secretary on 2018-02-20
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon05/12/2016
Termination of appointment of Kenneth George Gulliver as a director on 2016-11-22
dot icon01/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon10/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon10/12/2014
Director's details changed for Mr Keith Charles Rowbottom on 2014-11-15
dot icon10/12/2014
Director's details changed for Kenneth George Gulliver on 2013-11-26
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon05/12/2013
Appointment of Mr George Michael Harbron as a director
dot icon05/12/2013
Termination of appointment of Stanley Hobson as a director
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-20
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon15/12/2011
Director's details changed for Mr Keith Charles Rowbottom on 2011-10-01
dot icon15/12/2011
Director's details changed for Keith Charles Rowbottom on 2011-10-01
dot icon19/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon12/01/2010
Director's details changed for Dr John Coope on 2009-11-21
dot icon05/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon23/01/2009
Return made up to 21/11/08; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon04/02/2008
New director appointed
dot icon12/12/2007
Return made up to 21/11/07; no change of members
dot icon12/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon18/12/2006
Return made up to 21/11/06; full list of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon21/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon23/12/2005
Return made up to 21/11/05; full list of members
dot icon18/01/2005
Return made up to 21/11/04; full list of members
dot icon09/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon11/02/2004
Accounting reference date shortened from 30/11/04 to 30/04/04
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Ad 10/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/2003
New secretary appointed
dot icon07/12/2003
New director appointed
dot icon07/12/2003
Director resigned
dot icon07/12/2003
Secretary resigned
dot icon02/12/2003
Registered office changed on 02/12/03 from: 120 east road london N1 6AA
dot icon21/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Philip Graham
Director
19/11/2021 - 22/07/2022
1
Marshall, Philip Graham
Director
19/11/2021 - 22/07/2022
4
Hobson, Stanley
Director
26/11/2003 - 29/10/2013
20
SDG SECRETARIES LIMITED
Nominee Secretary
21/11/2003 - 26/11/2003
4073
SDG REGISTRARS LIMITED
Nominee Director
21/11/2003 - 26/11/2003
4035

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+
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 BOSSHOME PROPERTIES LIMITED

BOSSHOME PROPERTIES LIMITED is an(a) Active company incorporated on 21/11/2003 with the registered office located at Masonic Hall, Welbeck Road, Nottingham NG2 7QW. There are currently 6 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 BOSSHOME PROPERTIES LIMITED?

toggle

BOSSHOME PROPERTIES LIMITED is currently Active. It was registered on 21/11/2003 .

Where is BOSSHOME PROPERTIES LIMITED located?

toggle

BOSSHOME PROPERTIES LIMITED is registered at Masonic Hall, Welbeck Road, Nottingham NG2 7QW.

What does BOSSHOME PROPERTIES LIMITED do?

toggle

BOSSHOME PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOSSHOME PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Appointment of Mr Philip Hugh Phillips as a director on 2026-02-26.