BOSSINGTON ESTATES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BOSSINGTON ESTATES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07739682

Incorporation date

15/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Bossington Estate Office, Houghton, Stockbridge, Hampshire SO20 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon26/03/2026
Satisfaction of charge 3 in full
dot icon26/03/2026
Satisfaction of charge 1 in full
dot icon12/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon27/11/2024
Satisfaction of charge 2 in full
dot icon03/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon26/10/2023
Resolutions
dot icon20/10/2023
Termination of appointment of Christopher Aimery Ussher as a director on 2023-09-21
dot icon20/10/2023
Termination of appointment of Edward Orlando Charles Wood as a director on 2023-09-21
dot icon20/10/2023
Termination of appointment of Alexander Duncan Graham Douglas as a director on 2023-09-21
dot icon20/10/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon20/10/2023
Cessation of J S Fairey Will Trustee Limited as a person with significant control on 2023-09-21
dot icon11/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon29/08/2023
Director's details changed for Mr Peter James Alexander Balls on 2023-08-29
dot icon31/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon22/02/2023
Director's details changed for Mr Timothy James Reame Fullerlove on 2023-02-10
dot icon12/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/01/2022
Termination of appointment of Walter Steward as a director on 2022-01-26
dot icon27/01/2022
Appointment of The Hon Edward Orlando Charles Wood as a director on 2022-01-26
dot icon27/01/2022
Appointment of Mr Alexander Duncan Graham Douglas as a director on 2022-01-26
dot icon27/01/2022
Appointment of Mr Timothy James Reame Fullerlove as a director on 2022-01-26
dot icon27/01/2022
Appointment of Mr Christopher Aimery Ussher as a director on 2022-01-26
dot icon27/01/2022
Termination of appointment of Iain Jonathan Ellison Curry as a director on 2022-01-26
dot icon10/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon10/09/2021
Notification of Wilsons Trust Corporation Limited as a person with significant control on 2021-05-20
dot icon10/09/2021
Notification of John Fairey Will Trustee Limited as a person with significant control on 2021-05-20
dot icon10/09/2021
Notification of J S Fairey Will Trustee Limited as a person with significant control on 2021-05-20
dot icon10/09/2021
Cessation of Iain Jonathan Ellison Curry as a person with significant control on 2021-05-20
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon26/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon04/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon05/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon28/09/2018
Appointment of Mr Walter Steward as a director on 2018-09-28
dot icon28/09/2018
Appointment of Mr Peter James Alexander Balls as a director on 2018-09-28
dot icon04/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon01/06/2018
Termination of appointment of Charles William Francis Buckley as a director on 2018-04-16
dot icon01/06/2018
Termination of appointment of Charles William Francis Buckley as a secretary on 2018-04-16
dot icon26/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon23/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon14/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon18/01/2016
Accounts for a dormant company made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon11/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon06/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon22/10/2013
Resolutions
dot icon09/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon09/09/2013
Register inspection address has been changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP England
dot icon09/09/2013
Register(s) moved to registered office address
dot icon09/09/2013
Secretary's details changed for Mr Charles William Francis Buckley on 2013-07-05
dot icon18/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Iain Jonathan Ellison Curry on 2012-08-29
dot icon29/08/2012
Director's details changed for Mr Charles William Francis Buckley on 2012-08-29
dot icon17/05/2012
Register inspection address has been changed from Bossington Estates Management Limited Bossington Estate Office Houghton Stockbridge Hampshire SO20 6LT England
dot icon17/05/2012
Register(s) moved to registered inspection location
dot icon17/05/2012
Register inspection address has been changed
dot icon02/05/2012
Registered office address changed from the Director General's House 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom on 2012-05-02
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2012
Resolutions
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Edward Orlando Charles, The Hon
Director
26/01/2022 - 21/09/2023
21
Douglas, Alexander Duncan Graham
Director
26/01/2022 - 21/09/2023
23
Ussher, Christopher Aimery
Director
26/01/2022 - 21/09/2023
13
Balls, Peter James Alexander
Director
28/09/2018 - Present
3
Timothy James Reame Fullerlove
Director
26/01/2022 - 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+
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 BOSSINGTON ESTATES MANAGEMENT LTD

BOSSINGTON ESTATES MANAGEMENT LTD is an(a) Active company incorporated on 15/08/2011 with the registered office located at Bossington Estate Office, Houghton, Stockbridge, Hampshire SO20 6LT. 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 BOSSINGTON ESTATES MANAGEMENT LTD?

toggle

BOSSINGTON ESTATES MANAGEMENT LTD is currently Active. It was registered on 15/08/2011 .

Where is BOSSINGTON ESTATES MANAGEMENT LTD located?

toggle

BOSSINGTON ESTATES MANAGEMENT LTD is registered at Bossington Estate Office, Houghton, Stockbridge, Hampshire SO20 6LT.

What does BOSSINGTON ESTATES MANAGEMENT LTD do?

toggle

BOSSINGTON ESTATES MANAGEMENT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOSSINGTON ESTATES MANAGEMENT LTD?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 3 in full.