BOSSINGTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOSSINGTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05851436

Incorporation date

20/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/01/2026
Registered office address changed from 8 Devonshire Row London EC2M 4RH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-01-15
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon26/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/07/2017
Notification of Stephen Edward Pay as a person with significant control on 2016-04-06
dot icon01/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon11/04/2016
Satisfaction of charge 3 in full
dot icon11/04/2016
Satisfaction of charge 2 in full
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon17/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-09-12
dot icon25/09/2012
Duplicate mortgage certificatecharge no:1
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon16/07/2012
Secretary's details changed for Mr Stephen Edward Pay on 2012-06-20
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/03/2012
Termination of appointment of Paul Mather as a director
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-06-05
dot icon23/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon21/03/2011
Certificate of change of name
dot icon30/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon30/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon08/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/08/2009
Return made up to 20/06/09; full list of members
dot icon20/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon25/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon24/07/2008
Return made up to 20/06/08; full list of members
dot icon15/05/2008
Certificate of change of name
dot icon09/07/2007
Return made up to 20/06/07; full list of members
dot icon20/06/2006
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
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
167.08K
-
0.00
346.00
-
2022
0
165.98K
-
0.00
-
-
2023
0
163.69K
-
0.00
-
-
2023
0
163.69K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

163.69K £Descended-1.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pay, Stephen Edward
Director
20/06/2006 - Present
19

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 BOSSINGTON PROPERTIES LIMITED

BOSSINGTON PROPERTIES LIMITED is an(a) Active company incorporated on 20/06/2006 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 BOSSINGTON PROPERTIES LIMITED?

toggle

BOSSINGTON PROPERTIES LIMITED is currently Active. It was registered on 20/06/2006 .

Where is BOSSINGTON PROPERTIES LIMITED located?

toggle

BOSSINGTON PROPERTIES LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BOSSINGTON PROPERTIES LIMITED do?

toggle

BOSSINGTON PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOSSINGTON PROPERTIES LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-30.