BOSTON HOUSE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BOSTON HOUSE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01920160

Incorporation date

07/06/1985

Size

Dormant

Contacts

Registered address

Registered address

27 Palace Gate, London W8 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1985)
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon28/01/2025
Termination of appointment of Rosemary Isabelle Aline Shannon as a director on 2025-01-16
dot icon28/01/2025
Appointment of Ms Katherine Sweeney as a director on 2025-01-17
dot icon20/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon24/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon17/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon19/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon09/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2015-03-24
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-24
dot icon10/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon28/10/2013
Total exemption full accounts made up to 2013-03-24
dot icon08/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon06/11/2012
Termination of appointment of Prudence Salt as a director
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-24
dot icon24/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2011-03-24
dot icon12/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon11/01/2011
Director's details changed for Lady Prudence Mary Dorothea Frances Salt on 2010-12-07
dot icon11/01/2011
Director's details changed for Rosemary Isabelle Aline Shannon on 2010-12-07
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-24
dot icon13/04/2010
Termination of appointment of Jaroslaw Stachiw as a secretary
dot icon13/04/2010
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2010-04-13
dot icon13/04/2010
Appointment of Mr Charles Jeremy Paul Lindon as a secretary
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/10/2009
Total exemption full accounts made up to 2009-03-24
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon10/11/2008
Director appointed rosemary isabelle aline shannon
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-24
dot icon09/04/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Director resigned
dot icon27/09/2007
Total exemption full accounts made up to 2007-03-24
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2006-03-24
dot icon07/03/2006
Return made up to 31/12/05; full list of members
dot icon07/03/2006
Return made up to 31/12/04; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon12/01/2006
Location of register of members
dot icon12/01/2006
Registered office changed on 12/01/06 from: c-o wa ellis 174 brompton road london SW3 1HW
dot icon19/12/2005
Director's particulars changed
dot icon13/07/2005
Total exemption full accounts made up to 2005-03-24
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
New secretary appointed
dot icon04/01/2005
New director appointed
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Secretary resigned;director resigned
dot icon19/08/2004
Total exemption full accounts made up to 2004-03-24
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon11/02/2004
Location of register of members
dot icon11/07/2003
Total exemption full accounts made up to 2003-03-24
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon16/08/2002
Total exemption full accounts made up to 2002-03-24
dot icon02/02/2002
Return made up to 31/12/01; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2001-03-24
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon16/10/2000
Full accounts made up to 2000-03-24
dot icon11/02/2000
Return made up to 31/12/99; full list of members
dot icon06/12/1999
Full accounts made up to 1999-03-24
dot icon09/02/1999
Return made up to 31/12/98; change of members
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon19/09/1997
Full accounts made up to 1997-03-31
dot icon10/02/1997
Return made up to 31/12/96; no change of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon24/03/1996
Secretary resigned
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New secretary appointed
dot icon29/01/1996
Return made up to 31/12/95; change of members
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon08/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a small company made up to 1994-03-31
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon31/03/1992
Return made up to 31/12/91; full list of members
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon30/04/1991
Director resigned;new director appointed
dot icon30/04/1991
New director appointed
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon24/01/1990
New director appointed
dot icon08/01/1990
Full accounts made up to 1989-03-31
dot icon08/01/1990
Return made up to 14/09/89; full list of members
dot icon08/08/1988
Full accounts made up to 1988-03-31
dot icon05/08/1988
Return made up to 25/05/88; full list of members
dot icon24/06/1988
Director resigned;new director appointed
dot icon24/06/1988
Secretary resigned;new secretary appointed
dot icon24/06/1988
Return made up to 31/12/87; full list of members
dot icon24/05/1988
Full accounts made up to 1987-03-31
dot icon22/10/1987
New director appointed
dot icon21/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1987
Full accounts made up to 1986-03-31
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon09/01/1987
Accounting reference date shortened from 31/03 to 31/03
dot icon30/12/1986
Annual account delivery extended by 10 weeks
dot icon23/12/1986
Annual account delivery extended by 09 weeks
dot icon05/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1986
Registered office changed on 05/11/86 from: 15 dover street london W1
dot icon07/06/1985
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
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
12.00
-
0.00
-
-
2022
-
12.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shannon, Rosemary Isabelle Aline
Director
22/05/2008 - 16/01/2025
-
Sweeney, Katherine
Director
17/01/2025 - Present
-

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 BOSTON HOUSE (MANAGEMENT) LIMITED

BOSTON HOUSE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 07/06/1985 with the registered office located at 27 Palace Gate, London W8 5LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTON HOUSE (MANAGEMENT) LIMITED?

toggle

BOSTON HOUSE (MANAGEMENT) LIMITED is currently Active. It was registered on 07/06/1985 .

Where is BOSTON HOUSE (MANAGEMENT) LIMITED located?

toggle

BOSTON HOUSE (MANAGEMENT) LIMITED is registered at 27 Palace Gate, London W8 5LS.

What does BOSTON HOUSE (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for BOSTON HOUSE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a dormant company made up to 2025-03-31.