BOSWELL COURT LIMITED

Register to unlock more data on OkredoRegister

BOSWELL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04617402

Incorporation date

13/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon09/03/2026
Director's details changed for Dr Rose Marie San Juan on 2026-03-09
dot icon09/03/2026
Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/08/2024
Termination of appointment of Joy Ingrid Worth as a director on 2024-07-09
dot icon14/11/2023
Director's details changed for Joy Ingrid Worth on 2023-11-14
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon23/02/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Termination of appointment of John Alan Habgood as a director on 2021-12-21
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon18/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Appointment of Dr Rose Marie San Juan as a director on 2021-03-08
dot icon06/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon01/04/2019
Micro company accounts made up to 2018-12-31
dot icon28/03/2019
Registered office address changed from Devinshire House 29/31 Elmfield Road Bromley BR1 1LT England to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 2019-03-28
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon17/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/09/2017
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devinshire House 29/31 Elmfield Road Bromley BR1 1LT on 2017-09-07
dot icon20/02/2017
Appointment of Prime Management (Ps) Ltd as a secretary on 2017-02-20
dot icon20/02/2017
Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to 19a Chantry Lane Bromley BR2 9QL on 2017-02-20
dot icon13/02/2017
Termination of appointment of Integrity Property Management Ltd as a secretary on 2017-02-13
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/03/2016
Registered office address changed from C/O C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2016-03-03
dot icon27/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Registered office address changed from C/O Integrity Proeprty Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 2013-07-16
dot icon11/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon01/10/2012
Director's details changed for Joy Ingrid Golden on 2012-08-07
dot icon01/10/2012
Termination of appointment of Vanessa Gottwald as a director
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon01/10/2012
Appointment of John Alan Habgood as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon16/12/2009
Director's details changed for Vanessa Gottwald on 2009-12-12
dot icon16/12/2009
Director's details changed for Joy Ingrid Golden on 2009-12-12
dot icon16/12/2009
Secretary's details changed for Integrity Property Management Ltd on 2009-12-12
dot icon19/12/2008
Return made up to 13/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/10/2008
Registered office changed on 30/10/2008 from jubilee house merrion avenue stanmore middlesex HA7 4RY
dot icon21/05/2008
Appointment terminated secretary joy golden
dot icon21/05/2008
Secretary appointed integrity property management LTD
dot icon21/05/2008
Registered office changed on 21/05/2008 from flat 11 2-6 boswell court london WC1N 3PS
dot icon29/04/2008
Total exemption full accounts made up to 2006-12-31
dot icon12/03/2008
Return made up to 13/12/07; no change of members
dot icon02/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon16/01/2007
Return made up to 13/12/06; full list of members
dot icon17/02/2006
Return made up to 13/12/05; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/04/2005
Total exemption full accounts made up to 2003-12-31
dot icon20/01/2005
Return made up to 13/12/04; full list of members
dot icon13/03/2004
Return made up to 13/12/03; full list of members
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon16/01/2003
New secretary appointed;new director appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
Secretary resigned;director resigned
dot icon16/01/2003
Director resigned
dot icon13/12/2002
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.16K
-
0.00
-
-
2022
0
4.16K
-
0.00
-
-
2022
0
4.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.16K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
19/02/2017 - Present
746
INTEGRITY PROPERTY MANAGEMENT LTD
Corporate Secretary
05/03/2008 - 12/02/2017
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/12/2002 - 12/12/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
12/12/2002 - 12/12/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
12/12/2002 - 12/12/2002
43699

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 BOSWELL COURT LIMITED

BOSWELL COURT LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSWELL COURT LIMITED?

toggle

BOSWELL COURT LIMITED is currently Active. It was registered on 13/12/2002 .

Where is BOSWELL COURT LIMITED located?

toggle

BOSWELL COURT LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does BOSWELL COURT LIMITED do?

toggle

BOSWELL COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOSWELL COURT LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Dr Rose Marie San Juan on 2026-03-09.