BOSWELL COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOSWELL COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02752474

Incorporation date

02/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bircham Centre Market Place, Reepham, Norwich NR10 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1992)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon21/05/2025
Appointment of Mr Hugh David Bigley as a director on 2025-05-20
dot icon13/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2023
Confirmation statement made on 2023-06-12 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/10/2022
Registered office address changed from Ivy House Market Place Reepham Norwich NR10 4LZ England to The Bircham Centre Market Place Reepham Norwich NR10 4JJ on 2022-10-07
dot icon14/07/2022
Confirmation statement made on 2022-06-12 with updates
dot icon13/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Termination of appointment of Viviane Marie Irene Carruth as a director on 2022-01-20
dot icon19/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon19/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Termination of appointment of Kokila Bipin Desai as a director on 2020-12-21
dot icon20/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon19/07/2018
Appointment of Mr Ian Gordon Mcdonald Boldero as a secretary on 2018-07-19
dot icon19/07/2018
Termination of appointment of John David Herbert as a secretary on 2018-07-19
dot icon19/07/2018
Registered office address changed from Reni Lower Ash Estate Shepperton TW17 8NW England to Ivy House Market Place Reepham Norwich NR10 4LZ on 2018-07-19
dot icon01/02/2018
Registered office address changed from Reni Reni, Lower Ash Estate Haliford Road Shepperton TW17 8RU England to Reni Lower Ash Estate Shepperton TW17 8NW on 2018-02-01
dot icon10/11/2017
Registered office address changed from Tir Nan Og Halliford Road Shepperton Middlesex TW17 8RU England to Reni Reni, Lower Ash Estate Haliford Road Shepperton TW17 8RU on 2017-11-10
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon16/05/2017
Termination of appointment of Bipin Bhikhubai Desai as a director on 2017-05-16
dot icon16/05/2017
Appointment of Ms Viviane Marie Irene Carruth as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mr Barry John Marshall as a director on 2017-05-15
dot icon15/05/2017
Appointment of Ms Christine Mary Mulhall as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mrs Katie Elizabeth Edwards as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mr Bipin Bhikhubai Desai as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mrs Kokila Bipin Desai as a director on 2017-05-15
dot icon10/05/2017
Termination of appointment of John David Herbert as a director on 2017-05-01
dot icon06/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon19/12/2016
Appointment of Mr John David Herbert as a director on 2016-12-15
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Registered office address changed from Tir Nan Og 110 Halliford Road Shepperton Surrey TW17 8RU to Tir Nan Og Halliford Road Shepperton Middlesex TW17 8RU on 2016-07-15
dot icon15/07/2016
Appointment of Mr Paul John Williams as a director on 2016-07-13
dot icon15/07/2016
Termination of appointment of John David Herbert as a director on 2016-07-13
dot icon29/04/2016
Termination of appointment of Paul Terry Sayer as a director on 2016-04-25
dot icon16/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon16/03/2016
Register inspection address has been changed from 75 Alric Avenue New Malden Surrey KT3 4JP United Kingdom to Tir Nan Og 110 Haliford Road Sherperton TW17 8RU
dot icon15/03/2016
Register(s) moved to registered office address Tir Nan Og 110 Halliford Road Shepperton Surrey TW17 8RU
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/04/2015
Termination of appointment of Viviane Marie Irene Carruth as a director on 2015-03-15
dot icon03/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Registered office address changed from 75 Alric Avenue New Malden Surrey KT3 4JP on 2014-06-16
dot icon19/05/2014
Appointment of Mr Paul Terry Sayer as a director
dot icon07/04/2014
Director's details changed for Mr Iain John Edwards on 2014-01-01
dot icon17/03/2014
Director's details changed for Mr Iain John Edwards on 2013-07-01
dot icon04/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Appointment of Mrs Viviane Marie Irene Carruth as a director
dot icon27/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon26/02/2013
Appointment of Mr John David Herbert as a director
dot icon26/02/2013
Secretary's details changed for John David Herbert on 2013-02-20
dot icon26/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-10-02 with full list of shareholders
dot icon11/01/2012
Director's details changed for John Steenson on 2010-10-01
dot icon11/01/2012
Secretary's details changed for Wiliam Hammond on 2010-10-01
dot icon10/01/2012
Termination of appointment of John Steenson as a director
dot icon10/01/2012
Appointment of Mr Iain John Edwards as a director
dot icon10/01/2012
Register(s) moved to registered inspection location
dot icon09/01/2012
Appointment of John David Herbert as a secretary
dot icon09/01/2012
Register inspection address has been changed from 11 Boswell Court 25 Clifton Road Kingston upon Thames Surrey KT2 6PP
dot icon04/01/2012
Termination of appointment of Wiliam Hammond as a secretary
dot icon04/01/2012
Termination of appointment of William Hammond as a director
dot icon04/01/2012
Registered office address changed from Kingfishers Kingfisher House 34 Forlease Road Maidenhead Berkshire SL6 1RU on 2012-01-04
dot icon03/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/05/2011
Termination of appointment of Julian Williams as a director
dot icon22/03/2011
Annual return made up to 2010-10-02
dot icon24/01/2011
Register(s) moved to registered inspection location
dot icon24/01/2011
Register inspection address has been changed
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-10-02 with full list of shareholders
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/10/2008
Return made up to 02/10/08; full list of members
dot icon04/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/01/2008
New director appointed
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 02/10/07; change of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: kingfishers 83A queen street maidenhead berkshire SL6 1LR
dot icon06/11/2006
Secretary resigned
dot icon31/10/2006
Return made up to 02/10/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/09/2006
New secretary appointed
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New secretary appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Secretary resigned
dot icon31/03/2006
Memorandum and Articles of Association
dot icon31/03/2006
Resolutions
dot icon11/10/2005
Return made up to 02/10/05; full list of members
dot icon22/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/04/2005
New director appointed
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 02/10/04; full list of members
dot icon17/09/2004
New secretary appointed
dot icon13/04/2004
Secretary resigned;director resigned
dot icon13/02/2004
Secretary resigned;director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon22/12/2003
Registered office changed on 22/12/03 from: 11 boswell court 25 clifton road kingston upon thames surrey KT2 6PP
dot icon13/10/2003
Return made up to 02/10/03; full list of members
dot icon06/06/2003
New director appointed
dot icon28/05/2003
New secretary appointed
dot icon16/05/2003
Registered office changed on 16/05/03 from: 83A queen street maidenhead berkshire SL6 1LR
dot icon10/02/2003
Registered office changed on 10/02/03 from: 9 field close chilwell nottingham nottinghamshire NG9 5GW
dot icon01/11/2002
Return made up to 02/10/02; full list of members
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon17/08/2002
Registered office changed on 17/08/02 from: flat 11 boswell court 25 clifton road kingston upon thames surrey KT2 6PP
dot icon18/12/2001
New director appointed
dot icon22/11/2001
Full accounts made up to 2001-03-31
dot icon05/10/2001
Return made up to 02/10/01; full list of members
dot icon24/02/2001
New secretary appointed
dot icon04/12/2000
Return made up to 02/10/00; change of members
dot icon21/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon09/08/2000
Full accounts made up to 2000-03-31
dot icon07/08/2000
New secretary appointed
dot icon07/08/2000
Secretary resigned;director resigned
dot icon06/06/2000
Registered office changed on 06/06/00 from: flat 9 boswell court clifton road kingston-upon-thames surrey KT2 6PP
dot icon03/11/1999
Return made up to 02/10/99; no change of members
dot icon17/06/1999
Full accounts made up to 1999-03-31
dot icon30/10/1998
Return made up to 02/10/98; full list of members
dot icon01/05/1998
Full accounts made up to 1998-03-31
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon16/12/1997
Return made up to 02/10/97; no change of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon11/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon11/11/1996
Return made up to 02/10/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon06/12/1995
Return made up to 02/10/95; no change of members
dot icon02/11/1994
Return made up to 02/10/94; full list of members
dot icon03/08/1994
Full accounts made up to 1994-03-31
dot icon13/03/1994
New secretary appointed
dot icon09/01/1994
Director's particulars changed
dot icon11/12/1993
Ad 22/11/93-28/11/93 £ si 11@1=11 £ ic 2/13
dot icon07/12/1993
Return made up to 02/10/93; full list of members
dot icon24/06/1993
Accounting reference date notified as 31/03
dot icon10/02/1993
New director appointed
dot icon10/02/1993
New director appointed
dot icon10/02/1993
New director appointed
dot icon10/02/1993
New director appointed
dot icon19/10/1992
Secretary resigned;director resigned
dot icon02/10/1992
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 icon-26.00 % *

* during past year

Cash in Bank

£32,210.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
44.21K
-
0.00
47.60K
-
2022
0
39.93K
-
0.00
43.53K
-
2023
0
28.61K
-
0.00
32.21K
-
2023
0
28.61K
-
0.00
32.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.61K £Descended-28.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.21K £Descended-26.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul John Williams
Director
13/07/2016 - Present
21
Mrs Katie Elizabeth Edwards
Director
15/05/2017 - Present
9
Mr Iain John Edwards
Director
01/01/2012 - Present
22
NOMINEE SECRETARIES LTD
Nominee Secretary
01/10/1992 - 01/10/1992
1396
NOMINEE DIRECTORS LTD
Nominee Director
01/10/1992 - 01/10/1992
170

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOSWELL COURT MANAGEMENT LIMITED

BOSWELL COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 02/10/1992 with the registered office located at The Bircham Centre Market Place, Reepham, Norwich NR10 4JJ. There are currently 7 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 MANAGEMENT LIMITED?

toggle

BOSWELL COURT MANAGEMENT LIMITED is currently Active. It was registered on 02/10/1992 .

Where is BOSWELL COURT MANAGEMENT LIMITED located?

toggle

BOSWELL COURT MANAGEMENT LIMITED is registered at The Bircham Centre Market Place, Reepham, Norwich NR10 4JJ.

What does BOSWELL COURT MANAGEMENT LIMITED do?

toggle

BOSWELL COURT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOSWELL COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.